This company is commonly known as Support Systems (nottm) Ltd.. The company was founded 31 years ago and was given the registration number 02767769. The firm's registered office is in MANSFIELD. You can find them at 70-72 Nottingham Road, , Mansfield, Notts. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SUPPORT SYSTEMS (NOTTM) LTD. |
---|---|---|
Company Number | : | 02767769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70-72 Nottingham Road, Mansfield, Notts, NG18 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Barley Close, Glenfield, LE3 8SB | Director | 19 June 1998 | Active |
3 Oakfield Court, Stanley Common, Ilkeston, DE7 6XB | Secretary | 25 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1992 | Active |
32 Winterton Rise, Bestwood Park Estate, Nottingham, NG5 5NR | Director | 22 December 1992 | Active |
22 Furlong Avenue, Arnold, Nottingham, NG5 7AP | Director | 25 November 1992 | Active |
3 Oakfield Court, Stanley Common, Ilkeston, DE7 6XB | Director | 22 December 1992 | Active |
51 Beveridge Street, Barrow On Soar, Loughborough, LE12 8PL | Director | 19 June 1998 | Active |
Mr Stephen Paul Joseph Merriman | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ssn House, Nottingham Road, Nottingham, England, NG9 6DP |
Nature of control | : |
|
Mr Peter David Leeming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 70-72, Nottingham Road, Mansfield, NG18 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Capital | Capital return purchase own shares. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2019-01-03 | Capital | Capital cancellation shares. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.