Monument Photographic Laboratories Limited SHEFFIELD


Monument Photographic Laboratories started in year 1984 as Private Limited Company with registration number 01870194. The Monument Photographic Laboratories company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since Mon, 5th Jun 1995 Monument Photographic Laboratories Limited is no longer carrying the name Quick Imaging Centre.

There is a single director in the firm at the moment - Claire S., appointed on 18 April 2019. In addition, a secretary was appointed - Claire S., appointed on 4 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Monument Photographic Laboratories Limited Address / Contact

Office Address Synectics House
Office Address2 3-4 Broadfield Close
Town Sheffield
Post code S8 0XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870194
Date of Incorporation Mon, 10th Dec 1984
Industry Dormant Company
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Claire S.

Position: Director

Appointed: 18 April 2019

Claire S.

Position: Secretary

Appointed: 04 March 2019

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Mark G.

Position: Director

Appointed: 06 April 2018

Resigned: 18 April 2019

Richard B.

Position: Secretary

Appointed: 17 June 2016

Resigned: 06 April 2018

Richard B.

Position: Director

Appointed: 17 June 2016

Resigned: 06 April 2018

Nigel P.

Position: Secretary

Appointed: 19 October 2001

Resigned: 11 May 2016

Nigel P.

Position: Director

Appointed: 19 October 2001

Resigned: 11 May 2016

Fotovalue Limited

Position: Corporate Director

Appointed: 24 November 1999

Resigned: 18 April 2019

Stephen E.

Position: Director

Appointed: 01 November 1994

Resigned: 21 August 1997

Steven C.

Position: Director

Appointed: 01 July 1994

Resigned: 19 October 2001

Steven C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 19 October 2001

Brian P.

Position: Director

Appointed: 22 September 1993

Resigned: 28 February 1994

David N.

Position: Director

Appointed: 29 April 1993

Resigned: 31 January 1998

Vincent A.

Position: Secretary

Appointed: 05 March 1993

Resigned: 20 April 1994

Ian A.

Position: Director

Appointed: 01 November 1992

Resigned: 25 November 1993

Vincent A.

Position: Director

Appointed: 01 November 1992

Resigned: 20 April 1994

Brian P.

Position: Director

Appointed: 01 November 1992

Resigned: 31 January 1993

Geoffrey B.

Position: Director

Appointed: 01 November 1992

Resigned: 09 February 1993

Keith L.

Position: Director

Appointed: 01 November 1992

Resigned: 05 March 1993

Andrew D.

Position: Director

Appointed: 01 November 1992

Resigned: 11 February 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Synectics Plc from Studley, England. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Synectics Plc

Studley Point 88 Birmingham Road, Studley, B80 7AS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England Companies Registry
Registration number 1740011
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quick Imaging Centre June 5, 1995
Quadrant Processing August 10, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search