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
-
Check the company
-
UK
-
Caerphilly
- Company name
- SYNERGY PLASTICS LIMITED
- Company number
- 03122172
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1995
Age - 30 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
- 75
- 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
- 63
- 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
- 62
- 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
- 64
- 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.