UKBizDB.co.uk

SYSTEM DEVICES UK LIMITED

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

This company is commonly known as System Devices Uk Limited. The company was founded 18 years ago and was given the registration number 05474715. The firm's registered office is in RUNCORN. You can find them at 1 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SYSTEM DEVICES UK LIMITED
Company Number:05474715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Director08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Director08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Director08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Director08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Secretary05 February 2010Active
227 Hale Drive, Liverpool, L24 2TF

Secretary08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Secretary16 March 2012Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary08 June 2005Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director08 June 2005Active
1, Beeston Court, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1SS

Director08 June 2005Active

People with Significant Control

David Joseph Cawthray
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:1, Beeston Court, Stuart Road, Runcorn, WA7 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Joseph Rennell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:1, Beeston Court, Stuart Road, Runcorn, WA7 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:1, Beeston Court, Stuart Road, Runcorn, WA7 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Brian Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:1, Beeston Court, Stuart Road, Runcorn, WA7 1SS
Nature of control:
  • Ownership of shares 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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Mortgage

Mortgage satisfy charge full.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Officers

Termination secretary company with name termination date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2014-08-21Capital

Capital allotment shares.

Download
2014-08-21Resolution

Resolution.

Download
2014-08-21Resolution

Resolution.

Download
2014-08-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.