SYSTEMWARE SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B24 9FD

Company number 02971285
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address SUITE 220 FORT DUNLOP, FORT PARKWAY BIRMINGHAM, B24 9FD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of SYSTEMWARE SERVICES LIMITED are www.systemwareservices.co.uk, and www.systemware-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty years and twelve months. Systemware Services Limited is a Private Limited Company. The company registration number is 02971285. Systemware Services Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Systemware Services Limited is Suite 220 Fort Dunlop Fort Parkway Birmingham B24 9fd. The company`s financial liabilities are £1294.55k. It is £173.89k against last year. The cash in hand is £468.3k. It is £44.18k against last year. And the total assets are £1488.53k, which is £193.21k against last year. BRUMMITT, Graeme Andrew is a Secretary of the company. BRUMMITT, Graeme Andrew is a Director of the company. DAVIES, Jonathan Mark is a Director of the company. JACOBS, Nicolas James is a Director of the company. WOOD, Jonathan Paul is a Director of the company. Secretary 16 CHURCH STREET NOMINEES LIMITED has been resigned. Secretary KENT, Keith Roger has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLAND, Mervyn James has been resigned. Director KENT, Keith Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


systemware services Key Finiance

LIABILITIES £1294.55k
+15%
CASH £468.3k
+10%
TOTAL ASSETS £1488.53k
+14%
All Financial Figures

Current Directors

Secretary
BRUMMITT, Graeme Andrew
Appointed Date: 11 February 2008

Director
BRUMMITT, Graeme Andrew
Appointed Date: 04 April 2007
58 years old

Director
DAVIES, Jonathan Mark
Appointed Date: 03 November 2000
59 years old

Director
JACOBS, Nicolas James
Appointed Date: 10 January 2008
53 years old

Director
WOOD, Jonathan Paul
Appointed Date: 05 March 2015
54 years old

Resigned Directors

Secretary
16 CHURCH STREET NOMINEES LIMITED
Resigned: 03 November 2000
Appointed Date: 28 September 1994

Secretary
KENT, Keith Roger
Resigned: 11 February 2008
Appointed Date: 03 November 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 1994
Appointed Date: 26 September 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 September 1994
Appointed Date: 26 September 1994
35 years old

Director
HOLLAND, Mervyn James
Resigned: 04 January 2001
Appointed Date: 03 November 2000
76 years old

Director
KENT, Keith Roger
Resigned: 11 February 2008
Appointed Date: 28 September 1994
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 September 1994
Appointed Date: 26 September 1994

Persons With Significant Control

Mr Graeme Andrew Brummitt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Mark Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicolas James Jacobs
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMWARE SERVICES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Oct 2016
Confirmation statement made on 26 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,002

...
... and 78 more events
08 Oct 1994
Secretary resigned;new secretary appointed;director resigned
08 Oct 1994
Registered office changed on 08/10/94 from: 33 crwys road cardiff CF2 4YF

08 Oct 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1994
Incorporation

SYSTEMWARE SERVICES LIMITED Charges

1 February 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 1995
Debenture
Delivered: 4 February 1995
Status: Satisfied on 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…