UKBizDB.co.uk

FOTOVALUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fotovalue Limited. The company was founded 70 years ago and was given the registration number 00530172. The firm's registered office is in SHEFFIELD. You can find them at Synectics House, 3-4 Broadfield Close, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOTOVALUE LIMITED
Company Number:00530172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1954
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary04 March 2019Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director18 April 2019Active
5 Ellington Way, Epsom, KT18 5TA

Secretary17 December 1991Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary30 November 2018Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary17 June 2016Active
Ground Floor, 34b Lugard Road, The Peak, Hong Kong, FOREIGN

Secretary17 May 1991Active
87 Wellington Road, London, E11 2AS

Secretary-Active
4 Holt Road, Studley, B80 7NX

Secretary25 February 1993Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary06 April 2018Active
5 Ellington Way, Epsom, KT18 5TA

Director17 December 1991Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director30 November 2018Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director17 June 2016Active
No 13 Bolden Road, Hong Kong, FOREIGN

Director-Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director02 June 1994Active
8 Woodland Way, Woodford Green, IG8 0QG

Director19 October 1994Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director06 April 2018Active
42 Gatesbridge Park, Finningley, DN9 3NY

Director12 February 2007Active
4 Holt Road, Studley, B80 7NX

Director21 August 1997Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director01 August 2009Active
417 Whirlowdale Road, Sheffield, S11 9NG

Director06 March 2002Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director31 January 2015Active

People with Significant Control

Synectics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studley Point, Birmingham Road, Studley, England, B80 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person secretary company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.