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..
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 | : |
|
Registered Address | : | 36 Queensbridge, Northampton, England, NN4 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Queensbridge, Northampton, England, NN4 7BF | Secretary | 02 January 2023 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 18 July 2022 | Active |
Argongatan 9, Addsecure, 431 53 Mölndal, Gothenburg, Sweden, | Director | 01 August 2022 | Active |
59 Old Barrack Road, Woodbridge, IP12 4ER | Secretary | 12 May 2006 | Active |
35-37 St Peters Street, Ipswich, Suffolk, IP1 1XF | Secretary | 31 October 2014 | Active |
39 Chanctonbury Drive, Shoreham By Sea, BN43 5FR | Secretary | - | Active |
Otters Pool, Watford Road, Buxton, SK17 6XF | Secretary | 03 July 2003 | Active |
59 Old Barrack Road, Woodbridge, IP12 4ER | Director | 12 May 2006 | Active |
6 Hythe Road, Worthing, BN11 5DA | Director | - | Active |
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ | Director | 12 May 2006 | Active |
35-37 St Peters Street, Ipswich, Suffolk, IP1 1XF | Director | 12 May 2006 | Active |
Hollybush Farm House, Buxhall, Stowmarket, England, IP14 3DP | Director | 12 May 2006 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 24 July 2018 | Active |
39 Chanctonbury Drive, Shoreham By Sea, BN43 5FR | Director | - | Active |
17 The Spinney, Elston, Nottingham, NG23 5PE | Director | 12 May 2006 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 02 May 2019 | Active |
1 East View Fields, Plumpton Green, Lewes, BN7 3EE | Director | 03 July 2003 | Active |
Otters Pool, Watford Road, Buxton, SK17 6XF | Director | 03 July 2003 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 31 May 2019 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 02 May 2019 | Active |
45 Stockwood Road, Seabridge, Newcastle Under Lyme, ST5 3LQ | Director | 03 July 2003 | Active |
68 Offington Drive, Worthing, BN14 9PS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-21 | Dissolution | Dissolution application strike off company. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Gazette | Gazette filings brought up to date. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Change account reference date company current extended. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.