Synt Group Limited COLCHESTER


Founded in 2016, Synt Group, classified under reg no. 10483704 is an active company. Currently registered at The Octagon Suite E2, 2nd Floor CO1 1TG, Colchester the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2022-07-13 Synt Group Limited is no longer carrying the name Stage Products.

The company has 3 directors, namely Julian C., Damon G. and Gerald C.. Of them, Gerald C. has been with the company the longest, being appointed on 17 November 2016 and Julian C. has been with the company for the least time - from 17 October 2022. As of 29 April 2024, there were 2 ex directors - Mervyn D., Damon G. and others listed below. There were no ex secretaries.

Synt Group Limited Address / Contact

Office Address The Octagon Suite E2, 2nd Floor
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10483704
Date of Incorporation Thu, 17th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Julian C.

Position: Director

Appointed: 17 October 2022

Damon G.

Position: Director

Appointed: 19 May 2022

Gerald C.

Position: Director

Appointed: 17 November 2016

Mervyn D.

Position: Director

Appointed: 19 July 2019

Resigned: 23 January 2020

Damon G.

Position: Director

Appointed: 17 November 2016

Resigned: 19 July 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Julian C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gerald C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daro Group Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a the limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Julian C.

Notified on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Gerald C.

Notified on 17 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Daro Group Limited

Churchfield Road Chilton Industrial Estate, Chilton, Sudbury, Suffolk, CO10 2YA, United Kingdom

Legal authority Companies Act 2006
Legal form The Limited Company
Notified on 17 November 2016
Ceased on 23 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Damon G.

Notified on 17 November 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Company previous names

Stage Products July 13, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 77626 63242 38157 83562 19881 08365 523
Current Assets41 33988 179256 756251 699267 104136 866158 885
Debtors27 04357 012209 840190 289200 64451 98389 262
Net Assets Liabilities -14 653117 723136 073165 43289 207120 628
Other Debtors2557 52370 68873 84574 56614 94535 549
Property Plant Equipment 11 60332 99724 86146 90045 02760 774
Total Inventories4 5204 5354 5353 5754 2623 800 
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 04710 18318 31931 78047 13168 222
Amounts Owed By Related Parties 4 6928 085    
Amounts Owed To Group Undertakings34 73568 00575 470    
Average Number Employees During Period  11135
Bank Borrowings Overdrafts   40 00032 00024 59716 602
Corporation Tax Payable294 20 534    
Corporation Tax Recoverable   34 62534 7138 017 
Creditors40 022114 43517 20153 34745 34724 59716 602
Future Minimum Lease Payments Under Non-cancellable Operating Leases      50 833
Increase From Depreciation Charge For Year Property Plant Equipment 2 0478 1368 136 15 35121 091
Net Current Assets Liabilities1 317-26 256108 196169 283172 79077 33291 650
Other Creditors9503 92117 20113 34713 34737 7969 573
Other Disposals Property Plant Equipment  3 650    
Other Taxation Social Security Payable  12 9323 12719 78110 0013 485
Property Plant Equipment Gross Cost 13 65043 180 78 68092 158128 996
Provisions For Liabilities Balance Sheet Subtotal  6 2694 7248 9118 55515 194
Total Additions Including From Business Combinations Property Plant Equipment 13 65033 180  13 47836 838
Total Assets Less Current Liabilities1 317-14 653141 193194 144219 690122 359152 424
Trade Creditors Trade Payables4 04342 50932 19834 91215 3153 93946 182
Trade Debtors Trade Receivables26 78844 797131 06781 81991 36529 02153 713

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, March 2024
Free Download (10 pages)

Company search

Advertisements