SYSTEC CONSULTANCY LTD
RUGBY

Hellopages » Warwickshire » Rugby » CV23 9DU

Company number 04224951
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address LODGE FARM BILTON LANE, LONG LAWFORD, RUGBY, WARWICKSHIRE, CV23 9DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of SYSTEC CONSULTANCY LTD are www.systecconsultancy.co.uk, and www.systec-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Systec Consultancy Ltd is a Private Limited Company. The company registration number is 04224951. Systec Consultancy Ltd has been working since 30 May 2001. The present status of the company is Active. The registered address of Systec Consultancy Ltd is Lodge Farm Bilton Lane Long Lawford Rugby Warwickshire Cv23 9du. . COX, Martin John is a Director of the company. Secretary COX, Lynda May has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COX, Martin John
Appointed Date: 30 May 2001
51 years old

Resigned Directors

Secretary
COX, Lynda May
Resigned: 30 April 2013
Appointed Date: 30 May 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2001
Appointed Date: 30 May 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2001
Appointed Date: 30 May 2001

SYSTEC CONSULTANCY LTD Events

06 Jan 2017
Total exemption full accounts made up to 5 April 2016
01 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
21 Oct 2015
Compulsory strike-off action has been discontinued
20 Oct 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

...
... and 41 more events
07 Jul 2001
Registered office changed on 07/07/01 from: hamond house 2259-61 coventry road, sheldon birmingham B26 3PA
07 Jul 2001
Accounting reference date shortened from 31/05/02 to 05/04/02
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
30 May 2001
Incorporation