UKBizDB.co.uk

SUNTECH SYSTEMS LIMITED

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

This company is commonly known as Suntech Systems Limited. The company was founded 20 years ago and was given the registration number 04963571. The firm's registered office is in MILTON KEYNES. You can find them at 3 Clitheroe Croft, Kingsmead, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SUNTECH SYSTEMS LIMITED
Company Number:04963571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Clitheroe Croft, Kingsmead, Milton Keynes, MK4 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD

Secretary14 November 2003Active
3, Clitheroe Croft, Kingsmead, Milton Keynes, MK4 4HD

Director24 August 2019Active
3, Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD

Director14 November 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 November 2003Active
20, Rayleigh Close, Shenley Church End, Milton Keynes, United Kingdom, MK5 6ET

Director01 December 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mrs Aruna Kumari Paduchuri
Notified on:24 August 2019
Status:Active
Date of birth:August 1976
Nationality:British
Address:3, Clitheroe Croft, Milton Keynes, MK4 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Syam Sunder Paduchuri
Notified on:21 September 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:3, Clitheroe Croft, Milton Keynes, MK4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Address

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

Download
2015-01-07Officers

Change person director company with change date.

Download
2015-01-07Officers

Change person secretary company with change date.

Download
2014-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.