SYSTEMS MECHANICS LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 0JW

Company number 03030744
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address THE NEW BARN, MILL LANE, EASTRY, SANDWICH, KENT, CT13 0JW
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Cancellation of shares. Statement of capital on 23 December 2015 GBP 938.00 ; Purchase of own shares.. The most likely internet sites of SYSTEMS MECHANICS LIMITED are www.systemsmechanics.co.uk, and www.systems-mechanics.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and seven months. The distance to to Shepherds Well Rail Station is 5.1 miles; to Ramsgate Rail Station is 7.9 miles; to Dumpton Park Rail Station is 8.7 miles; to Birchington-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systems Mechanics Limited is a Private Limited Company. The company registration number is 03030744. Systems Mechanics Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Systems Mechanics Limited is The New Barn Mill Lane Eastry Sandwich Kent Ct13 0jw. The company`s financial liabilities are £308.86k. It is £72.59k against last year. The cash in hand is £2.34k. It is £2.34k against last year. And the total assets are £2204.36k, which is £1115.11k against last year. GREEN, Robert John is a Secretary of the company. GODFREY, Peter Nigel is a Director of the company. GREEN, Robert John is a Director of the company. MATHEWS, Christopher John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARDING, Terry John has been resigned. The company operates in "Other software publishing".


systems mechanics Key Finiance

LIABILITIES £308.86k
+30%
CASH £2.34k
+234400%
TOTAL ASSETS £2204.36k
+102%
All Financial Figures

Current Directors

Secretary
GREEN, Robert John
Appointed Date: 08 March 1995

Director
GODFREY, Peter Nigel
Appointed Date: 08 March 1995
70 years old

Director
GREEN, Robert John
Appointed Date: 08 March 1995
66 years old

Director
MATHEWS, Christopher John
Appointed Date: 23 November 1998
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 March 1995
Appointed Date: 08 March 1995
71 years old

Director
HARDING, Terry John
Resigned: 31 July 2013
Appointed Date: 02 July 2007
69 years old

Persons With Significant Control

Mr Christopher John Mathews
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Nigel Godfrey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Green
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS MECHANICS LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Dec 2016
Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 938.00

30 Dec 2016
Purchase of own shares.
15 Dec 2016
Total exemption small company accounts made up to 30 September 2016
14 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 938

...
... and 84 more events
12 Apr 1995
New director appointed
12 Apr 1995
Secretary resigned;new secretary appointed
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Registered office changed on 12/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Mar 1995
Incorporation

SYSTEMS MECHANICS LIMITED Charges

7 March 2016
Charge code 0303 0744 0011
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The"Security Trustee")
Description: Contains fixed charge…
15 October 2015
Charge code 0303 0744 0010
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1.By way of legal mortgage, the property known as suite 2…
16 February 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The schedule the policy. Christopher john mathews 01/10/09…
16 February 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The schedule the policy. Terence john harding 01/10/09…
16 February 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Peter nigel godfrey 01/1009 zurich assurance limited…
16 February 2011
Mortgage deed of a life polciy to secure own liabilities
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The schedule the policy. Robert john green 01/10/09 zurich…
18 March 2008
All assets debenture
Delivered: 22 March 2008
Status: Satisfied on 16 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Rent deposit deed
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: K W Turner, D C Turner, M J Turner and Denton & Co Trustees Limited
Description: Rent deposit of £2,530.
1 February 2005
Rent security deposit deed
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Kenneth Walter Turner, Dennis Charles Turner, Margaret Joyce Turner, Denton & Co Trusteeslimited
Description: Rent deposit sum of £2,530.
25 June 2002
Rent security deposit deed
Delivered: 9 July 2002
Status: Satisfied on 10 March 2005
Persons entitled: Kenneth Walter Turner, Dennis Charles Turner & Margaret Joyce Turner & Denton & Co Trusteeslimited
Description: The company's interest in the deposit plus value added tax…