Syntex Engineering Services Limited MIDDLESBROUGH


Founded in 1983, Syntex Engineering Services, classified under reg no. 01713546 is an active company. Currently registered at 32-33 Brewsdale Road TS3 6LJ, Middlesbrough the company has been in the business for 41 years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Sally-Anne F. and Patrick F.. In addition one secretary - Patrick F. - is with the company. As of 26 April 2024, there were 2 ex directors - Susan F., Susan F. and others listed below. There were no ex secretaries.

Syntex Engineering Services Limited Address / Contact

Office Address 32-33 Brewsdale Road
Office Address2 Lawson Industrial Estate
Town Middlesbrough
Post code TS3 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01713546
Date of Incorporation Fri, 8th Apr 1983
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th September
Company age 41 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Patrick F.

Position: Secretary

Appointed: 10 July 2007

Sally-Anne F.

Position: Director

Appointed: 16 July 2004

Patrick F.

Position: Director

Appointed: 14 January 1991

Susan F.

Position: Secretary

Resigned: 14 January 1991

Susan F.

Position: Director

Appointed: 02 May 2001

Resigned: 02 May 2001

Susan F.

Position: Director

Appointed: 14 January 1991

Resigned: 12 March 1998

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Sally-Anne F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Susan F. This PSC has significiant influence or control over the company,. The third one is Patrick F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sally-Anne F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan F.

Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: significiant influence or control

Patrick F.

Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth432 110426 026      
Balance Sheet
Cash Bank On Hand 65 32119 19554 68775 436103 30678 40614 119
Current Assets739 653848 121995 6611 058 489911 717570 976722 982644 514
Debtors526 091552 596578 935577 477422 407184 260403 576407 395
Net Assets Liabilities 426 026437 083495 753594 942232 26347 70842 241
Other Debtors 51 0356 9697 1577 49127 782102 050157 985
Property Plant Equipment 132 115123 339140 749144 493117 59293 93095 616
Total Inventories 230 204397 531426 325413 874283 410241 000223 000
Cash Bank In Hand11 99865 321      
Net Assets Liabilities Including Pension Asset Liability432 110426 026      
Stocks Inventory201 564230 204      
Tangible Fixed Assets92 869132 115      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve431 110425 026      
Shareholder Funds432 110426 026      
Other
Accrued Liabilities 19 32323 65120 34020 76620 42620 62519 427
Accumulated Depreciation Impairment Property Plant Equipment 411 144406 692438 180472 537496 265523 039538 224
Additions Other Than Through Business Combinations Property Plant Equipment  28 18048 89838 1016 8723 11246 392
Average Number Employees During Period 20172124181216
Creditors 36 04428 12544 81350 550253 354209 677170 523
Deferred Income 27 30024 15021 00017 85014 70011 5508 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -32 320  -7 376 -16 923
Disposals Property Plant Equipment  -41 408  -10 045 -29 521
Financial Commitments Other Than Capital Commitments 74 01439 35244 80722 1345 910  
Fixed Assets92 869132 115124 204141 614145 358118 45794 79596 481
Increase From Depreciation Charge For Year Property Plant Equipment  27 86831 48834 35731 10426 77432 108
Investments Fixed Assets  865865865865865865
Investments In Subsidiaries  865865865865865865
Net Current Assets Liabilities369 410348 163365 206417 551520 390367 160162 590116 283
Other Creditors 174 377257 724304 24743 24419 74510 67513 248
Other Inventories 79 93678 62082 16492 19792 19775 00082 000
Prepayments 22 61120 36521 52124 42725 04626 81030 519
Property Plant Equipment Gross Cost 543 259530 031578 929617 030613 857616 969633 840
Provisions For Liabilities Balance Sheet Subtotal 15 05824 20218 59920 256   
Taxation Social Security Payable 74 52983 55951 051147 981105 024184 48886 144
Total Assets Less Current Liabilities462 279480 278489 410559 165665 748485 617257 385212 764
Total Borrowings 8 7443 97523 81332 700238 654198 127162 123
Trade Creditors Trade Payables 179 143113 045113 183142 63134 985265 277126 085
Trade Debtors Trade Receivables 478 949551 602548 799390 489106 394250 553218 891
Work In Progress 150 268318 911344 161321 677191 213166 000141 000
Amount Specific Advance Or Credit Directors   -133 613-11 7791 424549-236 360
Amount Specific Advance Or Credit Made In Period Directors    365 83463 203196 12557 015
Amount Specific Advance Or Credit Repaid In Period Directors    -244 000-50 000-197 000-293 924
Creditors Due After One Year17 6898 744      
Creditors Due Within One Year370 243499 958      
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges12 48045 508      
Secured Debts163 54961 481      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 72 255      
Tangible Fixed Assets Cost Or Valuation471 004543 259      
Tangible Fixed Assets Depreciation378 135411 144      
Tangible Fixed Assets Depreciation Charged In Period 33 009      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements