UKBizDB.co.uk

SRC SYSTEMS PLUS LIMITED

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

This company is commonly known as Src Systems Plus Limited. The company was founded 4 years ago and was given the registration number 12601737. The firm's registered office is in LONDON. You can find them at Fourth Floor Warwick House, 65 - 66 Queen Street, London, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:SRC SYSTEMS PLUS LIMITED
Company Number:12601737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Fourth Floor Warwick House, 65 - 66 Queen Street, London, United Kingdom, EC4R 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director17 December 2021Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director29 March 2022Active
Fourth Floor, Warwick House, 65 - 66 Queen Street, London, United Kingdom, EC4R 1EB

Director14 May 2020Active

People with Significant Control

Cambridge Avenue Limited
Notified on:04 November 2022
Status:Active
Country of residence:United Kingdom
Address:Sheraton House, Castle Park, Cambridge, United Kingdom, CB3 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elements One Ltd
Notified on:04 November 2022
Status:Active
Country of residence:United Kingdom
Address:Aireside Business Park, Royd Ings Avenue, Keighley, United Kingdom, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Beaney
Notified on:17 December 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Suite 1 Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jacoub Michael Nazha
Notified on:14 May 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Warwick House, London, United Kingdom, EC4R 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-04Address

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

Download
2024-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-04Resolution

Resolution.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Address

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

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.