Check the

SYNERGY PLASTICS LIMITED

Company
SYNERGY PLASTICS LIMITED (03122172)

SYNERGY PLASTICS

Phone: +44 (0)1495 248 888
A rating

ABOUT SYNERGY PLASTICS LIMITED

Synergy Plastics

Synergy Plastics Ltd was founded in 1997, primarily set up to support the demands of small trade precision injection moulding needs in South Wales the company rapidly expanded and now supply small and large plastic components globally.

ranging press size 85 ton to 1300 tons and a shot weight of up to 7kgs.  The company operates a 24/7 production schedule to maintain a rapid response and support to our customer base all adhering to the BSI ISO 9001 standard.

KEY FINANCES

Year
2015
Assets
£1771.96k ▼ £-194.18k (-9.88 %)
Cash
£372.8k ▼ £-140.97k (-27.44 %)
Liabilities
£1292.74k ▲ £8.83k (0.69 %)
Net Worth
£479.22k ▼ £-203.02k (-29.76 %)

REGISTRATION INFO

Company name
SYNERGY PLASTICS LIMITED
Company number
03122172
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
synergyplastics.co.uk
Phones
01495 248 888
+44 (0)1495 248 888
+44 (0)1495 245 678
01495 245 678
Registered Address
8 PEN-Y-FAN INDUSTRIAL ESTATE,
WILLOW ROAD CROESPENMAEN CRUMLIN,
NEWPORT,
GWENT,
NP11 4EG

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

26 Jan 2017
Resolutions RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2017
Cancellation of shares. Statement of capital on 5 January 2017 GBP 66.00
26 Jan 2017
Purchase of own shares.

CHARGES

14 November 2014
Status
Outstanding
Delivered
28 November 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

20 January 2014
Status
Outstanding
Delivered
21 January 2014
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Notification of addition to or amendment of charge…

23 April 2001
Status
Satisfied on 8 February 2014
Delivered
26 April 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 December 1998
Status
Satisfied on 5 July 2003
Delivered
30 December 1998
Persons entitled
Alex Lawrie Receivables Financing Limited
Description
By way of first fixed charge on all our book debts and…

21 April 1998
Status
Satisfied on 5 July 2003
Delivered
29 April 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 January 1998
Status
Outstanding
Delivered
23 January 1998
Persons entitled
Industrial Partnership Limited
Description
The sum 0F £10,000 and the monies held in the account…

See Also


Last update 2018

SYNERGY PLASTICS LIMITED DIRECTORS

John Arthur Batt

  Acting PSC
Appointed
27 October 1997
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Garth Farm, Abergavenny, Gwent
Name
BATT, John Arthur
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Timothy Mark Bingle

  Resigned
Appointed
18 December 1995
Resigned
27 October 1997
Role
Secretary
Address
57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Name
BINGLE, Timothy Mark

Mervyn William Bishop

  Resigned
Appointed
27 October 1997
Resigned
30 September 1998
Role
Secretary
Address
14 Welby Close, Maidenhead, Berkshire, SL6 3PY
Name
BISHOP, Mervyn William

Kevin John Buck

  Resigned
Appointed
30 September 1998
Resigned
31 August 2010
Role
Secretary
Address
5 Blackthorn Close, Greytree, Ross On Wye, Herefordshire, HR9 7JT
Name
BUCK, Kevin John

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
06 November 1995
Resigned
18 December 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Nigel Martin Batt

  Resigned
Appointed
27 October 1997
Resigned
11 March 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Brayfield Kings Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AY
Name
BATT, Nigel Martin

Kevin John Buck

  Resigned
Appointed
27 October 1997
Resigned
31 August 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
5 Blackthorn Close, Greytree, Ross On Wye, Herefordshire, HR9 7JT
Country Of Residence
United Kingdom
Name
BUCK, Kevin John

Stephen Andrew Austen Milne

  Resigned
Appointed
18 December 1995
Resigned
27 October 1997
Occupation
Computer Manager
Role
Director
Age
63
Nationality
British
Address
57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Name
MILNE, Stephen Andrew Austen

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
06 November 1995
Resigned
18 December 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.