UKBizDB.co.uk

SYSTEM FIVE CONTROLS LIMITED

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

This company is commonly known as System Five Controls Limited. The company was founded 19 years ago and was given the registration number 05280285. The firm's registered office is in CHICHESTER. You can find them at 4 Dukes Court, Bognor Road, , Chichester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYSTEM FIVE CONTROLS LIMITED
Company Number:05280285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director24 February 2012Active
4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director09 August 2007Active
4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director23 February 2017Active
Rectory Cottage, Thrimley Lane, Farnham, Bishop's Stortford, United Kingdom, CM23 1HX

Secretary12 July 2005Active
3, More Riverside, London, SE1 2AQ

Secretary08 November 2004Active
4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director10 December 2017Active
Broadmead, Witcham Road, Mepal, Ely, CB6 2AF

Director08 November 2004Active
Rectory Cottage, Thrimley Lane, Farnham, Bishop's Stortford, United Kingdom, CM23 1HX

Director08 November 2004Active
14 Mint Lane, Lower Kingswood, KT20 7BH

Director09 August 2007Active

People with Significant Control

4energy Group Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:4, Dukes Court, Bognor Road, Chichester, England, PO19 8FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Higginson
Notified on:01 May 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Broadmead, Witcham Road, Ely, England, CB6 2AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Change account reference date company previous shortened.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.