This company is commonly known as Syscat Limited. The company was founded 22 years ago and was given the registration number 04441356. The firm's registered office is in NEWARK. You can find them at 20a High Street, Collingham, Newark, Nottinghamshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | SYSCAT LIMITED |
---|---|---|
Company Number | : | 04441356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a High Street, Collingham, Newark, Nottinghamshire, NG23 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Manners Road, Newark, England, NG24 1BS | Director | 15 March 2023 | Active |
Unit 1, Manners Road, Newark, England, NG24 1BS | Director | 01 September 2021 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Nominee Secretary | 17 May 2002 | Active |
20a, High Street, Collingham, Newark, England, NG23 7LA | Secretary | 01 August 2011 | Active |
Maltings End, 161a Low Street, Collingham, Newark, NG23 7NL | Secretary | 11 November 2007 | Active |
5 Jermyn Mews, Washingborough, Lincoln, LN4 1RZ | Secretary | 17 May 2002 | Active |
9 Grange Lane, Willingham By Stow, DN21 5LB | Director | 21 November 2002 | Active |
20a, High Street, Collingham, Newark, England, NG23 7LA | Director | 17 May 2002 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Nominee Director | 17 May 2002 | Active |
Mr Mark John Millan | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Manners Road, Newark, England, NG24 1BS |
Nature of control | : |
|
Mr George Murdoch Bradley Nicholson | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Manners Road, Newark, England, NG24 1BS |
Nature of control | : |
|
Sep Solutions Limited | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Manners Road, Newark, England, NG24 1BS |
Nature of control | : |
|
Mr James Brynly Roebuck | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 20a, High Street, Newark, NG23 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Change account reference date company previous extended. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-22 | Capital | Capital name of class of shares. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.