Company NameSynergy Demolition Group Ltd
DirectorPaul James Stanley
Company StatusActive
Company Number10285411
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Paul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Secretary NameMr David Parsons
StatusCurrent
Appointed20 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Director NameMr Paul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summerhill
Blaydon
Tyne & Wear
NE21 4JR
Director NameMr David Anthony Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Secretary NameMiss Rebecca Parsons
StatusResigned
Appointed26 February 2022(5 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 February 2023)
RoleCompany Director
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX

Location

Registered AddressReclamation House
Stargate
Ryton
Tyne And Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 July 2023 (8 pages)
26 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
5 April 2023Director's details changed for Mr Paul James Parsons on 20 February 2023 (2 pages)
3 March 2023Appointment of Mr Paul James Parsons as a director on 20 February 2023 (2 pages)
22 February 2023Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 (1 page)
22 February 2023Termination of appointment of David Anthony Parsons as a director on 20 February 2023 (1 page)
22 February 2023Appointment of Mr David Parsons as a secretary on 20 February 2023 (2 pages)
9 August 2022Micro company accounts made up to 31 July 2022 (8 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Paul James Stanley as a director on 9 June 2022 (1 page)
16 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 March 2022Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 (2 pages)
10 February 2022Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 (1 page)
4 January 2022Appointment of Mr David Parsons as a director on 1 December 2021 (2 pages)
4 January 2022Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 4 January 2022 (1 page)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 September 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 February 2019Registered office address changed from Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 (1 page)
23 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
2 March 2018Registered office address changed from 3 Summerhill Blaydon Tyne & Wear NE21 4JR United Kingdom to Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT on 2 March 2018 (1 page)
2 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Notification of Paul James Stanley as a person with significant control on 19 July 2016 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Notification of Paul James Stanley as a person with significant control on 19 July 2016 (2 pages)
25 July 2017Notification of Paul James Stanley as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
14 September 2016Director's details changed for Mrs Paul James Stanley on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Paul James Stanley on 1 September 2016 (2 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
(29 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
(29 pages)