Quadrant Security Group Limited SHEFFIELD


Quadrant Security Group started in year 1983 as Private Limited Company with registration number 01709934. The Quadrant Security Group company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since 2020/12/03 Quadrant Security Group Limited is no longer carrying the name Synectics Security (qsg).

There is a single director in the firm 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 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.

Quadrant Security 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 01709934
Date of Incorporation Mon, 28th Mar 1983
Industry Dormant Company
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

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: Director

Appointed: 17 June 2016

Resigned: 06 April 2018

Richard B.

Position: Secretary

Appointed: 17 June 2016

Resigned: 06 April 2018

Fotovalue Limited

Position: Corporate Director

Appointed: 10 January 1994

Resigned: 18 April 2019

Nigel P.

Position: Director

Appointed: 10 January 1994

Resigned: 11 May 2016

Nigel P.

Position: Secretary

Appointed: 10 January 1994

Resigned: 11 May 2016

Robert P.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

David H.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

Paul M.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

David H.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

Ian E.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

Charles C.

Position: Director

Appointed: 18 November 1992

Resigned: 10 January 1994

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 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

Synectics Security (qsg) December 3, 2020
Synectics Security December 2, 2020
Synectics Security Group July 2, 2020
Quadrant Photographics March 7, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/11/30
filed on: 1st, June 2023
Free Download (3 pages)

Company search