UKBizDB.co.uk

SYSTEMS UNION GROUP LIMITED

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

This company is commonly known as Systems Union Group Limited. The company was founded 31 years ago and was given the registration number 02735281. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SYSTEMS UNION GROUP LIMITED
Company Number:02735281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Secretary06 October 2006Active
28 Crail View, Northleach, GL54 3QH

Secretary20 October 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary29 July 1992Active
16 Belgrave Close, Ramsgate, CT11 9TW

Secretary18 September 1992Active
20 Goodwood Close, Alton, GU34 2TX

Secretary24 February 2000Active
Alstone Cottage, 28 West End, Witney, OX28 1NE

Secretary25 February 1999Active
2 The Lodge, 4 Panorama Road, Poole, BH13 7RD

Secretary18 September 1992Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 October 2006Active
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP

Director17 March 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 July 1992Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
Pinners Cottage, Old Warwick Road, Lapworth, B94 6AZ

Director18 October 1999Active
Cloverlea Birtley Road, Bramley, Guildford, GU5 0HX

Director05 May 1999Active
520 East 87th Street, New York 10128, New York, FOREIGN

Director18 October 1999Active
16 Belgrave Close, Ramsgate, CT11 9TW

Director-Active
The Noad, Gloucester Road, Ledbury, HR8 2JB

Director01 April 1997Active
Brooks Cottage, Newland Street, Eynsham, Witney, OX8 1JZ

Director17 September 1999Active
55 Coromandel, Abingdon, OX14 5QB

Director12 September 1997Active
Yarde Cottage Old Lane, Ashford Hill, Thatcham, RG19 8BG

Director01 April 1999Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 October 2006Active
20 Goodwood Close, Alton, GU34 2TX

Director31 July 2006Active
21 Atwood Avenue, Richmond, TW9 4HF

Director28 March 2000Active
2 Carew Close, Tilehurst, Reading, RG31 6XZ

Director14 January 2000Active
Belmont Cottage, Highmoor, Henley, RG9 5DH

Director15 January 1995Active
Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ

Director06 May 1995Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
Ipley Manor, Marchwood, SO40 4UR

Director23 June 2000Active
Alstone Cottage, 28 West End, Witney, OX28 1NE

Director10 March 1999Active
85 Ridge Road, Newton, Usa,

Director31 July 2006Active
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW

Director01 December 2002Active
12 Partridge Chase, Bicester, OX6 0XF

Director01 October 1997Active
28 Myrrfield Road, Bishopdown Farm, Salisbury, SP1 3FQ

Director01 December 1997Active

People with Significant Control

Sugar Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-21Capital

Capital statement capital company with date currency figure.

Download
2022-06-21Capital

Legacy.

Download
2022-06-21Insolvency

Legacy.

Download
2022-06-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.