-
SYRRIS LIMITED - 3 Anglian Business Park, Orchard Road, Royston, SG8 5TW, United Kingdom
Company Information
- Company registration number
- 06976516
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Anglian Business Park
- Orchard Road
- Royston
- SG8 5TW
- England 3 Anglian Business Park, Orchard Road, Royston, SG8 5TW, England UK
Management
- Managing Directors
- IKEDA, Yasuyuki
- JINA, Omar, Dr
- SIMCOCK, Stuart John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-30
- Age Of Company 2009-07-30 14 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Asahi Glassplant Uk Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BLACK TRACE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-07-30
- Annual Return
- Due Date: 2024-10-27
- Last Date: 2023-10-13
-
SYRRIS LIMITED Company Description
- SYRRIS LIMITED is a ltd registered in United Kingdom with the Company reg no 06976516. Its current trading status is "live". It was registered 2009-07-30. It was previously called BLACK TRACE LIMITED. It has declared SIC or NACE codes as "28990". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-07-30.It can be contacted at 3 Anglian Business Park .
Get SYRRIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Syrris Limited - 3 Anglian Business Park, Orchard Road, Royston, SG8 5TW, United Kingdom
- 2009-07-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYRRIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-07-18) - GUARANTEE2
-
legacy (2023-07-18) - AGREEMENT2
-
legacy (2023-07-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-18) - AA
-
confirmation-statement-with-no-updates (2023-10-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-25) - CS01
-
legacy (2022-05-17) - GUARANTEE2
-
legacy (2022-05-17) - AGREEMENT2
-
legacy (2022-05-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-05-17) - AA
-
confirmation-statement-with-no-updates (2022-11-25) - CS01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-05-12) - DISS40
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
accounts-with-accounts-type-small (2021-02-22) - AA
-
accounts-with-accounts-type-small (2021-11-03) - AA
keyboard_arrow_right 2020
-
capital-statement-capital-company-with-date-currency-figure (2020-01-08) - SH19
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
confirmation-statement-with-updates (2020-01-16) - CS01
-
termination-secretary-company-with-name-termination-date (2020-01-14) - TM02
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
-
cessation-of-a-person-with-significant-control (2020-01-14) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-14) - PSC02
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-24) - AD01
-
legacy (2019-06-06) - AGREEMENT2
-
legacy (2019-06-06) - GUARANTEE2
-
legacy (2019-06-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-06-06) - AA
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
notification-of-a-person-with-significant-control (2019-11-07) - PSC03
-
resolution (2019-12-20) - RESOLUTIONS
-
legacy (2019-12-20) - CAP-SS
-
legacy (2019-12-20) - SH20
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-06) - PSC09
keyboard_arrow_right 2018
-
legacy (2018-10-04) - GUARANTEE2
-
legacy (2018-10-04) - PARENT_ACC
-
legacy (2018-10-04) - AGREEMENT2
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
-
termination-director-company-with-name-termination-date (2018-06-21) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-04) - AA
keyboard_arrow_right 2017
-
legacy (2017-05-17) - AGREEMENT2
-
statement-of-companys-objects (2017-03-14) - CC04
-
resolution (2017-03-14) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2017-01-17) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-17) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-17) - AA
-
termination-secretary-company-with-name-termination-date (2017-06-08) - TM02
-
appoint-person-secretary-company-with-name-date (2017-06-08) - AP03
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
-
legacy (2017-05-17) - PARENT_ACC
-
legacy (2017-05-17) - GUARANTEE2
keyboard_arrow_right 2016
-
legacy (2016-04-25) - GUARANTEE2
-
legacy (2016-04-25) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2016-04-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
confirmation-statement-with-updates (2016-08-11) - CS01
-
legacy (2016-04-25) - AGREEMENT2
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-20) - AA
-
legacy (2015-04-20) - PARENT_ACC
-
legacy (2015-04-20) - AGREEMENT2
-
legacy (2015-04-20) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-08-05) - TM02
-
appoint-person-secretary-company-with-name-date (2014-08-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-03-31) - AA
-
legacy (2014-03-31) - PARENT_ACC
-
legacy (2014-03-31) - AGREEMENT2
-
legacy (2014-03-31) - GUARANTEE2
keyboard_arrow_right 2013
-
change-of-name-notice (2013-01-15) - CONNOT
-
certificate-change-of-name-company (2013-01-15) - CERTNM
-
accounts-with-accounts-type-full (2013-04-11) - AA
-
appoint-person-director-company-with-name (2013-01-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-07) - MR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-11-22) - AP03
-
termination-secretary-company-with-name (2012-11-22) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01
-
accounts-with-accounts-type-full (2012-04-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
-
accounts-with-accounts-type-full (2011-03-22) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
legacy (2010-03-18) - MG01
-
capital-allotment-shares (2010-01-05) - SH01
keyboard_arrow_right 2009
-
resolution (2009-12-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2009-12-08) - AP01
-
incorporation-company (2009-07-30) - NEWINC