UKBizDB.co.uk

SYSTECH IT SOLUTIONS LIMITED

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

This company is commonly known as Systech It Solutions Limited. The company was founded 11 years ago and was given the registration number 08523360. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Shipton Road, York, North Yorkshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:SYSTECH IT SOLUTIONS LIMITED
Company Number:08523360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Equinox House Clifton Park Avenue, Shipton Road, York, North Yorkshire, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brough Business Centre, Baffin Way, Brough, Hull, England, HU15 1YU

Director27 July 2016Active
Brough Business Centre, Baffin Way, Brough, Hull, England, HU15 1YU

Director10 May 2013Active
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA

Director01 November 2015Active
Equinox House, Clifton Park Avenue, Shipton Road, York, United Kingdom, YO30 5PA

Director14 February 2014Active

People with Significant Control

Mr Paul Mangan
Notified on:26 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Brough Business Centre, Baffin Way, Hull, England, HU15 1YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Mangan
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Brough Business Centre, Baffin Way, Hull, England, HU15 1YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

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

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Capital

Capital allotment shares.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.