SYNECTICS PLC
Overview
Company Name | SYNECTICS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01740011 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYNECTICS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SYNECTICS PLC located?
Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYNECTICS PLC?
Company Name | From | Until |
---|---|---|
QUADNETICS GROUP PLC | Mar 26, 2002 | Mar 26, 2002 |
QUADRANT GROUP PLC. | Aug 13, 1987 | Aug 13, 1987 |
SANGERS PHOTOGRAPHICS PLC | Jul 15, 1983 | Jul 15, 1983 |
What are the latest accounts for SYNECTICS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SYNECTICS PLC?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for SYNECTICS PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul John Williams as a director on Aug 26, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 117 pages | AA | ||||||||||||||||||||||
Registration of charge 017400110020, created on Sep 09, 2024 | 16 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Paul Anthony Webb as a director on Aug 25, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 017400110018 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 017400110019 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Jonathan Kempster as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 113 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Robert Holt as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Stephen William Coggins as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Craig Alaister Wilson as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 108 pages | AA | ||||||||||||||||||||||
Termination of appointment of David John Coghlan as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michael John Butler as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Craig Alaister Wilson as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Amanda Louise Larnder as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of David Michael Bedford as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of SYNECTICS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255931870001 | |||||||
HOLT, Robert | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | United Kingdom | British | Director | 116572980002 | ||||
KEMPSTER, Jonathan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 324620490001 | ||||
LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 257818550001 | ||||
LOCKWOOD, Andrew Stephen | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 205569350001 | ||||
VINCENT, Alison, Dr | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 175255940001 | ||||
WILLIAMS, Paul John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 160500340001 | ||||
ASHE, Vincent | Secretary | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||
BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253067480001 | |||||||
BRIERLEY, Richard Paul | Secretary | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 208696990001 | |||||||
POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | Accountant | 8488600002 | |||||
STILWELL, Micheal James | Secretary | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 244996820001 | |||||||
ASHE, Vincent | Director | 5 Ellington Way KT18 5TA Epsom Surrey | British | Finance Director | 38769370001 | |||||
BATE, Dennis | Director | Liverpool Road Ashton-In-Makerfield WN4 9LX Wigan 108 Lancashire | United Kingdom | British | Director | 28569910003 | ||||
BEDFORD, David Michael | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 302295360001 | ||||
BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | Finance Director | 133770010001 | ||||
BROTHERS, Robert John Francis | Director | No 13 Bolden Road FOREIGN Hong Kong | British | Director | 7694500001 | |||||
BUTLER, Michael John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Non-Executive Director | 199270500001 | ||||
CANGARDEL, Jean- Marc | Director | 52 Rylett Road W12 9ST London | Canadian | Company Director | 57363380004 | |||||
COGGINS, Stephen William | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | United Kingdom | British | Director | 58624400002 | ||||
COGHLAN, David John | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British,Australian | Company Director | 35532810001 | ||||
DOUGLAS, Andrew Vladimir | Director | Flat 10 Priory Mansions, 90 Drayton Gardens SW10 9RG London | United Kingdom | British | Chief Operating Officer | 123566900001 | ||||
DUNLOP, Michael H S | Director | 18529 186th Pl Ne Woodinville 98072 Washington U.S.A | British | Company Director | 34497020001 | |||||
ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | Finance Director | 45710290001 | |||||
ORME, David Michael | Director | 42 Gatesbridge Park DN9 3NY Finningley South Yorkshire | British | Operations Director | 107352950001 | |||||
PIKE, Robert Dermot | Director | The Old Vicarage Church Hill NN6 8EP Ravensthorpe Northamptonshire | British | Managing Director - Divisional | 75746410001 | |||||
POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | Accountant | 8488600002 | ||||
RAE, Peter Mckay | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Company Director | 37351140003 | ||||
REES, Peter Wynford Innes, Lord | Director | 39 Headfort Place SW1X 7DE London | British | Director | 9234550001 | |||||
ROBINSON, Glenn | Director | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | England | British | Director | 184224940001 | ||||
SANDIFORD, Jeff | Director | Carousel 27 Sergison Road RH16 1HX Haywards Heath West Sussex | England | British | Company Director | 39767300005 | ||||
SHEPHERD, John, Mr. | Director | Lower Farm St Margarets Road GL20 8NN Alderton Tewkesbury Gloucestershire | United Kingdom | British | Director | 151588320001 | ||||
SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | Engineer | 3492940001 | ||||
STILWELL, Michael James | Director | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | Finance Director | 194783340001 | ||||
TAYLOR, Neville Jeremy | Director | 1 Bolney Gate SW7 1QW London | England | British | Director | 39608890001 |
Who are the persons with significant control of SYNECTICS PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Global Custody Nominee (Uk) Limited | Jun 26, 2017 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SYNECTICS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0