UKBizDB.co.uk

SYNECTICS PLC

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

This company is commonly known as Synectics Plc. The company was founded 40 years ago and was given the registration number 01740011. 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 70100 - Activities of head offices.

Company Information

Name:SYNECTICS PLC
Company Number:01740011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director01 January 2005Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

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

Director01 June 2022Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director23 January 2020Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director06 November 2014Active
5 Ellington Way, Epsom, KT18 5TA

Secretary-Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

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

Secretary26 May 2016Active
4 Holt Road, Studley, B80 7NX

Secretary22 June 1994Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

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

Director-Active
108, Liverpool Road, Ashton-In-Makerfield, Wigan, WN4 9LX

Director09 November 2005Active
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
No 13 Bolden Road, Hong Kong, FOREIGN

Director-Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director23 February 2016Active
52 Rylett Road, London, W12 9ST

Director01 December 1993Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director15 December 1992Active
Flat 10, Priory Mansions, 90 Drayton Gardens, London, SW10 9RG

Director-Active
18529 186th Pl Ne, Woodinville, Washington, U.S.A, 98072

Director11 January 1995Active
8 Woodland Way, Woodford Green, IG8 0QG

Director10 August 1994Active
42 Gatesbridge Park, Finningley, DN9 3NY

Director05 August 2005Active
The Old Vicarage, Church Hill, Ravensthorpe, NN6 8EP

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

Director22 August 1997Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director06 August 1997Active
39 Headfort Place, London, SW1X 7DE

Director-Active
15 Packhorse Road, Melbourne, DE73 1EG

Director05 August 2005Active
Carousel, 27 Sergison Road, Haywards Heath, RH16 1HX

Director11 January 1995Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director04 November 2008Active
417 Whirlowdale Road, Sheffield, S11 9NG

Director08 July 1998Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director01 December 2015Active
1 Bolney Gate, London, SW7 1QW

Director-Active
5 Woodfield Drive, Maidenhead, SL6 4NX

Director09 November 2005Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director04 November 2022Active

People with Significant Control

Hsbc Global Custody Nominee (Uk) Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-29Accounts

Accounts with accounts type group.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.