Syrinix Limited NORWICH


Founded in 2003, Syrinix, classified under reg no. 04922288 is an active company. Currently registered at Hethel Engineering Centre Chapman Way NR14 8FB, Norwich the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on April 30, 2022. Since May 24, 2004 Syrinix Limited is no longer carrying the name Figjam Associates.

The company has 3 directors, namely Nicholas G., Matthew S. and Kenneth B.. Of them, Nicholas G., Matthew S., Kenneth B. have been with the company the longest, being appointed on 5 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles M. who worked with the the company until 31 August 2009.

Syrinix Limited Address / Contact

Office Address Hethel Engineering Centre Chapman Way
Office Address2 Hethel
Town Norwich
Post code NR14 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04922288
Date of Incorporation Mon, 6th Oct 2003
Industry Other information service activities n.e.c.
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Nicholas G.

Position: Director

Appointed: 05 January 2023

Matthew S.

Position: Director

Appointed: 05 January 2023

Kenneth B.

Position: Director

Appointed: 05 January 2023

Michael B.

Position: Director

Appointed: 15 January 2019

Resigned: 05 January 2023

Ringrose Associates Limited

Position: Corporate Director

Appointed: 06 July 2017

Resigned: 05 January 2023

Chris B2b Limited

Position: Corporate Director

Appointed: 14 March 2017

Resigned: 05 January 2023

Paul M.

Position: Director

Appointed: 07 October 2015

Resigned: 30 March 2016

Ian B.

Position: Director

Appointed: 30 May 2013

Resigned: 21 November 2016

Lcif Representatives Limited

Position: Corporate Director

Appointed: 29 March 2013

Resigned: 05 January 2023

Dermod S.

Position: Director

Appointed: 29 March 2013

Resigned: 18 October 2013

Graeme P.

Position: Director

Appointed: 29 March 2013

Resigned: 07 February 2015

Marek G.

Position: Director

Appointed: 29 March 2013

Resigned: 28 May 2021

Christopher H.

Position: Director

Appointed: 16 November 2011

Resigned: 12 September 2012

David O.

Position: Director

Appointed: 25 November 2010

Resigned: 31 December 2010

James D.

Position: Director

Appointed: 25 November 2010

Resigned: 05 January 2023

Philip N.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2010

John P.

Position: Director

Appointed: 24 November 2008

Resigned: 31 December 2016

Andrew H.

Position: Director

Appointed: 13 August 2008

Resigned: 30 November 2008

Jonathan C.

Position: Director

Appointed: 10 July 2008

Resigned: 25 November 2010

Andrew J.

Position: Director

Appointed: 04 August 2006

Resigned: 31 July 2008

Christopher H.

Position: Director

Appointed: 21 September 2004

Resigned: 24 March 2010

Richard H.

Position: Director

Appointed: 07 July 2004

Resigned: 01 December 2006

Charles M.

Position: Secretary

Appointed: 11 May 2004

Resigned: 31 August 2009

Graham T.

Position: Director

Appointed: 11 May 2004

Resigned: 19 July 2004

Paul L.

Position: Director

Appointed: 11 May 2004

Resigned: 30 June 2021

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 30 April 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 30 April 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Badger Meter Inc. from Milwaukee, United States. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Badger Meter Inc.

4545 W Brown Deer Road, Milwaukee, Wisconsin, 53224, PO Box 245036, United States

Legal authority State Of Delaware
Legal form Limited Liability Company
Notified on 5 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Figjam Associates May 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth1 424 223824 658
Balance Sheet
Cash Bank In Hand1 210 489266 996
Current Assets1 727 9891 432 820
Debtors372 4931 053 880
Stocks Inventory145 007111 944
Tangible Fixed Assets26 80657 819
Reserves/Capital
Called Up Share Capital4 2254 225
Profit Loss Account Reserve-3 461 016-4 050 653
Shareholder Funds1 424 223824 658
Other
Creditors Due Within One Year330 572665 981
Net Assets Liability Excluding Pension Asset Liability1 424 223824 658
Net Current Assets Liabilities1 397 417766 839
Number Shares Allotted390 460390 460
Other Reserves-39-39
Par Value Share 0
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid3 9053 905
Share Premium Account4 881 0534 871 125
Tangible Fixed Assets Additions 43 564
Tangible Fixed Assets Cost Or Valuation86 046129 485
Tangible Fixed Assets Depreciation59 24071 666
Tangible Fixed Assets Depreciation Charged In Period 12 426
Tangible Fixed Assets Disposals 125

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from April 30, 2024 to December 31, 2023
filed on: 16th, May 2023
Free Download (1 page)

Company search

Advertisements