Synthesis Architects 2 Limited SHEFFIELD


Founded in 2013, Synthesis Architects 2, classified under reg no. 08399787 is an active company. Currently registered at 6 Jay Lane S26 2GP, Sheffield the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Clare R., Lee R.. Of them, Lee R. has been with the company the longest, being appointed on 12 February 2013 and Clare R. has been with the company for the least time - from 31 May 2017. As of 7 May 2024, there was 1 ex director - Gareth W.. There were no ex secretaries.

Synthesis Architects 2 Limited Address / Contact

Office Address 6 Jay Lane
Office Address2 Aston
Town Sheffield
Post code S26 2GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08399787
Date of Incorporation Tue, 12th Feb 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Clare R.

Position: Director

Appointed: 31 May 2017

Lee R.

Position: Director

Appointed: 12 February 2013

Gareth W.

Position: Director

Appointed: 12 February 2013

Resigned: 31 May 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is Lee R. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Clare R. This PSC owns 50,01-75% shares. The third one is Gareth W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Lee R.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Clare R.

Notified on 31 May 2017
Nature of control: 50,01-75% shares

Gareth W.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Lee R.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2028 58115 90919 95720 95027 82915 26037 081
Current Assets1 7028 58115 90924 95737 65042 07946 97661 303
Debtors1 500  5 00016 70014 25031 71624 222
Other
Average Number Employees During Period   22222
Corporation Tax Payable 7791 3902 9204 5362 1041 7493 433
Creditors2 5105 72412 36911 2637 2624 8304 5346 338
Dividends Paid  5 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities-8082 8573 54013 69430 38837 24942 44254 965
Number Shares Issued Fully Paid 50      
Other Creditors2 5104 94510 9798 3432 7262 7262 7852 905
Par Value Share 1      
Profit Loss-633 6655 68312 15418 6948 8617 19314 523
Trade Debtors Trade Receivables1 500  5 00016 70014 25031 71624 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements