This company is commonly known as Fidelity Systems Limited. The company was founded 27 years ago and was given the registration number 03217771. The firm's registered office is in MARKET HARBOROUGH. You can find them at Millers House, Roman Way, Market Harborough, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FIDELITY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03217771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millers House, Roman Way, Market Harborough, England, LE16 7PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millers House, Roman Way, Market Harborough, United Kingdom, LE16 7PQ | Director | 01 June 2017 | Active |
Miller House, Roman Way, Market Harborough, England, LE16 7PQ | Director | 01 June 2017 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 27 June 1996 | Active |
410 Wincolmlee, Hull, North Humberside, HU2 0QL | Secretary | 01 July 1996 | Active |
64 Castle Road East, Oldbury, Warley, B68 9BG | Director | 14 February 2000 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 27 June 1996 | Active |
410 Wincolmlee, Hull, North Humberside, HU2 0QL | Director | 04 December 2001 | Active |
410 Wincolmlee, Hull, North Humberside, HU2 0QL | Director | 14 February 2000 | Active |
95 Marlborough Avenue, Princes Avenue, Hull, HU5 3JU | Director | 01 July 1996 | Active |
410 Wincolmlee, Hull, North Humberside, HU2 0QL | Director | 14 February 2000 | Active |
410 Wincolmlee, Hull, North Humberside, HU2 0QL | Director | 01 September 2009 | Active |
8 Pinfold Close, Mirfield, WF14 9JB | Director | 14 February 2000 | Active |
Hermitage Innovation Group Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millers House, Roman Way, Market Harborough, England, LE16 7PQ |
Nature of control | : |
|
Mr Paul Lowsley | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millers House, Roman Way, Market Harborough, England, LE16 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Appoint person director company with name date. | Download |
2017-06-04 | Officers | Appoint person director company with name date. | Download |
2017-06-04 | Officers | Termination secretary company with name termination date. | Download |
2017-06-04 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.