Sheffield
S8 0XN
Secretary Name | Mrs Claire Susan Stewart |
---|---|
Status | Current |
Appointed | 04 March 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haydon House 5 Alcester Road Studley Warwickshire B80 7AN |
Secretary Name | Simon Peter Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Haydon House 5 Alcester Road Studley Warwickshire B80 7AN |
Director Name | Mr Peter McKay Rae |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 15 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Haydon House 5 Alcester Road Studley Warwickshire B80 7AN |
Secretary Name | Mrs Alison Dowling |
---|---|
Status | Resigned |
Appointed | 01 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael Stilwell |
---|---|
Status | Resigned |
Appointed | 30 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 06 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Jan David Mitson |
---|---|
Status | Resigned |
Appointed | 09 May 2018(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 23 November 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Michael John Butler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | C/O Quadnetics Group Plc Haydon House, 5 Alcester Road Studley Warwickshire B80 7AN |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Synectics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Michael John Butler as a director on 30 November 2022 (1 page) |
11 July 2022 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page) |
11 July 2022 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Michael John Butler as a director on 25 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Peter Mckay Rae as a director on 25 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Simon Beswick as a secretary on 23 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Jan David Mitson as a secretary on 23 November 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Michael James Stilwell as a director on 10 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Jan David Mitson as a secretary on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 9 May 2018 (1 page) |
4 September 2017 | Full accounts made up to 30 November 2016 (9 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (9 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (9 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (9 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 September 2015 | Full accounts made up to 30 November 2014 (9 pages) |
1 September 2015 | Full accounts made up to 30 November 2014 (9 pages) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (9 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (9 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Stephen William Coggins on 25 October 2013 (2 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Peter Mckay Rae on 25 November 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Stephen William Coggins on 25 October 2013 (2 pages) |
23 May 2014 | Director's details changed for Peter Mckay Rae on 25 November 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
24 July 2013 | Full accounts made up to 30 November 2012 (9 pages) |
24 July 2013 | Full accounts made up to 30 November 2012 (9 pages) |
12 June 2013 | Second filing of TM02 previously delivered to Companies House (4 pages) |
12 June 2013 | Second filing of TM02 previously delivered to Companies House (4 pages) |
12 June 2013 | Second filing of AP03 previously delivered to Companies House (5 pages) |
12 June 2013 | Second filing of AP03 previously delivered to Companies House (5 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from , C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN on 22 May 2013 (1 page) |
15 May 2013 | Appointment of Mrs Alison Dowling as a secretary
|
15 May 2013 | Appointment of Mrs Alison Dowling as a secretary
|
15 May 2013 | Termination of appointment of Michael Stilwell as a secretary
|
15 May 2013 | Termination of appointment of Michael Stilwell as a secretary
|
28 March 2013 | Termination of appointment of Simon Crooks as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
28 March 2013 | Termination of appointment of Simon Crooks as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
14 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
14 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (8 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (8 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Simon Peter Crooks as a secretary (3 pages) |
1 June 2010 | Appointment of Simon Peter Crooks as a secretary (3 pages) |
28 May 2010 | Appointment of Stephen William Coggins as a director (3 pages) |
28 May 2010 | Termination of appointment of Nigel Poultney as a director (2 pages) |
28 May 2010 | Termination of appointment of Fotovalue Limited as a director (2 pages) |
28 May 2010 | Appointment of Stephen William Coggins as a director (3 pages) |
28 May 2010 | Termination of appointment of Nigel Poultney as a secretary (2 pages) |
28 May 2010 | Appointment of Peter Mckay Rae as a director (3 pages) |
28 May 2010 | Termination of appointment of Nigel Poultney as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Fotovalue Limited as a director (2 pages) |
28 May 2010 | Termination of appointment of Nigel Poultney as a director (2 pages) |
28 May 2010 | Appointment of Peter Mckay Rae as a director (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
2 February 2010 | Company name changed qsg LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Company name changed qsg LIMITED\certificate issued on 02/02/10
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
24 November 2009 | Appointment of Mr Nigel Charles Poultney as a director (3 pages) |
24 November 2009 | Appointment of Mr Nigel Charles Poultney as a director (3 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
26 June 2006 | Company name changed synectics extreme LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed synectics extreme LIMITED\certificate issued on 26/06/06 (2 pages) |
12 May 2006 | Incorporation (28 pages) |
12 May 2006 | Incorporation (28 pages) |