PROSYNTH LIMITED - SUDBURY
Company Profile | Company Filings |
Overview
PROSYNTH LIMITED is a Private Limited Company from SUDBURY and has the status: Active.
PROSYNTH LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: 03615916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
PROSYNTH LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: 03615916. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
PROSYNTH LIMITED - SUDBURY
This company is listed in the following categories:
20140 - Manufacture of other organic basic chemicals
20140 - Manufacture of other organic basic chemicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 BULL LANE INDUSTRIAL ESTATE
SUDBURY
SUFFOLK
CO10 0BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RICHARD HEESOM | Aug 1974 | British | Director | 2019-05-24 | CURRENT |
EDWARD NICHOLAS HEESOM | Nov 1944 | British | Director | 2020-05-18 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-14 UNTIL 1998-08-14 | RESIGNED | ||
BRIAN NASH | Mar 1939 | British | Director | 1998-09-15 UNTIL 2004-05-31 | RESIGNED |
MRS CLARE ALISON MORGAN | Nov 1976 | British | Director | 1999-08-09 UNTIL 2014-09-12 | RESIGNED |
DR JAMES VAUGHAN MOREY | Jun 1979 | British | Director | 2018-12-20 UNTIL 2020-07-21 | RESIGNED |
MRS WENDY MARY DOBIE HEESOM | Jun 1947 | British | Director | 2020-05-18 UNTIL 2020-10-23 | RESIGNED |
DR DONALD ALAN GILBERT | Feb 1953 | British | Director | 1998-08-14 UNTIL 2019-05-24 | RESIGNED |
HOWARD DAVID CRAVEN | Feb 1966 | British | Director | 1998-10-01 UNTIL 2020-09-03 | RESIGNED |
DR DAVID HANLEY COMPTON | Jul 1966 | British | Director | 2011-05-17 UNTIL 2023-03-17 | RESIGNED |
BRIAN FRANCIS ARTHUR CHURCH | Sep 1938 | British | Director | 1999-09-01 UNTIL 2003-08-31 | RESIGNED |
MRS CLARE ALISON MORGAN | Nov 1976 | British | Secretary | 1998-08-14 UNTIL 2014-09-12 | RESIGNED |
MISS REBECCA LAWRENCE | Secretary | 2015-08-24 UNTIL 2024-06-21 | RESIGNED | ||
THEYDON NOMINEES LIMITED | Corporate Nominee Director | 1998-08-14 UNTIL 1998-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Electra Holdings Limited | 2019-05-24 | Tonbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dr Donald Alan Gilbert | 2016-04-06 - 2019-05-24 | 2/1953 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prosynth Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-09-2022 | £420,934 Cash £1,143,122 equity |
Prosynth Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-09-2021 | £336,492 Cash £1,027,928 equity |
Prosynth Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £105,635 Cash £819,503 equity |
Prosynth Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-11 | 30-09-2019 | £812,697 Cash £2,116,721 equity |
ProSynth Limited Filleted accounts for Companies House (small and micro) | 2019-01-25 | 30-09-2018 | £1,176,252 Cash £1,839,053 equity |
ProSynth Limited Filleted accounts for Companies House (small and micro) | 2018-05-25 | 30-09-2017 | £872,291 Cash £1,689,346 equity |