SYNECTICS TECHNOLOGY CENTRE LIMITED
Overview
Company Name | SYNECTICS TECHNOLOGY CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02192181 |
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 TECHNOLOGY CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SYNECTICS TECHNOLOGY CENTRE LIMITED 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 TECHNOLOGY CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
SYNECTICS DEFENCE SYSTEMS LIMITED | May 05, 2009 | May 05, 2009 |
QUADRANT RENTALS LIMITED | Jul 04, 1996 | Jul 04, 1996 |
QUADRANT EUROPE LIMITED | Dec 21, 1989 | Dec 21, 1989 |
CAR-TEL COMMUNICATIONS (EUROPE) LIMITED | Jan 26, 1988 | Jan 26, 1988 |
BETTERSOURCE LIMITED | Nov 11, 1987 | Nov 11, 1987 |
What are the latest accounts for SYNECTICS TECHNOLOGY CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SYNECTICS TECHNOLOGY CENTRE LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for SYNECTICS TECHNOLOGY CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 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 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Appointment of Mr David Michael Bedford as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amanda Louise Larnder as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Appointment of Mrs Amanda Louise Larnder as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Fotovalue Limited as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Beswick as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Who are the officers of SYNECTICS TECHNOLOGY CENTRE LIMITED?
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 | 255948080001 | |||||||||||
LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Director | 257818550001 | ||||||||
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 | 253106060001 | |||||||||||
BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209293740001 | |||||||||||
EGGLESTON, Hugh Patrick | Secretary | Flat 5 41 Earlsfield Road SW18 3DB London | British | 30892130001 | ||||||||||
POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | Accountant | 8488600002 | |||||||||
POULTNEY, Nigel Charles | Secretary | 38 Stapleton Road B80 7RH Studley Warwickshire | British | Company Secretary | 8488600001 | |||||||||
ROBINSON, Glenn | Secretary | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | British | Accountant | 184224940001 | |||||||||
STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245092670001 | |||||||||||
BEDFORD, David Michael | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Finance Director | 302295360001 | ||||||||
BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | Finance Director | 133770010001 | ||||||||
BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | Company Secretary | 209175910001 | ||||||||
GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | Accountant | 233845210001 | ||||||||
HOLT, Roger Charles | Director | Russets Ridgeway Pyrford GU22 8PN Woking Surrey | United Kingdom | British | Company Director | 37210550001 | ||||||||
HOPE, Stephen George | Director | Aughton Hall 68 Main Street Aughton S26 3XJ Sheffield South Yorkshire | England | British | Chartered Accountant | 71808900001 | ||||||||
LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | Head Of Finance | 257818550001 | ||||||||
ROBINSON, Glenn | Director | 15 Packhorse Road DE73 1EG Melbourne Derbyshire | England | British | Accountant | 184224940001 | ||||||||
SHEPHERD, John, Mr. | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | United Kingdom | British | Director | 151588320001 | ||||||||
SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | Chartered Engineer | 3492940001 | ||||||||
STILWELL, Michael James | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | Accountant | 194783340001 | ||||||||
FOTOVALUE LIMITED | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom |
| 112770340001 |
Who are the persons with significant control of SYNECTICS TECHNOLOGY CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synectics Plc | Apr 06, 2016 | Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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