Check the

SYNERCEPTION LIMITED

Company
SYNERCEPTION LIMITED (03493672)

SYNERCEPTION

Phone: +44 (0)8456 436 351
B rating

KEY FINANCES

Year
2017
Assets
£78.49k ▲ £5.28k (7.21 %)
Cash
£16.41k ▼ £-12.62k (-43.48 %)
Liabilities
£149.43k ▼ £-50.03k (-25.08 %)
Net Worth
£-70.93k ▼ £55.31k (-43.81 %)

REGISTRATION INFO

Company name
SYNERCEPTION LIMITED
Company number
03493672
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
synerception.co.uk
Phones
+44 (0)8456 436 351
+44 (0)8456 436 352
08456 436 351
08456 436 352
Registered Address
REGUS HOUSE SOUTHAMPTON INTL,
BUSINESS PARK,
GEORGE CURL WAY,
SOUTHAMPTON,
SO18 2RZ

ECONOMIC ACTIVITIES

26600
Manufacture of irradiation, electromedical and electrotherapeutic equipment
47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
72200
Research and experimental development on social sciences and humanities

LAST EVENTS

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000

See Also


Last update 2018

SYNERCEPTION LIMITED DIRECTORS

Alan Warwick Samuel

  Acting
Appointed
16 June 1999
Occupation
Orthopaedic Surgeon
Role
Secretary
Nationality
British
Address
Baybridge Farm, Owslebury, Winchester, SO21 1JN
Name
SAMUEL, Alan Warwick

John Leonard Fowler

  Acting PSC
Appointed
16 June 1999
Occupation
Orthopaedic Surgeon
Role
Director
Age
69
Nationality
British
Address
Oakwood House, Hursley, Winchester, Hampshire, SO21 2LD
Country Of Residence
United Kingdom
Name
FOWLER, John Leonard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Warwick Samuel

  Acting PSC
Appointed
16 June 1999
Occupation
Orthopaedic Surgeon
Role
Director
Age
77
Nationality
British
Address
Baybridge Farm, Owslebury, Winchester, SO21 1JN
Country Of Residence
England
Name
SAMUEL, Alan Warwick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Anthony Simmons

  Resigned
Appointed
16 January 1998
Resigned
02 August 1999
Role
Secretary
Address
Perrys Acre, Duke Street, Micheldever, Winchester, Hampshire, SO21 3DF
Name
SIMMONS, Roger Anthony

Clifford Donald Wing

  Resigned
Appointed
16 January 1998
Resigned
16 January 1998
Role
Secretary
Address
253 Bury Street West, Edmonton, London, N9 9JN
Name
WING, Clifford Donald

Toby Giles Roberts

  Resigned
Appointed
16 January 1998
Resigned
04 October 2001
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Farthings House Hurdle Way, Compton Down, Winchester, Hampshire, SO21 2AN
Name
ROBERTS, Toby Giles

BONUSWORTH LIMITED

  Resigned
Appointed
16 January 1998
Resigned
16 January 1998
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


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