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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 02 February 2015 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 30 June 2022 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Secretary | 06 October 2006 | Active |
28 Crail View, Northleach, GL54 3QH | Secretary | 20 October 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 29 July 1992 | Active |
16 Belgrave Close, Ramsgate, CT11 9TW | Secretary | 18 September 1992 | Active |
20 Goodwood Close, Alton, GU34 2TX | Secretary | 24 February 2000 | Active |
Alstone Cottage, 28 West End, Witney, OX28 1NE | Secretary | 25 February 1999 | Active |
2 The Lodge, 4 Panorama Road, Poole, BH13 7RD | Secretary | 18 September 1992 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Director | 06 October 2006 | Active |
Grove Meadow, Jordans Way Jordans, Beaconsfield, HP9 2SP | Director | 17 March 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 29 July 1992 | Active |
58, Green Lane, Burnham, Slough, SL1 8EB | Director | 29 January 2008 | Active |
Pinners Cottage, Old Warwick Road, Lapworth, B94 6AZ | Director | 18 October 1999 | Active |
Cloverlea Birtley Road, Bramley, Guildford, GU5 0HX | Director | 05 May 1999 | Active |
520 East 87th Street, New York 10128, New York, FOREIGN | Director | 18 October 1999 | Active |
16 Belgrave Close, Ramsgate, CT11 9TW | Director | - | Active |
The Noad, Gloucester Road, Ledbury, HR8 2JB | Director | 01 April 1997 | Active |
Brooks Cottage, Newland Street, Eynsham, Witney, OX8 1JZ | Director | 17 September 1999 | Active |
55 Coromandel, Abingdon, OX14 5QB | Director | 12 September 1997 | Active |
Yarde Cottage Old Lane, Ashford Hill, Thatcham, RG19 8BG | Director | 01 April 1999 | Active |
8, Taubenstrasse, Saarlouis, Germany, 66740 | Director | 06 October 2006 | Active |
20 Goodwood Close, Alton, GU34 2TX | Director | 31 July 2006 | Active |
21 Atwood Avenue, Richmond, TW9 4HF | Director | 28 March 2000 | Active |
2 Carew Close, Tilehurst, Reading, RG31 6XZ | Director | 14 January 2000 | Active |
Belmont Cottage, Highmoor, Henley, RG9 5DH | Director | 15 January 1995 | Active |
Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ | Director | 06 May 1995 | Active |
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD | Director | 12 January 2009 | Active |
Ipley Manor, Marchwood, SO40 4UR | Director | 23 June 2000 | Active |
Alstone Cottage, 28 West End, Witney, OX28 1NE | Director | 10 March 1999 | Active |
85 Ridge Road, Newton, Usa, | Director | 31 July 2006 | Active |
Willow Bank, Easthampstead Road, Wokingham, RG40 3BW | Director | 01 December 2002 | Active |
12 Partridge Chase, Bicester, OX6 0XF | Director | 01 October 1997 | Active |
28 Myrrfield Road, Bishopdown Farm, Salisbury, SP1 3FQ | Director | 01 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Move registers to sail company with new address. | Download |
2022-09-30 | Address | Change sail address company with new address. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-24 | Capital | Capital allotment shares. | Download |
2022-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-21 | Capital | Legacy. | Download |
2022-06-21 | Insolvency | Legacy. | Download |
2022-06-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.