UKBizDB.co.uk

HELLENIC SYSTEMS LTD

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

This company is commonly known as Hellenic Systems Ltd. The company was founded 35 years ago and was given the registration number 02316023. The firm's registered office is in WICKFORD. You can find them at Construction House, Runwell Road, Wickford, Essex. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HELLENIC SYSTEMS LTD
Company Number:02316023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1988
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Construction House, Runwell Road, Wickford, Essex, SS11 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD

Secretary30 June 2023Active
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD

Director30 June 2023Active
The Thames Wing, Howbery Park, Wallingford, United Kingdom, OX10 8FD

Director30 June 2023Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Secretary-Active
2 Jacobs Close, Stanton, Bury St Edmunds, IP31 2JR

Director01 November 1998Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director06 April 2010Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director-Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director06 April 2010Active
Construction House, Runwell Road, Wickford, SS11 7HQ

Director-Active
13 Thistle Mead, Loughton, IG10 1TR

Director-Active
36 Highfield Crescent, Rayleigh, SS6

Director-Active

People with Significant Control

Hellenic Systems Holdings Limited
Notified on:01 September 2018
Status:Active
Country of residence:England
Address:73-75, Haltwhistle Road, Chelmsford, England, CM3 5ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pauline Frances Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Patrick Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Construction House, Runwell Road, Wickford, England, SS11 7HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Change account reference date company current extended.

Download
2024-03-27Address

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

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Change account reference date company previous shortened.

Download
2023-07-05Address

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

Download
2023-07-05Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.