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.
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 | : |
|
Registered Address | : | Stafford Park 5, Telford, Shropshire, TF3 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 12 November 2014 | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 30 December 2022 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
12 Southside, Shipton Moyne, Tetbury, GL8 8PP | Secretary | - | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Secretary | 16 February 2002 | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Secretary | 02 April 2007 | Active |
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND | Secretary | 02 May 1995 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 17 March 1994 | Active |
Flat 10 12-14 De Vere Gardens, Kensington, London, W8 5AE | Director | 02 May 1995 | Active |
70 Claremont Road, Highgate, London, N6 5BY | Director | 02 April 2007 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 17 March 1994 | Active |
12 Southside, Shipton Moyne, Tetbury, GL8 8PP | Director | - | Active |
80 East Park Farm Drive, Charvil, Reading, RG10 9US | Director | 16 February 2002 | Active |
6 Hameau De Thimecourt, Luzarches, France, 95270 | Director | 02 May 1995 | Active |
3 Ford Drive, Mirfield, WF14 9TH | Director | 02 May 1995 | Active |
10 Rue De Be;Grade, Grenoble, France, 38000 | Director | 02 May 1995 | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 31 March 2009 | Active |
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 | Director | 02 May 1995 | Active |
Stafford Park 5, Telford, Shropshire, TF3 3BL | Director | 01 February 2001 | Active |
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 | Director | 02 May 1995 | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-21 | Officers | Second filing of director appointment with name. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Address | Move registers to sail company with new address. | Download |
2022-02-07 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.