UKBizDB.co.uk

SYSTEMAX COMMUNICATIONS LIMITED

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

This company is commonly known as Systemax Communications Limited. The company was founded 35 years ago and was given the registration number 02384560. The firm's registered office is in BECKENHAM. You can find them at 1 Clock House Road, , Beckenham, Kent. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:SYSTEMAX COMMUNICATIONS LIMITED
Company Number:02384560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1989
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:1 Clock House Road, Beckenham, Kent, England, BR3 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Clockhouse, Clock House Road, Beckenham, England, BR3 4JS

Secretary23 November 2018Active
1, Clock House Road, Beckenham, England, BR3 4JS

Director01 August 2020Active
Unit 7, The Flyers Way, Westerham, TN16 1DE

Secretary-Active
1, Clock House Road, Beckenham, England, BR3 4JS

Director-Active
Unit 7, The Flyers Way, Westerham, TN16 1DE

Director-Active
1, Clock House Road, Beckenham, England, BR3 4JS

Director11 June 2001Active
Unit 7, The Flyers Way, Westerham, TN16 1DE

Director12 January 2018Active

People with Significant Control

Avita Tech Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:1, Clock House Road, Beckenham, England, BR3 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Christopher Matthew Bright
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1, Clock House Road, Beckenham, England, BR3 4JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lynn Bright
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, Clock House Road, Beckenham, England, BR3 4JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Accounts

Change account reference date company current extended.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage charge whole release with charge number.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.