Warning: file_put_contents(c/e56bf13c93d0d487e2be2fc5c621a04d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P8 Systems Limited, LE5 4LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P8 SYSTEMS LIMITED

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

This company is commonly known as P8 Systems Limited. The company was founded 16 years ago and was given the registration number 06411381. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:P8 SYSTEMS LIMITED
Company Number:06411381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:109 Coleman Road, Leicester, LE5 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director28 July 2022Active
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director28 July 2022Active
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director28 July 2022Active
15, High View Close, Leicester, United Kingdom, LE4 9LJ

Secretary10 April 2009Active
18 St Ursula Grove, Pinner, HA5 1LN

Corporate Secretary29 October 2007Active
15, High View Close, Leicester, United Kingdom, LE4 9LJ

Director10 April 2009Active
15, High View Close, Leicester, United Kingdom, LE4 9LJ

Director30 October 2008Active
105, Severn Road, Oadby, Leicester, United Kingdom, LE2 4FW

Director29 October 2007Active
Flat 3, 7 Second Avenue, Hove, BN3 2LH

Director29 October 2007Active

People with Significant Control

Managed Technology Corporation Ltd
Notified on:28 July 2022
Status:Active
Country of residence:England
Address:Unit 14, Bellingham Way, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prajay Lad
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:15 High View Close, Leicester, United Kingdom, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sima Lad
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:15 High View Close, Leicester, United Kingdom, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Address

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

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.