Warning: file_put_contents(c/3c839edc1702879128b1189e2d261e70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Systems Uk Ltd, WA10 1TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSTEMS UK LTD

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

This company is commonly known as Systems Uk Ltd. The company was founded 20 years ago and was given the registration number 04826797. The firm's registered office is in ST. HELENS. You can find them at Kingham House, 161 College Street, St. Helens, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SYSTEMS UK LTD
Company Number:04826797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingham House, 161 College Street, St. Helens, Merseyside, WA10 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Atherton Street, New Brighton, Wallasey, L45 9LT

Secretary18 July 2003Active
161, College Street, St Helens, United Kingdom, WA10 1TY

Director20 December 2013Active
19 Atherton Street, New Brighton, Wallasey, L45 9LT

Director18 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 July 2003Active
61 Eastcote Road, Liverpool, L19 7NR

Director18 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 July 2003Active

People with Significant Control

Mrs Anne Elizabeth Kingham
Notified on:22 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Kingham House, 161 College Street, St. Helens, WA10 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Kingham
Notified on:22 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:The Coach House, 19a Atherton Street, Wallasey, England, CH45 9LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Mortgage

Mortgage satisfy charge full.

Download
2015-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.