UKBizDB.co.uk

SYSTEMSLINK TWO LTD.

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

This company is commonly known as Systemslink Two Ltd.. The company was founded 33 years ago and was given the registration number 02592002. The firm's registered office is in LAVENDON, NR OLNEY. You can find them at The Old George House, 4 High Street, Lavendon, Nr Olney, Bucks. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:SYSTEMSLINK TWO LTD.
Company Number:02592002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:The Old George House, 4 High Street, Lavendon, Nr Olney, Bucks, MK46 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old George House, 4 High Street, Lavendon, MK46 4EX

Secretary09 April 2001Active
6-7, Brittens Court, Clifton Reynes, Olney, England, MK46 5LG

Director01 October 2023Active
6 & 7, Brittens Court, Clifton Reynes, Olney, England, MK46 5LG

Director31 March 2020Active
The Barn Manor Court, Emberton, Olney, MK46 5NJ

Secretary-Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 March 1991Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

Corporate Secretary02 October 1997Active
126 Woolmore Road, Erdington, Birmingham, B23 7ED

Director21 June 1996Active
6 & 7, Brittens Court, Clifton Reynes, Olney, England, MK46 5LG

Director02 January 2013Active
58 Windrush Drive, Oadby, Leicester, LE2 4GJ

Director-Active
The Old George House, 4 High Street, Lavendon, Nr Olney, United Kingdom, MK46 4EX

Director30 March 2002Active
Moor End Cottage Spring Lane, Clifton Reynes, Olney, MK46 5DS

Director-Active
The Barn Manor Court, Emberton, Olney, MK46 5NJ

Director26 February 1999Active
The Old George House, 4 High Street, Lavendon, MK46 4EX

Director-Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director15 March 1991Active

People with Significant Control

Mr Richard Paul Mountford
Notified on:15 March 2017
Status:Active
Date of birth:October 1955
Nationality:British
Address:The Old George House, 4 High Street, Lavendon, Nr Olney, MK46 4EX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Capital

Capital cancellation shares.

Download
2021-08-18Capital

Capital return purchase own shares.

Download
2021-06-21Capital

Capital return purchase own shares.

Download
2021-05-28Capital

Capital cancellation shares.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Address

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

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-09-10Capital

Capital return purchase own shares.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.