Syner-med (pharmaceutical Products) Limited LONDON


Founded in 1994, Syner-med (pharmaceutical Products), classified under reg no. 02950518 is an active company. Currently registered at 82 St John Street EC1M 4JN, London the company has been in the business for 30 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Zahra S., Lindsay W. and Pratima B. and others. In addition 2 active secretaries, Antony N. and Pratima B. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syner-med (pharmaceutical Products) Limited Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950518
Date of Incorporation Thu, 14th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Zahra S.

Position: Director

Appointed: 01 December 2023

Antony N.

Position: Secretary

Appointed: 01 July 2011

Lindsay W.

Position: Director

Appointed: 18 January 2010

Pratima B.

Position: Secretary

Appointed: 31 March 2003

Pratima B.

Position: Director

Appointed: 01 January 1995

Dipak B.

Position: Director

Appointed: 14 July 1994

Nasar H.

Position: Director

Appointed: 13 July 2011

Resigned: 31 August 2015

Geraldine D.

Position: Director

Appointed: 27 November 2009

Resigned: 08 April 2013

Antony L.

Position: Director

Appointed: 01 September 2008

Resigned: 01 June 2009

Stephen M.

Position: Director

Appointed: 12 September 2002

Resigned: 31 March 2003

Stephen M.

Position: Secretary

Appointed: 12 September 2002

Resigned: 31 March 2003

Michael K.

Position: Secretary

Appointed: 01 November 1995

Resigned: 11 October 2002

Michael K.

Position: Director

Appointed: 13 April 1995

Resigned: 11 October 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 14 July 1994

Pratima B.

Position: Secretary

Appointed: 14 July 1994

Resigned: 01 November 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 July 1994

Resigned: 14 July 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Dipak B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dipak B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand14 0941 072 87579 90917 635450 732720 896
Current Assets5 722 0934 652 7733 788 6084 424 6856 353 6867 652 831
Debtors5 597 5163 339 2863 493 3914 152 3595 576 3046 485 257
Net Assets Liabilities3 418 0423 792 5543 428 3073 695 8634 859 645 
Other Debtors5 068 2732 568 656 3 731 1593 639 6115 601 561
Property Plant Equipment80 09666 68536 06732 70223 98514 908
Total Inventories110 483240 612215 308254 691326 650446 678
Other
Accrued Liabilities Deferred Income   29 91729 012785 040
Accrued Liabilities Not Expressed Within Creditors Subtotal -27 156-25 917-29 917  
Accumulated Depreciation Impairment Property Plant Equipment282 872322 414359 001382 020397 018409 018
Additions Other Than Through Business Combinations Property Plant Equipment  5 96919 6546 2813 843
Average Number Employees During Period 2116161713
Bank Borrowings Overdrafts225 910  109 580160 976 
Corporation Tax Payable     315 764
Corporation Tax Recoverable   21 965  
Creditors2 371 038916 282397 8311 367 0921 518 0261 375 899
Deferred Tax Asset Debtors    59 62630 472
Increase From Depreciation Charge For Year Property Plant Equipment 39 54236 58723 01914 99812 920
Net Current Assets Liabilities3 351 0553 736 4913 423 3953 697 9144 835 6606 276 932
Other Creditors148 61686 126 632 743959 0964 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     920
Other Disposals Property Plant Equipment     920
Other Taxation Social Security Payable49 620143 542 107 17253 65825 214
Prepayments Accrued Income   13 4572 3021 366
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 50 16432 61813 457  
Property Plant Equipment Gross Cost362 968389 099395 068414 722421 003423 926
Provisions For Liabilities Balance Sheet Subtotal13 10910 6225 2384 836  
Total Assets Less Current Liabilities3 431 1513 803 1763 459 4623 090 2954 859 6456 291 840
Trade Creditors Trade Payables1 946 892686 614 1 150 340315 284245 556
Trade Debtors Trade Receivables529 243770 630 385 7781 874 765851 858
Turnover Revenue   2 405 130  
Total Additions Including From Business Combinations Property Plant Equipment 26 131    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search