Synergy P Limited HUDDERSFIELD


Founded in 2009, Synergy P, classified under reg no. 07047422 is an active company. Currently registered at 40 Cobcroft Road HD2 2RY, Huddersfield the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 8 directors, namely Mohammed M., Hufsa T. and Susan C. and others. Of them, Shohaib A. has been with the company the longest, being appointed on 17 October 2009 and Mohammed M. has been with the company for the least time - from 15 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan P. who worked with the the company until 1 April 2014.

Synergy P Limited Address / Contact

Office Address 40 Cobcroft Road
Town Huddersfield
Post code HD2 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07047422
Date of Incorporation Sat, 17th Oct 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Mohammed M.

Position: Director

Appointed: 15 April 2021

Hufsa T.

Position: Director

Appointed: 20 October 2015

Susan C.

Position: Director

Appointed: 20 March 2011

Ailsa C.

Position: Director

Appointed: 20 March 2011

Jane F.

Position: Director

Appointed: 20 March 2011

Amjid R.

Position: Director

Appointed: 20 March 2011

Shaun T.

Position: Director

Appointed: 20 March 2011

Shohaib A.

Position: Director

Appointed: 17 October 2009

Louise O.

Position: Director

Appointed: 20 March 2011

Resigned: 30 April 2014

David A.

Position: Director

Appointed: 20 March 2011

Resigned: 30 April 2017

Harpreet C.

Position: Director

Appointed: 20 March 2011

Resigned: 30 March 2018

Susan P.

Position: Secretary

Appointed: 20 March 2011

Resigned: 01 April 2014

Mohammed M.

Position: Director

Appointed: 20 March 2011

Resigned: 30 August 2018

Mohammed H.

Position: Director

Appointed: 17 October 2009

Resigned: 04 March 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Shohaib A. This PSC has 25-50% voting rights.

Shohaib A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth124 476200 527280 038       
Balance Sheet
Cash Bank On Hand  215 498264 322324 996326 483253 447365 180349 641445 514
Current Assets250 299370 330454 970482 063549 060538 173526 752677 304644 544644 714
Debtors166 037210 584197 472178 741189 064179 690243 605284 224262 403174 700
Net Assets Liabilities  280 038318 440375 703370 221303 664400 116361 372453 210
Other Debtors  26 41135 35624 10422 30728 00934 30142 21844 295
Property Plant Equipment  8 3557 3004 75415 33011 7308 9356 81410 687
Total Inventories  42 00039 00035 00032 00029 70027 90032 50024 500
Cash Bank In Hand45 262113 246215 498       
Net Assets Liabilities Including Pension Asset Liability124 476200 527280 038       
Stocks Inventory39 00046 50042 000       
Tangible Fixed Assets9 8447 3358 355       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve124 376200 427279 938       
Shareholder Funds124 476200 527280 038       
Other
Total Fixed Assets Additions  3 424       
Total Fixed Assets Cost Or Valuation22 84922 84926 273       
Total Fixed Assets Depreciation13 00515 51417 918       
Total Fixed Assets Depreciation Charge In Period 2 5092 404       
Accrued Liabilities Deferred Income  2 0004 6268 82212 09014 42334 7898 44613 840
Accumulated Depreciation Impairment Property Plant Equipment  17 91820 65223 19822 88026 48029 27531 39633 605
Additions Other Than Through Business Combinations Property Plant Equipment   1 679 14 074   6 082
Amounts Owed By Directors        26 1429 603
Amounts Owed To Directors  3 7153 7153 715     
Amounts Owed To Other Related Parties Other Than Directors    3 7152 290    
Amounts Receivable In Respect Group Relief      46 75429 2188 4963 121
Average Number Employees During Period  10131098889
Corporation Tax Payable  20 02721 06423 29520 11529 79028 58921 57749 303
Creditors  181 787169 623177 311182 468254 430286 012289 982200 930
Current Tax For Period      16 30537 082  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -426-277  
Deferred Tax Liabilities  1 5001 30080081438811141 261
Depreciation Rate Used For Property Plant Equipment   33252533333325
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 137    
Disposals Property Plant Equipment     3 816    
Increase From Depreciation Charge For Year Property Plant Equipment   2 7342 5462 8193 6002 7952 1212 209
Net Current Assets Liabilities116 332194 442273 183312 440371 749355 705292 322391 292354 562443 784
Net Deferred Tax Liability Asset  1 5001 300800-40-22-93-63-84
Number Shares Issued Fully Paid  2727272727353535
Other Creditors       45 956  
Other Taxation Social Security Payable    1 182 3 0323 1374 3483 932
Par Value Share   1111111
Prepayments Accrued Income  1 1971 1271 3461 1961 1931 1651 5291 536
Property Plant Equipment Gross Cost  26 27327 95227 95238 21038 21038 21038 21044 292
Provisions For Liabilities Balance Sheet Subtotal  1 5001 30080081438811141 261
Raw Materials  42 00039 00035 00032 00029 70027 90032 50024 500
Recoverable Value-added Tax      14 67114 6718 496 
Tax Tax Credit On Profit Or Loss On Ordinary Activities      15 87936 805  
Total Assets Less Current Liabilities126 176201 777281 538319 740376 503371 035284 052400 227361 376454 471
Trade Creditors Trade Payables  156 045140 218140 297147 973207 185173 541255 611133 855
Trade Debtors Trade Receivables  169 864142 258163 614156 187152 978204 869184 018116 145
Creditors Due Within One Year Total Current Liabilities133 967175 888181 787       
Fixed Assets9 8447 3358 355       
Provisions For Liabilities Charges1 7001 2501 500       
Tangible Fixed Assets Additions  3 424       
Tangible Fixed Assets Cost Or Valuation22 84922 84926 273       
Tangible Fixed Assets Depreciation13 00515 51417 918       
Tangible Fixed Assets Depreciation Charge For Period 2 5092 404       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements