Flash No. 1 Limited SHEFFIELD


Flash No. 1 started in year 1969 as Private Limited Company with registration number 00946283. The Flash No. 1 company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since Friday 23rd August 1996 Flash No. 1 Limited is no longer carrying the name Leeds Photovisual.

There is a single director in the company at the moment - Claire S., appointed on 18 April 2019. In addition, a secretary was appointed - Claire S., appointed on 4 March 2019. Currently 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.

Flash No. 1 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 00946283
Date of Incorporation Mon, 20th Jan 1969
Industry Dormant Company
End of financial Year 30th November
Company age 55 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 Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

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

Mark G.

Position: Director

Appointed: 06 April 2018

Resigned: 18 April 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

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: Director

Appointed: 21 August 1997

Resigned: 11 May 2016

Fotovalue Limited

Position: Corporate Director

Appointed: 01 March 1997

Resigned: 18 April 2019

Nigel P.

Position: Secretary

Appointed: 18 November 1996

Resigned: 11 May 2016

Nigel P.

Position: Director

Appointed: 23 November 1995

Resigned: 22 January 1996

Stephen E.

Position: Director

Appointed: 29 September 1994

Resigned: 21 August 1997

John C.

Position: Secretary

Appointed: 20 June 1994

Resigned: 08 August 1996

Charles C.

Position: Director

Appointed: 24 March 1994

Resigned: 20 June 1994

Jonathan G.

Position: Director

Appointed: 24 March 1994

Resigned: 28 August 1996

David H.

Position: Director

Appointed: 16 December 1991

Resigned: 28 August 1996

Robert B.

Position: Director

Appointed: 16 December 1991

Resigned: 29 July 1992

Geoffrey H.

Position: Director

Appointed: 16 December 1991

Resigned: 30 September 1992

Paul M.

Position: Director

Appointed: 16 December 1991

Resigned: 28 August 1996

Robert P.

Position: Director

Appointed: 16 December 1991

Resigned: 28 May 1996

Charles C.

Position: Secretary

Appointed: 16 December 1991

Resigned: 20 June 1994

John W.

Position: Director

Appointed: 16 December 1991

Resigned: 31 January 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Synectics Plc from Studley, England. The abovementioned PSC is classified 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 the company, has 75,01-100% voting rights and has 75,01-100% shares.

Synectics Plc

Studley Point 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

Leeds Photovisual August 23, 1996

Company filings

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

Company search