UKBizDB.co.uk

SYSTEMS INTEGRATION (UK) LIMITED

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

This company is commonly known as Systems Integration (uk) Limited. The company was founded 25 years ago and was given the registration number 03666044. The firm's registered office is in SWADLINCOTE. You can find them at Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYSTEMS INTEGRATION (UK) LIMITED
Company Number:03666044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire, England, DE11 7JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Boden Piper Accountants, Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director12 November 1998Active
94 Walmley Road, Sutton Coldfield, B76 2QH

Secretary12 November 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary11 November 1998Active
31, Tudor Way, Newhall, Swadlincote, United Kingdom, DE11 0HF

Secretary06 September 2010Active
Ragsdale House, Burton Road, Woodville, Swadlincote, England, DE11 7JG

Director05 March 2020Active
56 Windmill Street, Church Gresley, DE11 9PF

Director21 June 2006Active
Unit 1, Marquis Drive, Moira, United Kingdom, DE12 6EJ

Director01 December 2010Active
Unit 1, Marquis Drive, Moira, United Kingdom, DE12 6EJ

Director03 March 2008Active
Ragsdale House, Burton Road, Woodville, Swadlincote, England, DE11 7JG

Director21 June 2006Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director11 November 1998Active
Ragsdale House, Burton Road, Woodville, Swadlincote, England, DE11 7JG

Director02 January 2014Active
Unit 1, Marquis Drive, Moira, Swadlincote, United Kingdom, DE12 6EJ

Director01 June 2011Active
Unit 1, Marquis Drive, Moira, United Kingdom, DE12 6EJ

Director06 September 2010Active
Unit 1, Marquis Drive, Moira, United Kingdom, DE12 6EJ

Director14 October 2016Active
Unit1, Marquis Drive, Moira, Swadlicote, United Kingdom, DE12 6EJ

Director14 November 2013Active

People with Significant Control

Mr Phillip Damian Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:C/O Boden Piper Ltd Accountants, Accountants, Blenheim Way, England, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-01-11Address

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

Download
2023-01-11Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-12-10Accounts

Change account reference date company current extended.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.