Quick Imaging Centre Limited SHEFFIELD


Quick Imaging Centre started in year 1965 as Private Limited Company with registration number 00840745. The Quick Imaging Centre company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since Thursday 25th May 2000 Quick Imaging Centre Limited is no longer carrying the name Axiom Design & Print.

There is a single director in the company at the moment - Amanda L., appointed on 4 July 2022. 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.

Quick Imaging Centre 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 00840745
Date of Incorporation Thu, 11th Mar 1965
Industry Dormant Company
End of financial Year 30th November
Company age 59 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 Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Amanda L.

Position: Director

Appointed: 04 July 2022

Claire S.

Position: Secretary

Appointed: 04 March 2019

David B.

Position: Director

Appointed: 06 January 2020

Resigned: 01 July 2022

Amanda L.

Position: Director

Appointed: 18 April 2019

Resigned: 06 January 2020

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

Fotovalue Limited

Position: Corporate Director

Appointed: 05 March 1993

Resigned: 18 April 2019

Nigel P.

Position: Secretary

Appointed: 05 March 1993

Resigned: 11 May 2016

Nigel P.

Position: Director

Appointed: 05 March 1993

Resigned: 11 May 2016

Geoffrey B.

Position: Director

Appointed: 30 July 1992

Resigned: 09 February 1993

Keith L.

Position: Director

Appointed: 30 July 1992

Resigned: 05 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Synectics Plc from Studley, England. This 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. This 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 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 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Axiom Design & Print May 25, 2000
Axiom Print & Design October 15, 1998
Morway Office Services November 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors 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