UKBizDB.co.uk

U.K. OFFICE SYSTEMS LIMITED

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

This company is commonly known as U.k. Office Systems Limited. The company was founded 33 years ago and was given the registration number 02513397. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:U.K. OFFICE SYSTEMS LIMITED
Company Number:02513397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director13 April 2018Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director13 April 2018Active
103 Haslemere Road, Liphook, GU30 7BN

Secretary-Active
103 Haslemere Road, Liphook, GU30 7BN

Director-Active
103 Haslemere Road, Liphook, GU30 7BN

Director-Active
23 Chiltlee Manor Estate, Liphook, England, GU30 7AY

Director01 April 2014Active

People with Significant Control

Premier Managed Technologies Ltd
Notified on:13 April 2018
Status:Active
Country of residence:England
Address:Unit 21, Henfield Business Park, Henfield, England, BN5 9FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Brine
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:103 Haslemere Road, Liphook, United Kingdom, GU30 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Josephine Brine
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:103 Haslemere Road, Liphook, England, GU30 7BN
Nature of control:
  • Ownership of shares 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-15Address

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

Download
2018-08-23Address

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

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.