UKBizDB.co.uk

SUPPORT SYSTEMS (NOTTM) LTD.

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Notts, NG18 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Barley Close, Glenfield, LE3 8SB

Director19 June 1998Active
3 Oakfield Court, Stanley Common, Ilkeston, DE7 6XB

Secretary25 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1992Active
32 Winterton Rise, Bestwood Park Estate, Nottingham, NG5 5NR

Director22 December 1992Active
22 Furlong Avenue, Arnold, Nottingham, NG5 7AP

Director25 November 1992Active
3 Oakfield Court, Stanley Common, Ilkeston, DE7 6XB

Director22 December 1992Active
51 Beveridge Street, Barrow On Soar, Loughborough, LE12 8PL

Director19 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Address

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

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Capital

Capital return purchase own shares.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Capital

Capital cancellation shares.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.