SYNERGEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SYNERGEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15009862

Incorporation date

18/07/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2023)
dot icon15/04/2026
Appointment of Mr Charles Augustus Alexander Mccarthy as a director on 2026-03-31
dot icon14/04/2026
Termination of appointment of Tracey Anne Miah as a director on 2026-03-31
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/03/2026
Appointment of Miss Naomi Richards as a secretary on 2026-02-17
dot icon07/11/2025
Change of share class name or designation
dot icon07/11/2025
Particulars of variation of rights attached to shares
dot icon07/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Resolutions
dot icon15/08/2025
Appointment of Mrs Tracey Anne Miah as a director on 2025-08-01
dot icon11/08/2025
Appointment of Mr Alan John Durham as a director on 2025-08-01
dot icon07/08/2025
Registered office address changed from Dearham House Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom to Severn Trent Centre 2 st John's Street Coventry CV1 2LZ on 2025-08-07
dot icon07/08/2025
Termination of appointment of Paul David Castle as a director on 2025-08-01
dot icon07/08/2025
Termination of appointment of Thomas John Collings as a director on 2025-08-01
dot icon07/08/2025
Cessation of Paul David Castle as a person with significant control on 2025-08-01
dot icon07/08/2025
Cessation of Thomas John Collings as a person with significant control on 2025-08-01
dot icon07/08/2025
Notification of Severn Trent Holdings Limited as a person with significant control on 2025-08-01
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/06/2025
Satisfaction of charge 150098620001 in full
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Memorandum and Articles of Association
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon16/05/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon15/11/2023
Previous accounting period shortened from 2024-07-31 to 2023-09-30
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon10/10/2023
Notification of Paul David Castle as a person with significant control on 2023-09-29
dot icon10/10/2023
Change of details for Mr Thomas John Collings as a person with significant control on 2023-09-29
dot icon08/08/2023
Registration of charge 150098620001, created on 2023-08-07
dot icon18/07/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas John Collings
Director
18/07/2023 - 01/08/2025
9
Castle, Paul David
Director
18/07/2023 - 01/08/2025
14
Miah, Tracey Anne
Director
01/08/2025 - 31/03/2026
11
Durham, Alan John
Director
01/08/2025 - Present
1
Richards, Naomi
Secretary
17/02/2026 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYNERGEN HOLDINGS LIMITED

SYNERGEN HOLDINGS LIMITED is an(a) Active company incorporated on 18/07/2023 with the registered office located at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ. 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 SYNERGEN HOLDINGS LIMITED?

toggle

SYNERGEN HOLDINGS LIMITED is currently Active. It was registered on 18/07/2023 .

Where is SYNERGEN HOLDINGS LIMITED located?

toggle

SYNERGEN HOLDINGS LIMITED is registered at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ.

What does SYNERGEN HOLDINGS LIMITED do?

toggle

SYNERGEN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SYNERGEN HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Charles Augustus Alexander Mccarthy as a director on 2026-03-31.