Quadnetics Employees' Trustees Limited SHEFFIELD


Founded in 1987, Quadnetics Employees' Trustees, classified under reg no. 02128906 is an active company. Currently registered at Synectics House S8 0XN, Sheffield the company has been in the business for thirty seven years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 23rd June 2009 Quadnetics Employees' Trustees Limited is no longer carrying the name Synectics Group.

Currently there are 3 directors in the the company, namely Amanda L., Claire S. and Stephen C.. In addition one secretary - Claire S. - is with the firm. 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.

Quadnetics Employees' Trustees 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 02128906
Date of Incorporation Thu, 7th May 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Amanda L.

Position: Director

Appointed: 04 July 2022

Claire S.

Position: Director

Appointed: 18 April 2019

Claire S.

Position: Secretary

Appointed: 04 March 2019

Stephen C.

Position: Director

Appointed: 08 January 2007

David B.

Position: Director

Appointed: 06 January 2020

Resigned: 01 July 2022

Michael B.

Position: Director

Appointed: 25 April 2019

Resigned: 30 November 2022

Simon B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 April 2019

Simon B.

Position: Secretary

Appointed: 23 November 2018

Resigned: 04 March 2019

Michael S.

Position: Director

Appointed: 10 May 2018

Resigned: 30 November 2018

Jan M.

Position: Secretary

Appointed: 09 May 2018

Resigned: 23 November 2018

Richard B.

Position: Secretary

Appointed: 06 March 2015

Resigned: 09 May 2018

Michael S.

Position: Secretary

Appointed: 30 November 2014

Resigned: 06 March 2015

Alison D.

Position: Secretary

Appointed: 01 May 2013

Resigned: 30 November 2014

Michael S.

Position: Secretary

Appointed: 15 March 2013

Resigned: 01 May 2013

Simon C.

Position: Secretary

Appointed: 08 January 2007

Resigned: 15 March 2013

David C.

Position: Secretary

Appointed: 14 June 2005

Resigned: 08 January 2007

Peter R.

Position: Director

Appointed: 14 June 2005

Resigned: 25 April 2019

David C.

Position: Director

Appointed: 14 June 2005

Resigned: 08 January 2007

Nigel P.

Position: Secretary

Appointed: 16 August 1993

Resigned: 14 June 2005

Fotovalue Limited

Position: Corporate Director

Appointed: 31 December 1991

Resigned: 14 June 2005

Paul M.

Position: Secretary

Appointed: 10 July 1991

Resigned: 16 August 1993

Roger H.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Synectics Plc from Studley, England. This PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fotovalue Limited that entered Studley, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Synectics Plc

Studley Point 88 Birmingham Road, Studley, Warwickshire, 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: 25-50% voting rights
25-50% shares

Fotovalue Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England Companies Registry
Registration number 530172
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Synectics Group June 23, 2009
Ultrafield February 7, 2002
L'image Photographics September 20, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous 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