Cynergy3 Components Limited WIMBORNE


Cynergy3 Components started in year 1995 as Private Limited Company with registration number 03049081. The Cynergy3 Components company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wimborne at 7 Cobham Road. Postal code: BH21 7PE. Since Tue, 3rd Nov 2009 Cynergy3 Components Limited is no longer carrying the name Frc Investments.

The firm has 2 directors, namely Joseph B., Frank D.. Of them, Frank D. has been with the company the longest, being appointed on 1 October 2020 and Joseph B. has been with the company for the least time - from 22 March 2024. As of 28 May 2024, there were 11 ex directors - Maria F., Jeffrey C. and others listed below. There were no ex secretaries.

Cynergy3 Components Limited Address / Contact

Office Address 7 Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049081
Date of Incorporation Mon, 24th Apr 1995
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Joseph B.

Position: Director

Appointed: 22 March 2024

Frank D.

Position: Director

Appointed: 01 October 2020

Maria F.

Position: Director

Appointed: 01 October 2020

Resigned: 01 March 2024

Jeffrey C.

Position: Director

Appointed: 13 September 2019

Resigned: 01 October 2020

Vineet N.

Position: Director

Appointed: 13 September 2019

Resigned: 01 October 2020

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 21 September 2018

Resigned: 13 September 2019

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Resigned: 17 September 2018

Mark J.

Position: Director

Appointed: 07 March 2005

Resigned: 13 September 2019

Barlow Robbins Secretariat Limited

Position: Corporate Secretary

Appointed: 31 December 2004

Resigned: 01 January 2017

James F.

Position: Director

Appointed: 08 July 2002

Resigned: 04 February 2010

John R.

Position: Director

Appointed: 13 August 2001

Resigned: 21 May 2010

Dianne B.

Position: Director

Appointed: 06 August 2001

Resigned: 07 March 2005

Alan M.

Position: Director

Appointed: 28 May 1997

Resigned: 05 March 1998

Karl J.

Position: Director

Appointed: 12 December 1996

Resigned: 15 September 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 April 1995

Resigned: 24 April 1995

John R.

Position: Director

Appointed: 24 April 1995

Resigned: 13 March 1998

Richard C.

Position: Director

Appointed: 24 April 1995

Resigned: 28 June 2001

Robbins Olivey

Position: Corporate Secretary

Appointed: 24 April 1995

Resigned: 31 December 2004

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 24 April 1995

Resigned: 24 April 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Cynergy 3 Limited from Swindon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cynergy 3 Limited that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is St Schrader Holding Company Uk Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cynergy 3 Limited

Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09353024
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cynergy 3 Limited

1 London Street, Reading, Wiltshire, RG1 4PN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09353024
Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St Schrader Holding Company Uk Limited

Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09231290
Notified on 13 September 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frc Investments November 3, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, November 2023
Free Download (145 pages)

Company search