UKBizDB.co.uk

STRUCTURED SYSTEMS LIMITED

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

This company is commonly known as Structured Systems Limited. The company was founded 38 years ago and was given the registration number 01993323. The firm's registered office is in NORTHAMPTON. You can find them at 36 Queensbridge, , Northampton, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STRUCTURED SYSTEMS LIMITED
Company Number:01993323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:36 Queensbridge, Northampton, England, NN4 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queensbridge, Northampton, England, NN4 7BF

Secretary02 January 2023Active
36, Queensbridge, Northampton, England, NN4 7BF

Director18 July 2022Active
Argongatan 9, Addsecure, 431 53 Mölndal, Gothenburg, Sweden,

Director01 August 2022Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary12 May 2006Active
35-37 St Peters Street, Ipswich, Suffolk, IP1 1XF

Secretary31 October 2014Active
39 Chanctonbury Drive, Shoreham By Sea, BN43 5FR

Secretary-Active
Otters Pool, Watford Road, Buxton, SK17 6XF

Secretary03 July 2003Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director12 May 2006Active
6 Hythe Road, Worthing, BN11 5DA

Director-Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Director12 May 2006Active
35-37 St Peters Street, Ipswich, Suffolk, IP1 1XF

Director12 May 2006Active
Hollybush Farm House, Buxhall, Stowmarket, England, IP14 3DP

Director12 May 2006Active
36, Queensbridge, Northampton, England, NN4 7BF

Director24 July 2018Active
39 Chanctonbury Drive, Shoreham By Sea, BN43 5FR

Director-Active
17 The Spinney, Elston, Nottingham, NG23 5PE

Director12 May 2006Active
36, Queensbridge, Northampton, England, NN4 7BF

Director02 May 2019Active
1 East View Fields, Plumpton Green, Lewes, BN7 3EE

Director03 July 2003Active
Otters Pool, Watford Road, Buxton, SK17 6XF

Director03 July 2003Active
36, Queensbridge, Northampton, England, NN4 7BF

Director31 May 2019Active
36, Queensbridge, Northampton, England, NN4 7BF

Director02 May 2019Active
45 Stockwood Road, Seabridge, Newcastle Under Lyme, ST5 3LQ

Director03 July 2003Active
68 Offington Drive, Worthing, BN14 9PS

Director-Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:35-37 St Peters Street, Suffolk, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Transcan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35-37, St. Peters Street, Ipswich, England, IP1 1XF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Address

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

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.