This company is commonly known as Systech Limited. The company was founded 23 years ago and was given the registration number 04091058. 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.
Name | : | SYSTECH LIMITED |
---|---|---|
Company Number | : | 04091058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St. John Street, London, England, EC1M 4JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Minories, London, England, EC3N 1LS | Secretary | 02 June 2020 | Active |
150, Minories, London, England, EC3N 1LS | Director | 01 July 2020 | Active |
150, Minories, London, England, EC3N 1LS | Director | 01 April 2016 | Active |
16 Templar Drive, London, SE28 8PH | Secretary | 31 May 2007 | Active |
46 Cowper Road, Harpenden, AL5 5NG | Secretary | 30 April 2004 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Secretary | 14 May 2012 | Active |
42 Recreation Avenue, Harold Wood, RM3 0TJ | Secretary | 31 July 2007 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Secretary | 03 August 2010 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Secretary | 01 April 2016 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Secretary | 02 July 2018 | Active |
518a Lordship Lane, Wood Green, London, N22 5DD | Secretary | 05 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 October 2000 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Director | 24 February 2010 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Director | 14 May 2012 | Active |
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW | Director | 19 October 2010 | Active |
20 Old Galgorm Dale, Ballymena, BT42 1RL | Director | 05 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 16 October 2000 | Active |
Mr Stephen Peter Rayment | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150, Minories, London, England, EC3N 1LS |
Nature of control | : |
|
Mr Mark Woodward-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150, Minories, London, England, EC3N 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Appoint person secretary company with name date. | Download |
2020-06-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.