UNIROM SYSTEMS LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU30 7DW

Company number 02799100
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 39 STATION ROAD, LIPHOOK, HAMPSHIRE, GU30 7DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Robert Alexandre Casalis De Pury on 13 March 2017; Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UNIROM SYSTEMS LIMITED are www.uniromsystems.co.uk, and www.unirom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Haslemere Rail Station is 3.8 miles; to Petersfield Rail Station is 7.5 miles; to Bentley (Hants) Rail Station is 8.1 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unirom Systems Limited is a Private Limited Company. The company registration number is 02799100. Unirom Systems Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Unirom Systems Limited is 39 Station Road Liphook Hampshire Gu30 7dw. The company`s financial liabilities are £11.69k. It is £6.26k against last year. The cash in hand is £0.29k. It is £-0.5k against last year. And the total assets are £0.77k, which is £-0.69k against last year. CASALIS DE PURY, Robert Alexandre is a Secretary of the company. CASALIS DE PURY, Amanda Jane is a Director of the company. CASALIS DE PURY, Robert Alexandre is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CONNELLY, Rupert Oliver has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


unirom systems Key Finiance

LIABILITIES £11.69k
+115%
CASH £0.29k
-64%
TOTAL ASSETS £0.77k
-48%
All Financial Figures

Current Directors

Secretary
CASALIS DE PURY, Robert Alexandre
Appointed Date: 27 April 1993

Director
CASALIS DE PURY, Amanda Jane
Appointed Date: 15 December 1997
67 years old

Director
CASALIS DE PURY, Robert Alexandre
Appointed Date: 27 April 1993
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 April 1993
Appointed Date: 12 March 1993

Director
CONNELLY, Rupert Oliver
Resigned: 01 July 1998
Appointed Date: 27 April 1993
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 April 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Mr Robert Alexandre Casalis De Pury Ma Cantab Mba
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

UNIROM SYSTEMS LIMITED Events

28 Mar 2017
Director's details changed for Mr Robert Alexandre Casalis De Pury on 13 March 2017
16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
22 Jul 1993
Accounting reference date notified as 31/03

17 May 1993
Director resigned;new director appointed

17 May 1993
New secretary appointed;director resigned;new director appointed

17 May 1993
Registered office changed on 17/05/93 from: 43 lawrence road hove east sussex BN3 5QE

12 Mar 1993
Incorporation

UNIROM SYSTEMS LIMITED Charges

26 October 2005
Rent deposit deed
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Malvern Services Properties Limited
Description: A separate designated interest bearing deposit account. See…
21 January 2002
Rent deposit deed
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Undalica Investments Limited
Description: All the tenant's interest in the deposit account and all…
15 May 2000
Mortgage debenture
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…