CYNERGY3 COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CYNERGY3 COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049081

Incorporation date

24/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/01/2025
Registered office address changed from 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2025-01-02
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/03/2024
Appointment of Mr Joseph Barberia as a director on 2024-03-22
dot icon25/03/2024
Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon16/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon29/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/11/2020
Termination of appointment of Jeffrey John Cote as a director on 2020-10-01
dot icon05/11/2020
Termination of appointment of Vineet Nargolwala as a director on 2020-10-01
dot icon05/11/2020
Appointment of Mrs Maria Gonzalez Freve as a director on 2020-10-01
dot icon05/11/2020
Appointment of Mr Frank E. Devita as a director on 2020-10-01
dot icon03/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Memorandum and Articles of Association
dot icon27/09/2019
Registered office address changed from Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2019-09-27
dot icon26/09/2019
Notification of Cynergy 3 Limited as a person with significant control on 2016-04-06
dot icon26/09/2019
Cessation of St Schrader Holding Company Uk Limited as a person with significant control on 2019-09-13
dot icon25/09/2019
Termination of appointment of Speafi Secretarial Limited as a secretary on 2019-09-13
dot icon25/09/2019
Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 2019-09-25
dot icon25/09/2019
Cessation of Cynergy 3 Limited as a person with significant control on 2019-09-13
dot icon25/09/2019
Notification of St Schrader Holding Company Uk Limited as a person with significant control on 2019-09-13
dot icon25/09/2019
Termination of appointment of Mark Charles Jamson as a director on 2019-09-13
dot icon25/09/2019
Appointment of Mr Vineet Nargolwala as a director on 2019-09-13
dot icon25/09/2019
Appointment of Mr Jeffrey John Cote as a director on 2019-09-13
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/10/2018
Appointment of Speafi Secretarial Limited as a secretary on 2018-09-21
dot icon21/09/2018
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2018-09-17
dot icon21/09/2018
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England to 1 London Street Reading RG1 4PN on 2018-09-21
dot icon21/09/2018
Change of details for Cynergy 3 Limited as a person with significant control on 2018-09-17
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/02/2017
Director's details changed for Mr Mark Charles Jamson on 2017-01-01
dot icon09/01/2017
Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2017-01-01
dot icon09/01/2017
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 2017-01-01
dot icon06/01/2017
Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 2017-01-06
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-25
dot icon19/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Mark Charles Jamson on 2015-05-19
dot icon13/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Solvency statement dated 16/12/11
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Statement of capital on 2011-12-22
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/02/2011
Memorandum and Articles of Association
dot icon10/11/2010
Auditor's resignation
dot icon05/11/2010
Auditor's resignation
dot icon20/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of John Royan as a director
dot icon06/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Barlow Robbins Secretariat Limited on 2010-04-24
dot icon22/02/2010
Termination of appointment of James Fenton as a director
dot icon11/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon02/11/2009
Resolutions
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/08/2009
Secretary's change of particulars barlow robbins secretariat LIMITED logged form
dot icon20/05/2009
Director's change of particulars / john royan / 23/04/2009
dot icon20/05/2009
Return made up to 24/04/09; full list of members
dot icon19/05/2009
Secretary's change of particulars / barlow robbins secretariat LIMITED / 23/04/2009
dot icon19/05/2009
Location of register of members
dot icon24/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 24/04/08; full list of members
dot icon21/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Return made up to 24/04/07; full list of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: southern house, guildford road, woking, surrey GU22 7UY
dot icon10/05/2006
Return made up to 24/04/06; full list of members
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 24/04/05; full list of members
dot icon27/04/2005
Location of register of directors' interests
dot icon27/04/2005
Location of register of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 24/04/04; full list of members
dot icon01/03/2004
Auditor's resignation
dot icon24/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/05/2003
Return made up to 24/04/03; full list of members
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Auditor's resignation
dot icon05/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/07/2002
New director appointed
dot icon18/06/2002
Group of companies' accounts made up to 2000-12-31
dot icon10/05/2002
Return made up to 24/04/02; full list of members
dot icon18/04/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/07/2001
Group of companies' accounts made up to 1998-12-31
dot icon24/07/2001
Group of companies' accounts made up to 1999-12-31
dot icon01/05/2001
Return made up to 24/04/01; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon12/10/2000
Director resigned
dot icon17/05/2000
Return made up to 24/04/00; full list of members
dot icon14/12/1999
Director's particulars changed
dot icon15/11/1999
Memorandum and Articles of Association
dot icon12/11/1999
Resolutions
dot icon12/11/1999
£ nc 1000000/6000000 14/10/99
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Ad 14/10/99--------- £ si 4600000@1=4600000 £ ic 677105/5277105
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon23/09/1999
Full accounts made up to 1997-12-31
dot icon02/05/1999
Return made up to 24/04/99; full list of members
dot icon10/03/1999
Auditor's resignation
dot icon30/07/1998
Memorandum and Articles of Association
dot icon30/07/1998
Resolutions
dot icon16/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 24/04/98; no change of members
dot icon02/04/1998
Full accounts made up to 1996-12-31
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1995-12-31
dot icon09/07/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon29/04/1997
Return made up to 24/04/97; full list of members
dot icon14/02/1997
Particulars of contract relating to shares
dot icon14/02/1997
Ad 11/12/96--------- £ si 677103@1
dot icon23/01/1997
Ad 11/12/96--------- £ si 677103@1=677103 £ ic 2/677105
dot icon30/12/1996
Director's particulars changed
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 100000/1000000 21/11/96
dot icon08/07/1996
Return made up to 24/04/96; full list of members
dot icon01/09/1995
Accounting reference date notified as 31/12
dot icon24/05/1995
New secretary appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Secretary resigned
dot icon24/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devita, Frank E.
Director
01/10/2020 - Present
21
Freve, Maria Gonzalez
Director
01/10/2020 - 01/03/2024
20
Barberia, Joseph
Director
22/03/2024 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNERGY3 COMPONENTS LIMITED

CYNERGY3 COMPONENTS LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYNERGY3 COMPONENTS LIMITED?

toggle

CYNERGY3 COMPONENTS LIMITED is currently Active. It was registered on 24/04/1995 .

Where is CYNERGY3 COMPONENTS LIMITED located?

toggle

CYNERGY3 COMPONENTS LIMITED is registered at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY.

What does CYNERGY3 COMPONENTS LIMITED do?

toggle

CYNERGY3 COMPONENTS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CYNERGY3 COMPONENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.