SYNTEGON TELSTAR UK LTD

Register to unlock more data on OkredoRegister

SYNTEGON TELSTAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878660

Incorporation date

08/12/1993

Size

Full

Contacts

Registered address

Registered address

Unit 2 Gildersome Nanopark, Gilhusum Road, Leeds, West Yorkshire LS27 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon21/04/2026
Registered office address changed from Unit 2 Gildersome Nano Park Gilhusum Road Leeds West Yorkshire LS27 7FN England to Unit 2 Gildersome Nanopark, Gilhusum Road Leeds West Yorkshire LS27 7GU on 2026-04-21
dot icon23/01/2026
Cessation of Syntegon Technology Gmbh as a person with significant control on 2025-12-17
dot icon23/01/2026
Notification of Matthias Josef Wagner as a person with significant control on 2025-12-17
dot icon23/01/2026
Notification of Jorge Puig Lavernia as a person with significant control on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon16/12/2025
Director's details changed for Emili Pablos Prunera on 2025-12-16
dot icon15/09/2025
Termination of appointment of Neil Martin Street as a director on 2025-09-05
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Neil Martin Street as a secretary on 2025-09-05
dot icon30/05/2025
Registered office address changed from Hawthorne House Dark Lane Birstall Batley WF17 9LW England to Unit 2 Gildersome Nano Park Gilhusum Road Leeds West Yorkshire LS27 7FN on 2025-05-30
dot icon04/12/2024
Notification of Syntegon Technology Gmbh as a person with significant control on 2024-12-01
dot icon04/12/2024
Cessation of Azbil Corporation as a person with significant control on 2024-12-01
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon03/12/2024
Director's details changed for Mr Neil Martin Street on 2024-12-02
dot icon11/11/2024
Certificate of change of name
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Termination of appointment of Jochen Helmut Dick as a director on 2023-07-24
dot icon26/07/2023
Appointment of Emili Pablos Prunera as a director on 2023-07-24
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Satisfaction of charge 1 in full
dot icon01/02/2021
Satisfaction of charge 028786600008 in full
dot icon01/02/2021
Satisfaction of charge 028786600009 in full
dot icon22/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon19/10/2020
Registered office address changed from Unit 4 Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF to Hawthorne House Dark Lane Birstall Batley WF17 9LW on 2020-10-19
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon10/11/2017
Registration of charge 028786600009, created on 2017-11-07
dot icon10/11/2017
Registration of charge 028786600008, created on 2017-11-07
dot icon20/04/2017
Appointment of Mr Jochen Helmut Dick as a director on 2017-04-19
dot icon20/04/2017
Termination of appointment of Jorge Puig Lavernia as a director on 2017-04-19
dot icon29/03/2017
Director's details changed for Jorge Puig Lavernia on 2017-03-20
dot icon22/03/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Second filing of the annual return made up to 2013-12-01
dot icon28/07/2016
Second filing of the annual return made up to 2015-12-01
dot icon28/07/2016
Second filing of the annual return made up to 2014-12-01
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Neil Martin Street as a director
dot icon07/01/2014
Appointment of Mr Neil Martin Street as a secretary
dot icon07/01/2014
Termination of appointment of Steven Sweryda as a director
dot icon07/01/2014
Termination of appointment of Steven Sweryda as a secretary
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Certificate of change of name
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/08/2012
Registered office address changed from , Applied Containment Engineering, Ltd, Horace Waller V C Parade,, Shaw Cross, Dewsbury, West Yorkshire, WF12 7RF on 2012-08-02
dot icon02/08/2012
Certificate of change of name
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Appointment of Mr Steven Sweryda as a secretary
dot icon03/04/2012
Appointment of Mr Steven Sweryda as a director
dot icon03/04/2012
Termination of appointment of Carlos De Brugada Marieges as a director
dot icon03/04/2012
Termination of appointment of Carlos De Brugada Marieges as a secretary
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/12/2011
Director's details changed for Carles De Brugada Marieges on 2011-12-01
dot icon01/12/2011
Secretary's details changed for Carles De Brugada Marieges on 2011-12-01
dot icon25/11/2011
Memorandum and Articles of Association
dot icon25/11/2011
Resolutions
dot icon25/05/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Carles De Brugada Marieges on 2009-12-15
dot icon15/12/2009
Director's details changed for Jorge Puig Lavernia on 2009-12-15
dot icon08/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/04/2009
Ad 16/03/09\gbp si [email protected]=838000\gbp ic 735/838735\
dot icon20/04/2009
Nc inc already adjusted 16/03/09
dot icon20/04/2009
Resolutions
dot icon12/01/2009
Return made up to 08/12/08; full list of members
dot icon19/06/2008
Resolutions
dot icon19/06/2008
Appointment terminated director leslie tyas
dot icon28/04/2008
Accounts for a small company made up to 2007-12-31
dot icon12/02/2008
Return made up to 08/12/07; full list of members
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon13/12/2007
Director resigned
dot icon07/08/2007
Ad 13/07/07--------- £ si [email protected]=245 £ ic 490/735
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
New director appointed
dot icon22/12/2006
Return made up to 08/12/06; full list of members
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 08/12/05; full list of members
dot icon15/11/2005
Director resigned
dot icon10/11/2005
Director's particulars changed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Return made up to 08/12/04; full list of members
dot icon01/10/2004
Director resigned
dot icon08/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
S-div 30/01/04
dot icon19/02/2004
Resolutions
dot icon13/12/2003
Return made up to 08/12/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon14/03/2002
Accounts for a small company made up to 2001-12-31
dot icon27/12/2001
Return made up to 08/12/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon14/02/2001
£ ic 1000/490 19/12/00 £ sr 510@1=510
dot icon01/02/2001
New secretary appointed
dot icon28/01/2001
Accounts for a small company made up to 1999-12-31
dot icon18/01/2001
Secretary resigned;director resigned
dot icon23/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Return made up to 08/12/00; full list of members
dot icon24/03/2000
Return made up to 08/12/99; no change of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: alma works, roker lane, pudsey, west yorkshire LS28 9LN
dot icon05/03/2000
Accounts for a small company made up to 1998-12-31
dot icon08/01/1999
Return made up to 08/12/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/03/1998
Return made up to 08/12/97; full list of members
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon03/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 08/12/96; full list of members
dot icon02/12/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon22/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Return made up to 08/12/95; full list of members
dot icon08/12/1995
Particulars of mortgage/charge
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Return made up to 08/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon07/01/1994
Director's particulars changed
dot icon07/01/1994
Ad 20/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon07/01/1994
Accounting reference date notified as 30/11
dot icon20/12/1993
Secretary resigned
dot icon08/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

59
2022
change arrow icon+46.49 % *

* during past year

Cash in Bank

£675,777.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.29M
-
0.00
461.31K
-
2022
59
3.39M
-
7.41M
675.78K
-
2022
59
3.39M
-
7.41M
675.78K
-

Employees

2022

Employees

59 Ascended31 % *

Net Assets(GBP)

3.39M £Ascended162.38 % *

Total Assets(GBP)

-

Turnover(GBP)

7.41M £Ascended- *

Cash in Bank(GBP)

675.78K £Ascended46.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheard, Gary, Dr
Director
02/02/2007 - 12/07/2007
27
Hanley, Neal
Director
01/06/2002 - 30/09/2004
2
Thomas, Howard
Nominee Secretary
08/12/1993 - 08/12/1993
3157
Pettinger, Ian Anthony
Director
08/12/1993 - 19/12/2000
1
De Brugada Marieges, Carlos
Director
13/07/2007 - 06/03/2012
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYNTEGON TELSTAR UK LTD

SYNTEGON TELSTAR UK LTD is an(a) Active company incorporated on 08/12/1993 with the registered office located at Unit 2 Gildersome Nanopark, Gilhusum Road, Leeds, West Yorkshire LS27 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of SYNTEGON TELSTAR UK LTD?

toggle

SYNTEGON TELSTAR UK LTD is currently Active. It was registered on 08/12/1993 .

Where is SYNTEGON TELSTAR UK LTD located?

toggle

SYNTEGON TELSTAR UK LTD is registered at Unit 2 Gildersome Nanopark, Gilhusum Road, Leeds, West Yorkshire LS27 7GU.

What does SYNTEGON TELSTAR UK LTD do?

toggle

SYNTEGON TELSTAR UK LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does SYNTEGON TELSTAR UK LTD have?

toggle

SYNTEGON TELSTAR UK LTD had 59 employees in 2022.

What is the latest filing for SYNTEGON TELSTAR UK LTD?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Unit 2 Gildersome Nano Park Gilhusum Road Leeds West Yorkshire LS27 7FN England to Unit 2 Gildersome Nanopark, Gilhusum Road Leeds West Yorkshire LS27 7GU on 2026-04-21.