Company number 04258232
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 1200 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM, B31 2RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Carlan Max Cooper as a director on 18 July 2016. The most likely internet sites of UCS SYSTEMS LIMITED are www.ucssystems.co.uk, and www.ucs-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ucs Systems Limited is a Private Limited Company.
The company registration number is 04258232. Ucs Systems Limited has been working since 24 July 2001.
The present status of the company is Active. The registered address of Ucs Systems Limited is 1200 Bristol Road South Northfield Birmingham B31 2rw. . MOSS, Craig Michael is a Secretary of the company. AGAN, Dan Steven is a Director of the company. BARRAS, Norman Tommy is a Director of the company. BROCKMAN, Robert is a Director of the company. BURNETT, Robert David is a Director of the company. JONES, Terry Wallace is a Director of the company. NALLEY, Robert Maxey is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director COLLETT, Brian has been resigned. Director COOPER, Carlan Max has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
COLLETT, Brian
Resigned: 22 November 2001
Appointed Date: 24 July 2001
83 years old
Persons With Significant Control
The Reynolds And Reynolds Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UCS SYSTEMS LIMITED Events
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Jul 2016
Termination of appointment of Carlan Max Cooper as a director on 18 July 2016
12 Nov 2015
Group of companies' accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
...
... and 66 more events
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
24 Jul 2001
Incorporation
5 February 2003
Rent deposit deed
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: O & H Limited
Description: Rent deposit of £6,710.00.
11 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied
on 25 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H building 72, mill lane, northfields, birmingham t/no…