Founded in 2016, Synergy Promotions Central, classified under reg no. NI638546 is an active company. Currently registered at 248 Upper Newtownards Road BT4 3EU, Belfast the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Tuesday 31st January 2023.
The company has one director. John E., appointed on 19 May 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Hazel M., Alanna C. and others listed below. There were no ex secretaries.
Office Address | 248 Upper Newtownards Road |
Town | Belfast |
Post code | BT4 3EU |
Country of origin | United Kingdom |
Registration Number | NI638546 |
Date of Incorporation | Thu, 19th May 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Tue, 12th Sep 2023 (2023-09-12) |
Last confirmation statement dated | Mon, 29th Aug 2022 |
The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Synergy Promotions Limited from Dublin, Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hazel M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Synergy Promotions Limited
Skybridge House Corballis Road North, Dublin Airport, Dublin, Dublin, Ireland
Legal authority | Companies Act 2014 |
Legal form | Limited Company |
Country registered | Ireland |
Place registered | Ireland |
Registration number | Ie477018 |
Notified on | 30 June 2022 |
Nature of control: |
75,01-100% shares |
John E.
Notified on | 19 May 2016 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hazel M.
Notified on | 19 May 2016 |
Ceased on | 1 August 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Net Worth | 100 | ||||||
Balance Sheet | |||||||
Current Assets | 62 792 | 249 831 | 412 825 | 110 504 | |||
Net Assets Liabilities | 100 | 100 | 100 | 186 | 161 | 101 | |
Cash Bank On Hand | 100 | 100 | 100 | ||||
Cash Bank In Hand | 100 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 100 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 100 | ||||||
Other | |||||||
Average Number Employees During Period | 22 | 22 | 12 | 20 | |||
Creditors | -100 | 65 325 | 251 845 | 414 464 | 111 584 | ||
Depreciation Amortisation Impairment Expense | 435 | 348 | |||||
Fixed Assets | 2 719 | 2 175 | 1 740 | 1 392 | |||
Net Current Assets Liabilities | 100 | 2 533 | 2 014 | 1 639 | |||
Other Operating Expenses Format2 | 3 373 | 4 841 | |||||
Other Operating Income Format2 | 126 861 | ||||||
Staff Costs Employee Benefits Expense | 290 070 | 652 538 | |||||
Total Assets Less Current Liabilities | 100 | 186 | 161 | 101 | |||
Number Shares Allotted | 100 | 100 | 100 | ||||
Par Value Share | 1 | 1 | 1 | ||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 22nd, November 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy