SHAPE SYSTEMS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4FL

Company number 02850439
Status Active
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address 211-213 ROTHERHAM ROAD, HOLBROOKS, COVENTRY, CV6 4FL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1,200 . The most likely internet sites of SHAPE SYSTEMS LIMITED are www.shapesystems.co.uk, and www.shape-systems.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and one months. Shape Systems Limited is a Private Limited Company. The company registration number is 02850439. Shape Systems Limited has been working since 03 September 1993. The present status of the company is Active. The registered address of Shape Systems Limited is 211 213 Rotherham Road Holbrooks Coventry Cv6 4fl. The company`s financial liabilities are £516.1k. It is £2.58k against last year. The cash in hand is £529.86k. It is £240.01k against last year. And the total assets are £1005.63k, which is £44.62k against last year. DHALIWAL, Jasbir Singh is a Secretary of the company. DHALIWAL, Jasbir Singh is a Director of the company. KIGHTLEY, Timothy Raymond is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary DHARIWAL, Gurdip Singh has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DHARIWAL, Gurdip Singh has been resigned. Director LENNOX, Dean Antony has been resigned. The company operates in "Other information technology service activities".


shape systems Key Finiance

LIABILITIES £516.1k
+0%
CASH £529.86k
+82%
TOTAL ASSETS £1005.63k
+4%
All Financial Figures

Current Directors

Secretary
DHALIWAL, Jasbir Singh
Appointed Date: 01 December 1993

Director
DHALIWAL, Jasbir Singh
Appointed Date: 01 December 1993
58 years old

Director
KIGHTLEY, Timothy Raymond
Appointed Date: 06 September 1993
63 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 06 September 1993
Appointed Date: 03 September 1993

Secretary
DHARIWAL, Gurdip Singh
Resigned: 01 December 1993
Appointed Date: 06 September 1993

Nominee Director
COWAN, Graham Michael
Resigned: 06 September 1993
Appointed Date: 03 September 1993
82 years old

Director
DHARIWAL, Gurdip Singh
Resigned: 01 December 1993
Appointed Date: 06 September 1993
56 years old

Director
LENNOX, Dean Antony
Resigned: 30 September 2005
Appointed Date: 12 January 2005
49 years old

Persons With Significant Control

Mr Jasbir Singh Dhaliwal
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Timothy Raymond Kightley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHAPE SYSTEMS LIMITED Events

05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,200

13 Mar 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,200

...
... and 65 more events
11 Oct 1993
Registered office changed on 11/10/93 from: 50 poplar road dirridge solihull w midlands B93 8DB

16 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

16 Sep 1993
Director resigned;new director appointed

16 Sep 1993
Registered office changed on 16/09/93 from: aci house torrington park north finchley london N12 9SZ

03 Sep 1993
Incorporation

SHAPE SYSTEMS LIMITED Charges

31 July 2009
Mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 morgan close together with all buildings and…