UKBizDB.co.uk

SYSTECH GROUP CONTRACTORS LIMITED

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

This company is commonly known as Systech Group Contractors Limited. The company was founded 17 years ago and was given the registration number 06067496. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYSTECH GROUP CONTRACTORS LIMITED
Company Number:06067496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 January 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:82 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, England, EC1M 4JN

Secretary02 June 2020Active
82, St. John Street, London, England, EC1M 4JN

Director01 July 2020Active
82, St. John Street, London, England, EC1M 4JN

Director01 April 2016Active
16 Templar Drive, London, SE28 8PH

Secretary31 May 2007Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary14 May 2012Active
42 Recreation Avenue, Harold Wood, RM3 0TJ

Secretary01 January 2008Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary03 August 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary01 April 2016Active
4 Moorfield Avenue, Ealing, London, W5 1LG

Secretary11 April 2007Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary02 July 2018Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary25 January 2007Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director24 February 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director23 February 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director14 May 2012Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director19 October 2010Active
20 Old Galgorm Dale, Ballymena, BT42 1RL

Director11 April 2007Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director25 January 2007Active

People with Significant Control

Mr Mark Woodward-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-09-01Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Appoint person secretary company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-04-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.