UKBizDB.co.uk

STATIC SYSTEMS HOLDINGS LIMITED

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

This company is commonly known as Static Systems Holdings Limited. The company was founded 11 years ago and was given the registration number 08198188. The firm's registered office is in WOMBOURNE. You can find them at Heath Mill Road, , Wombourne, Wolverhampton. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:STATIC SYSTEMS HOLDINGS LIMITED
Company Number:08198188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Heath Mill Road, Wombourne, Wolverhampton, WV5 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Mill Road, Wombourne, WV5 8AN

Director12 April 2023Active
Heath Mill Road, Wombourne, WV5 8AN

Director08 November 2022Active
Heath Mill Road, Wombourne, WV5 8AN

Director18 December 2020Active
Heath Mill Road, Wombourne, United Kingdom, WV5 8AN

Director31 August 2012Active
Heath Mill Road, Wombourne, United Kingdom, WV5 8AN

Director31 August 2012Active
Heath Mill Road, Wombourne, United Kingdom, WV5 8AN

Director31 August 2012Active
Heath Mill Road, Wombourne, United Kingdom, WV5 8AN

Director31 August 2012Active
Heath Mill Road, Wombourne, United Kingdom, WV5 8AN

Director31 August 2012Active

People with Significant Control

Halma Public Limited Company
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lawrence Frederick Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:United Kingdom
Address:Damsells Cross, The Park, Stroud, United Kingdom, GL6 6SR
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 (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
2024-02-21Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-12Capital

Capital variation of rights attached to shares.

Download
2021-01-12Capital

Capital name of class of shares.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Change account reference date company current extended.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control without name date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.