UKBizDB.co.uk

SYSTEMS INTERFACE LIMITED

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

This company is commonly known as Systems Interface Limited. The company was founded 41 years ago and was given the registration number 01643486. The firm's registered office is in NEAR BORDON. You can find them at Suite 9c Oakhanger Business Park, Oakhanger, Near Bordon, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYSTEMS INTERFACE LIMITED
Company Number:01643486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9c Oakhanger Business Park, Oakhanger, Near Bordon, Hampshire, England, GU35 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ

Secretary31 December 2014Active
5 Stonedene Close, Headley Down, Bordon, GU35 8HW

Director26 April 2000Active
63, Parchment Street, Winchester, England, SO23 8BA

Director01 July 2008Active
Suite 9c, Oakhanger Business Park, Oakhanger, Near Bordon, England, GU35 9JA

Director01 April 2022Active
Woodend Sandy Lane, Cobham, KT11 2EG

Secretary-Active
2 Church Cottages, Church Place, Pulborough, RH20 1AF

Secretary30 November 2008Active
Woodend Sandy Lane, Cobham, KT11 2EG

Director-Active
Woodend House, Sandy Lane, Cobham, KT11 2EG

Director26 April 2000Active
Woodend House, Sandy Lane, Cobham, KT11 2EG

Director-Active
Flat 14 Dale House, Monkton Combe, Bath, BA2 7ES

Director-Active
Glen Lodge 3 Chesterfield Road, Eastbourne, BN20 7NT

Director-Active
131 Old Fort Road, Shoreham By Sea, England, BN43 5HB

Director26 July 2005Active

People with Significant Control

Frequentis Ag
Notified on:07 March 2024
Status:Active
Country of residence:Austria
Address:1, Innovationsstrasse, Vienna, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Gurney
Notified on:23 December 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Stonedene Close, Headley Down, Bordon, United Kingdom, GU35 8HW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Address

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

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-24Resolution

Resolution.

Download
2020-04-15Accounts

Accounts with accounts type full.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.