Company number 02691976
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2RH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Register(s) moved to registered inspection location 1 Oakfields Eastleigh Hampshire SO50 4RP; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SYSTEMDRAFT PROGRAMS LIMITED are www.systemdraftprograms.co.uk, and www.systemdraft-programs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Systemdraft Programs Limited is a Private Limited Company.
The company registration number is 02691976. Systemdraft Programs Limited has been working since 28 February 1992.
The present status of the company is Active. The registered address of Systemdraft Programs Limited is 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire Fy4 2rh. The company`s financial liabilities are £102.56k. It is £-47.27k against last year. And the total assets are £102.68k, which is £-63.92k against last year. COLLIER, Lynda Camilla is a Secretary of the company. COLLIER, Andrew Perry is a Director of the company. Secretary COLLIER, Shirley Maryon has been resigned. Secretary COLLIER, Shirley Maryon has been resigned. Secretary COLLIER, Tina Teresa has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Information technology consultancy activities".
systemdraft programs Key Finiance
LIABILITIES
£102.56k
-32%
CASH
n/a
TOTAL ASSETS
£102.68k
-39%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992
Nominee Director
JPCORD LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992
Persons With Significant Control
Andrew Collier
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Lynda Collier
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SYSTEMDRAFT PROGRAMS LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
02 Jun 2016
Register(s) moved to registered inspection location 1 Oakfields Eastleigh Hampshire SO50 4RP
28 Apr 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
29 Feb 2016
Register inspection address has been changed to 1 Oakfields Eastleigh Hampshire SO50 4RP
...
... and 77 more events
12 Mar 1992
Registered office changed on 12/03/92 from: suite 17 city business centre lower road, london SE16 1AA
12 Mar 1992
Registered office changed on 12/03/92 from: 195 eastern avenue redbridge ilford essex IG4 5AW
31 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 maystocks court,chigwell rd,south woodford,london E18…
31 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all assets of the company.