This company is commonly known as Blick Software Systems Limited. The company was founded 41 years ago and was given the registration number 01653519. The firm's registered office is in WILTSHIRE. You can find them at Stanley House, Bramble Road, Swindon, Wiltshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | BLICK SOFTWARE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01653519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 31 October 2013 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 20 September 1999 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 01 March 2010 | Active |
8 Pulteney Avenue, Bath, BA2 4HH | Secretary | 29 July 2004 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Secretary | - | Active |
7 Richmond Rise, Northallerton, DL7 8JR | Director | 16 July 1999 | Active |
Coombe End Ham Road, Liddington, Swindon, SN4 0HH | Director | 01 October 1997 | Active |
Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER | Director | 01 September 2011 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Director | 17 January 2001 | Active |
14 Erleigh Drive, Chippenham, SN15 2NQ | Director | 31 March 2005 | Active |
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU | Director | 01 September 1992 | Active |
Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER | Director | 01 September 2011 | Active |
Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER | Director | 29 July 2004 | Active |
The Forge, Meysey Hampton, GL7 5JS | Director | 05 March 1999 | Active |
The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU | Director | 27 August 2004 | Active |
Beech House, Main Street, Tholthorpe, YO6 2JN | Director | 01 October 1991 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
15 Avenue Wansart, Brussels, Belgium, FOREIGN | Director | 20 October 2007 | Active |
15 Leverton Gate, Swindon, SN3 1ND | Director | 01 January 2000 | Active |
37 Roman Way, Wantage, OX12 9YF | Director | 01 October 1997 | Active |
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 01 May 1996 | Active |
17 Tower Road, Portishead, Bristol, BS20 8RE | Director | - | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Director | 01 May 1996 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Director | - | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Director | 17 January 2001 | Active |
8 Bergamot Close, Manton, Marlborough, SN8 4HT | Director | 01 October 1991 | Active |
Highfold House, Folly Road Lambourn, Hungerford, RG17 8QE | Director | - | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER | Director | 18 October 2010 | Active |
Stanley House, Bramble Road, Swindon, Wiltshire, SN2 8ER | Director | 01 June 2012 | Active |
Stanley Security Solutions - Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 270, Bath Road, Slough, United Kingdom, SL1 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.