SYSTEMS ASSURANCE LIMITED
BROOMHALL SHEFFIELD SOFTWARE ASSURANCE (COMPUTER SERVICES) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2BA

Company number 02691103
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address THE OLD VICARAGE, 12 COLLEGIATE CRESCENT, BROOMHALL SHEFFIELD, S10 2BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of SYSTEMS ASSURANCE LIMITED are www.systemsassurance.co.uk, and www.systems-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Systems Assurance Limited is a Private Limited Company. The company registration number is 02691103. Systems Assurance Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Systems Assurance Limited is The Old Vicarage 12 Collegiate Crescent Broomhall Sheffield S10 2ba. . LEWINGTON, Simon David is a Secretary of the company. LEWINGTON, Simon David is a Director of the company. WHEATER, Christopher David is a Director of the company. Secretary THORPE, Julie Ann has been resigned. Director DOHERTY, Christopher Shaun has been resigned. Director MORTON, Richard has been resigned. Director SPINK, Yvonne has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LEWINGTON, Simon David
Appointed Date: 21 October 1992

Director
LEWINGTON, Simon David
Appointed Date: 21 October 1992
55 years old

Director
WHEATER, Christopher David
Appointed Date: 01 July 1994
58 years old

Resigned Directors

Secretary
THORPE, Julie Ann
Resigned: 21 October 1992
Appointed Date: 21 February 1992

Director
DOHERTY, Christopher Shaun
Resigned: 01 July 1994
Appointed Date: 15 October 1992
81 years old

Director
MORTON, Richard
Resigned: 21 October 1992
Appointed Date: 21 February 1992
64 years old

Director
SPINK, Yvonne
Resigned: 04 October 1995
Appointed Date: 21 October 1992
71 years old

Persons With Significant Control

Mr Christopher David Wheater Bsc(Hons) Pgdip Mba
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon David Lewington
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS ASSURANCE LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
10 Jul 2016
Satisfaction of charge 1 in full
10 Jul 2016
Satisfaction of charge 2 in full
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 74

...
... and 71 more events
27 Oct 1992
Director resigned;new director appointed

27 Oct 1992
Secretary resigned;new secretary appointed

27 Oct 1992
Accounting reference date notified as 31/07

27 Aug 1992
Registered office changed on 27/08/92 from: cloister chambers 3 st peters close sheffield S1 2EJ

26 Feb 1992
Incorporation

SYSTEMS ASSURANCE LIMITED Charges

7 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Satisfied on 10 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 12 collegiate crescent ecclesall sheffield. Assigns the…
30 December 1998
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 10 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 73 wilkinson street broomhall sheffield.. Assigns the…