Syntec 4 Limited TARPORLEY


Syntec 4 started in year 2015 as Private Limited Company with registration number 09439041. The Syntec 4 company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Tarporley at Hlb House. Postal code: CW6 0AT. Since 8th March 2016 Syntec 4 Limited is no longer carrying the name Statestrong Automotive And Industrial.

Syntec 4 Limited Address / Contact

Office Address Hlb House
Office Address2 68 High Street
Town Tarporley
Post code CW6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439041
Date of Incorporation Fri, 13th Feb 2015
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (453 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 27th Feb 2023 (2023-02-27)
Last confirmation statement dated Sun, 13th Feb 2022

Company staff

Emma J.

Position: Director

Appointed: 01 September 2015

Resigned: 11 September 2022

William S.

Position: Director

Appointed: 13 February 2015

Resigned: 11 September 2022

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is William S. This PSC has 25-50% voting rights and has 25-50% shares.

William S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Statestrong Automotive And Industrial March 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302017-12-312018-12-312019-12-312020-12-31
Net Worth32 671     
Balance Sheet
Cash Bank On Hand194 4653 9003 229   
Current Assets208 11055 137116 984108 92155 90255 979
Debtors13 64551 237113 755   
Net Assets Liabilities32 67148 389-25 414-103 119-183 164-244 891
Other Debtors1 23330 58341 464   
Property Plant Equipment1 00051 20343 503   
Cash Bank In Hand194 465     
Intangible Fixed Assets281 270     
Net Assets Liabilities Including Pension Asset Liability32 671     
Tangible Fixed Assets1 000     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve32 649     
Shareholder Funds32 671     
Other
Accumulated Amortisation Impairment Intangible Assets56 254112 508156 974   
Accumulated Depreciation Impairment Property Plant Equipment25013 09420 794   
Average Number Employees During Period  2222
Corporation Tax Payable7 912 5 283   
Creditors457 70923 02715 8385 976373 77725 000
Fixed Assets282 270276 219282 333207 652134 71163 163
Increase From Amortisation Charge For Year Intangible Assets 56 25444 466   
Increase From Depreciation Charge For Year Property Plant Equipment 12 8447 700   
Intangible Assets281 270225 016238 830   
Intangible Assets Gross Cost337 524337 524395 804   
Net Current Assets Liabilities47 684-204 803-291 909-304 795-317 875-283 054
Number Shares Issued Fully Paid 2222   
Other Creditors441 74323 02715 838   
Other Taxation Social Security Payable 177    
Par Value Share 11   
Property Plant Equipment Gross Cost1 25064 297    
Total Additions Including From Business Combinations Property Plant Equipment 63 047    
Total Assets Less Current Liabilities329 95471 416-9 576-97 143-183 164-219 891
Trade Creditors Trade Payables8 0541 52047 841   
Trade Debtors Trade Receivables12 41220 65472 291   
Creditors Due After One Year297 283     
Creditors Due Within One Year160 426     
Intangible Fixed Assets Additions337 524     
Intangible Fixed Assets Aggregate Amortisation Impairment56 254     
Intangible Fixed Assets Amortisation Charged In Period56 254     
Intangible Fixed Assets Cost Or Valuation337 524     
Tangible Fixed Assets Additions1 250     
Tangible Fixed Assets Cost Or Valuation1 250     
Tangible Fixed Assets Depreciation250     
Tangible Fixed Assets Depreciation Charged In Period250     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 22nd, February 2023
Free Download (1 page)

Company search