This company is commonly known as Syspro Limited. The company was founded 29 years ago and was given the registration number 03027509. The firm's registered office is in MANCHESTER. You can find them at Baltimore House, 50 Kansas Avenue, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | SYSPRO LIMITED |
---|---|---|
Company Number | : | 03027509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Secretary | 07 September 2018 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 04 March 2021 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 26 October 2016 | Active |
14 The Woodland, Wincham, Northwich, CW9 6PL | Secretary | 28 February 1995 | Active |
Denewood, 16 Ringley Road, Whitefield, M45 7LE | Secretary | 21 June 2005 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Secretary | 30 March 2007 | Active |
56 Forest Grove, Prescot, L34 2RZ | Secretary | 03 March 1995 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 30 March 2007 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 31 December 2013 | Active |
Kibblestone Park, Kibblestone Road, Oulton, Stone, ST15 8UJ | Director | 28 February 1995 | Active |
Denewood, 16 Ringley Road, Whitefield, M45 7LE | Director | 21 June 2005 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 30 March 2007 | Active |
56 Forest Grove, Prescot, L34 2RZ | Director | 03 March 1995 | Active |
Mottram Park House, Mill Lane Mottram St Andrew, Macclesfield, SK10 4QX | Director | 03 March 1995 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 30 March 2007 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL | Director | 26 October 2016 | Active |
K3 Syspro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-14 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Appoint person secretary company with name date. | Download |
2018-09-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Change account reference date company current extended. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.