Synectic Systems Group Limited SHEFFIELD


Synectic Systems Group started in year 2006 as Private Limited Company with registration number 05815524. The Synectic Systems Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN.

At the moment there are 4 directors in the the company, namely Lucy H., Amanda L. and David G. and others. In addition one secretary - Claire S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Synectic Systems Group 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 05815524
Date of Incorporation Fri, 12th May 2006
Industry Security systems service activities
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Lucy H.

Position: Director

Appointed: 09 October 2023

Amanda L.

Position: Director

Appointed: 04 July 2022

Claire S.

Position: Secretary

Appointed: 04 March 2019

David G.

Position: Director

Appointed: 06 July 2018

Paul W.

Position: Director

Appointed: 01 December 2010

David B.

Position: Director

Appointed: 06 January 2020

Resigned: 01 July 2022

Amanda L.

Position: Director

Appointed: 18 April 2019

Resigned: 11 March 2020

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Simon B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 April 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Richard B.

Position: Secretary

Appointed: 26 May 2016

Resigned: 06 April 2018

Michael S.

Position: Director

Appointed: 01 December 2015

Resigned: 30 November 2018

Owen A.

Position: Director

Appointed: 13 February 2013

Resigned: 31 May 2018

John K.

Position: Director

Appointed: 13 February 2013

Resigned: 31 January 2018

Azadar S.

Position: Director

Appointed: 13 February 2013

Resigned: 30 August 2013

Paul M.

Position: Director

Appointed: 01 December 2010

Resigned: 27 June 2013

Graham J.

Position: Director

Appointed: 01 December 2010

Resigned: 16 December 2011

John S.

Position: Director

Appointed: 04 November 2008

Resigned: 31 January 2015

Glenn R.

Position: Director

Appointed: 10 August 2006

Resigned: 10 March 2009

David O.

Position: Director

Appointed: 31 May 2006

Resigned: 26 October 2007

Nigel P.

Position: Director

Appointed: 31 May 2006

Resigned: 30 November 2015

Russell S.

Position: Director

Appointed: 31 May 2006

Resigned: 06 May 2010

Fotovalue Limited

Position: Corporate Director

Appointed: 12 May 2006

Resigned: 18 April 2019

Nigel P.

Position: Secretary

Appointed: 12 May 2006

Resigned: 11 May 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Synectics Plc from Studley, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC 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 Uk Company Register
Registration number 01740011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-11-30
filed on: 28th, July 2023
Free Download (38 pages)

Company search

Advertisements