USYSTEMS LIMITED
BEDFORD BOXER CABINETS LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9QG

Company number 04616025
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address SYSTEMS HOUSE, 235 AMPTHILL ROAD, BEDFORD, BEDFORDSHIRE, MK42 9QG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 832,333 . The most likely internet sites of USYSTEMS LIMITED are www.usystems.co.uk, and www.usystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bedford Rail Station is 1.1 miles; to Kempston Hardwick Rail Station is 2.3 miles; to Lidlington Rail Station is 6.5 miles; to Flitwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Usystems Limited is a Private Limited Company. The company registration number is 04616025. Usystems Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Usystems Limited is Systems House 235 Ampthill Road Bedford Bedfordshire Mk42 9qg. . COOK, Dawn is a Secretary of the company. COOK, Michael is a Director of the company. Secretary PEARSON, Caroline has been resigned. Director COOMER, Timothy has been resigned. Director PEARSON, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COOK, Dawn
Appointed Date: 30 October 2012

Director
COOK, Michael
Appointed Date: 15 November 2004
62 years old

Resigned Directors

Secretary
PEARSON, Caroline
Resigned: 30 October 2012
Appointed Date: 12 December 2002

Director
COOMER, Timothy
Resigned: 30 October 2012
Appointed Date: 01 July 2009
60 years old

Director
PEARSON, Peter
Resigned: 30 October 2012
Appointed Date: 12 December 2002
68 years old

Persons With Significant Control

18mc Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

USYSTEMS LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
02 Dec 2016
Accounts for a small company made up to 29 February 2016
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 832,333

02 Dec 2015
Accounts for a small company made up to 28 February 2015
22 May 2015
Registered office address changed from Unit 5 Green End Business Park Green End Gamlingay Bedfordshire SG19 3LF to Systems House 235 Ampthill Road Bedford Bedfordshire MK42 9QG on 22 May 2015
...
... and 46 more events
16 Dec 2003
Return made up to 12/12/03; full list of members
25 Oct 2003
Accounting reference date extended from 31/12/03 to 31/01/04
27 Mar 2003
Ad 17/02/03--------- £ si 24999@1=24999 £ ic 1/25000
02 Jan 2003
Company name changed boxer cabinets LIMITED\certificate issued on 02/01/03
12 Dec 2002
Incorporation

USYSTEMS LIMITED Charges

6 February 2015
Charge code 0461 6025 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 November 2012
Guarantee and fixed and floating charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: A&Gp (Group) Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…