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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 17 December 2021 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 29 March 2022 | Active |
Fourth Floor, Warwick House, 65 - 66 Queen Street, London, United Kingdom, EC4R 1EB | Director | 14 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2024-02-10 | Gazette | Gazette filings brought up to date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Change of name | Certificate change of name company. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.