UKBizDB.co.uk

SYSTEMS ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as Systems Engineering Solutions Limited. The company was founded 41 years ago and was given the registration number 01641319. The firm's registered office is in SHROPSHIRE. You can find them at Stafford Park 5, Telford, Shropshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SYSTEMS ENGINEERING SOLUTIONS LIMITED
Company Number:01641319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stafford Park 5, Telford, Shropshire, TF3 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary12 November 2014Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director30 December 2022Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
12 Southside, Shipton Moyne, Tetbury, GL8 8PP

Secretary-Active
80 East Park Farm Drive, Charvil, Reading, RG10 9US

Secretary16 February 2002Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Secretary02 April 2007Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Secretary02 May 1995Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary17 March 1994Active
Flat 10 12-14 De Vere Gardens, Kensington, London, W8 5AE

Director02 May 1995Active
70 Claremont Road, Highgate, London, N6 5BY

Director02 April 2007Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director17 March 1994Active
12 Southside, Shipton Moyne, Tetbury, GL8 8PP

Director-Active
80 East Park Farm Drive, Charvil, Reading, RG10 9US

Director16 February 2002Active
6 Hameau De Thimecourt, Luzarches, France, 95270

Director02 May 1995Active
3 Ford Drive, Mirfield, WF14 9TH

Director02 May 1995Active
10 Rue De Be;Grade, Grenoble, France, 38000

Director02 May 1995Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director31 March 2009Active
Roundview Cottage Yard Lane, Bromham, Chippenham, SN15 2DT

Director-Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director-Active
18 Westbury Lane, Bristol, BS9 2PE

Director02 May 1995Active
Stafford Park 5, Telford, Shropshire, TF3 3BL

Director01 February 2001Active
Plym Lodge, Court Gardens Staton St Quintin, Chippenham, SN14 6DQ

Director-Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Director02 May 1995Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

Yorkshire Switchgear Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-01-21Officers

Second filing of director appointment with name.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-02-07Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.