This company is commonly known as Systemhost Limited. The company was founded 20 years ago and was given the registration number 05028996. The firm's registered office is in CHORLEY. You can find them at Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SYSTEMHOST LIMITED |
---|---|---|
Company Number | : | 05028996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 30 June 2016 | Active |
5 Hoylake Close, Fullwood, Preston, England, PR2 7EB | Director | 13 September 2022 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 30 June 2016 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 30 June 2016 | Active |
9 Coniston Road, Bolton Le Sands, Carnforth, LA5 8LQ | Secretary | 29 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 January 2004 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 18 August 2020 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 30 June 2016 | Active |
Tythe Barn, Cantsfield, Carnforth, LA6 2QT | Director | 29 January 2004 | Active |
Holmere Hall, Dykes Lane, Yealand Conyers, Carnforth, England, LA5 9SN | Director | 15 January 2016 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 30 June 2016 | Active |
Whitegate Cottage, Tinkerpot Lane West Kingsdown, Sevenoaks, TN15 6AD | Director | 27 July 2006 | Active |
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 30 June 2016 | Active |
9 Coniston Road, Bolton Le Sands, Carnforth, LA5 8LQ | Director | 29 January 2004 | Active |
3 Winsor Avenue, Leyland, Preston, PR25 3EP | Director | 29 January 2004 | Active |
38, Narcissus Avenue, Haslingden, Rossendale, BB4 6LG | Director | 25 January 2008 | Active |
Hagg Foot Farm, Bowston, LA8 9AB | Director | 01 July 2007 | Active |
Netcentrix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sawson House, Matrix Office Park, Chorley, United Kingdom, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Accounts | Change account reference date company previous extended. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Resolution | Resolution. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.