UKBizDB.co.uk

SYSTEM 3 SERVICES LIMITED

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

This company is commonly known as System 3 Services Limited. The company was founded 24 years ago and was given the registration number 03883611. The firm's registered office is in WISBECH. You can find them at The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, Cambridge. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYSTEM 3 SERVICES LIMITED
Company Number:03883611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, Cambridge, PE13 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, Cambridge, United Kingdom, PE13 3BH

Director21 May 2002Active
The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, PE13 3BH

Secretary01 June 2002Active
10 Ward Way, Witchford, Ely, CB6 2JR

Secretary25 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 November 1999Active
The Boathouse Business Centre, Harbour Square Nene Parade, Wisbech, Cambridge, United Kingdom, PE13 3BH

Director25 November 1999Active
Suan, Sealeys Lane, Parson Drove, Wisbech, PE13 4LD

Director25 November 1999Active
10 Ward Way, Witchford, Ely, CB6 2JR

Director09 November 2006Active
10 Ward Way, Witchford, Ely, CB6 2JR

Director25 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 November 1999Active

People with Significant Control

Mr Andrew Phillip Roberts
Notified on:01 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:The Boathouse Business Centre, Wisbech, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Albert Burgess
Notified on:01 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Boathouse Business Centre, Wisbech, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.