UKBizDB.co.uk

QUADNETICS EMPLOYEES' TRUSTEES LIMITED

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

This company is commonly known as Quadnetics Employees' Trustees Limited. The company was founded 37 years ago and was given the registration number 02128906. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:QUADNETICS EMPLOYEES' TRUSTEES LIMITED
Company Number:02128906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director08 January 2007Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director04 July 2022Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director18 April 2019Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary23 November 2018Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary06 March 2015Active
The Old Rectory, Long Newnton, Tetbury, GL8 8RR

Secretary14 June 2005Active
18 Glaston Drive, Hillfield, Solihull, B91 3YE

Secretary08 January 2007Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Secretary01 May 2013Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary09 May 2018Active
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ

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

Secretary16 August 1993Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary30 November 2014Active
C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, B80 7AN

Secretary15 March 2013Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director06 January 2020Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director30 November 2018Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director25 April 2019Active
The Old Rectory, Long Newnton, Tetbury, GL8 8RR

Director14 June 2005Active
Russets, Ridgeway Pyrford, Woking, GU22 8PN

Director-Active
The Manor House Church Lane, Houghton, Stockbridge, SO20 6LJ

Director14 June 2005Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director10 May 2018Active
C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, B80 7AN

Corporate Director31 December 1991Active

People with Significant Control

Synectics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studley Point, 88 Birmingham Road, Studley, England, B80 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fotovalue Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studley Point, 88 Birmingham Road, Studley, England, B80 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.