CPA SYSTEMS LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 02877063
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 950 . The most likely internet sites of CPA SYSTEMS LIMITED are www.cpasystems.co.uk, and www.cpa-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpa Systems Limited is a Private Limited Company. The company registration number is 02877063. Cpa Systems Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Cpa Systems Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Secretary RACE, Ann has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Director DAVIES, Duncan Phillip has been resigned. Director DEVINE, Jacqueline has been resigned. Director DEVINE, Paul Gerrard has been resigned. Director RICHARDSON, Christopher John has been resigned. Director RICHARDSON, Elizabeth Anne has been resigned. Director SCHOFIELD, Alan Donald has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
RACE, Ann
Resigned: 23 December 2003
Appointed Date: 23 December 1993

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 December 1993
Appointed Date: 01 December 1993

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 23 December 2003

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 27 September 2005
52 years old

Director
DEVINE, Jacqueline
Resigned: 23 December 2003
Appointed Date: 18 February 2002
66 years old

Director
DEVINE, Paul Gerrard
Resigned: 23 December 2003
Appointed Date: 23 December 1993
67 years old

Director
RICHARDSON, Christopher John
Resigned: 23 December 2003
Appointed Date: 23 December 1993
67 years old

Director
RICHARDSON, Elizabeth Anne
Resigned: 23 December 2003
Appointed Date: 18 February 2002
67 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 23 December 2003
59 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 23 December 1993
Appointed Date: 01 December 1993
74 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 1 December 2016
70 years old
Nature of control: Has significant influence or control

CPA SYSTEMS LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 950

29 May 2015
Total exemption full accounts made up to 31 October 2014
11 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 950

...
... and 73 more events
05 May 1994
Registered office changed on 05/05/94 from: 52 mucklow hill halesowen west midlands B62 8BL

05 May 1994
Ad 17/01/94--------- £ si 1@1=1 £ ic 1/2
15 Jan 1994
Nc inc already adjusted 23/12/93

15 Jan 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1993
Incorporation

CPA SYSTEMS LIMITED Charges

20 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 13 April 2005
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 May 1994
Fixed and floating charge
Delivered: 6 May 1994
Status: Satisfied on 14 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…