S & H SYSTEMS DESIGN AND INSTALLATION LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7GB

Company number 02255528
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 1 BEECHWOOD BUSINESS PARK, BURDOCK CLOSE HAWKES GREEN, CANNOCK, STAFFORDSHIRE, WS11 7GB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of S & H SYSTEMS DESIGN AND INSTALLATION LIMITED are www.shsystemsdesignandinstallation.co.uk, and www.s-h-systems-design-and-installation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Rugeley Town Rail Station is 4.8 miles; to Bloxwich North Rail Station is 5.1 miles; to Bloxwich Rail Station is 5.6 miles; to Rugeley Trent Valley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Systems Design and Installation Limited is a Private Limited Company. The company registration number is 02255528. S H Systems Design and Installation Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of S H Systems Design and Installation Limited is 1 Beechwood Business Park Burdock Close Hawkes Green Cannock Staffordshire Ws11 7gb. . BUNN, Pauline Diane is a Secretary of the company. BUNN, Paul John is a Director of the company. Secretary HUGHES, Deborah Loraine has been resigned. Director HUGHES, Peter William has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
BUNN, Pauline Diane
Appointed Date: 31 January 1997

Director
BUNN, Paul John
Appointed Date: 01 January 1995
66 years old

Resigned Directors

Secretary
HUGHES, Deborah Loraine
Resigned: 06 November 1996

Director
HUGHES, Peter William
Resigned: 06 November 1996
74 years old

Persons With Significant Control

Mr Paul John Bunn
Notified on: 6 November 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clive Graham
Notified on: 6 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & H SYSTEMS DESIGN AND INSTALLATION LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

05 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
10 May 1989
Accounting reference date shortened from 31/03 to 31/05

14 Jul 1988
Wd 01/06/88 ad 11/05/88--------- £ si 98@1=98 £ ic 2/100

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1988
Registered office changed on 08/06/88 from: somerset house temple street birmingham B2 5DP

10 May 1988
Incorporation

S & H SYSTEMS DESIGN AND INSTALLATION LIMITED Charges

26 February 1996
Fixed charge supplemental to a debenture dated 5TH may 1995 issued by the company
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
30 January 1996
Fixed equitable charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts..........and all rights under any contract of…
5 May 1995
Debenture
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1994
Mortgage debenture
Delivered: 26 May 1994
Status: Satisfied on 11 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…