Warning: file_put_contents(c/690c1d53c16f7326a3ce83ae9396a25e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7993fc4ecd01202c5e8a6d07cc24c156.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
S.r. Systems (uk) Limited, DL8 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S.R. SYSTEMS (UK) LIMITED

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

This company is commonly known as S.r. Systems (uk) Limited. The company was founded 22 years ago and was given the registration number 04362023. The firm's registered office is in BEDALE. You can find them at Fairfields, Exelby, Bedale, North Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S.R. SYSTEMS (UK) LIMITED
Company Number:04362023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fairfields, Exelby, Bedale, North Yorkshire, United Kingdom, DL8 2HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 River View, Lerryn, Lostwithiel, PL22 0PZ

Secretary28 January 2002Active
Fairfields, Exelby, Bedale, United Kingdom, DL8 2HB

Director01 November 2013Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary28 January 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director28 January 2002Active
9 River View, Lerryn, Lostwithiel, PL22 0PZ

Director05 December 2004Active
9 River View, Lerryn, Lostwithiel, PL22 0PZ

Director01 August 2005Active
8 Manor Park, Arkendale, Knaresborough, HG5 0QH

Director28 January 2002Active

People with Significant Control

Mr Anthony Rennison
Notified on:30 June 2016
Status:Active
Date of birth:November 1950
Nationality:English
Country of residence:England
Address:9, Lerryn, Lostwithiel, England, PL22 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Anthony Rennison
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Fairfields, Exelby, Bedale, England, DL8 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Address

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

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type micro entity.

Download
2015-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.