SYSTEM BEDROOMS LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 0BE

Company number 02107868
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 3 STOWFORD BUSINESS PARK, FILHAM MOOR INDUSTRIAL ESTATE, IVYBRIDGE, DEVON, PL21 0BE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYSTEM BEDROOMS LIMITED are www.systembedrooms.co.uk, and www.system-bedrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. System Bedrooms Limited is a Private Limited Company. The company registration number is 02107868. System Bedrooms Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of System Bedrooms Limited is 3 Stowford Business Park Filham Moor Industrial Estate Ivybridge Devon Pl21 0be. The company`s financial liabilities are £151.05k. It is £1.38k against last year. And the total assets are £60.98k, which is £9.82k against last year. ROBERTS, Thomas Mathew is a Secretary of the company. ROBERTS, Joyce Ann is a Director of the company. Secretary DOWDALL, Robert Alfred has been resigned. Secretary JACKSON, Derek has been resigned. Secretary ROBERTS, Joyce Ann has been resigned. Secretary TUCKER, Jennifer Mary has been resigned. Director CLARK, Garry has been resigned. Director DOWDALL, Robert Alfred has been resigned. Director VINCENT, Brian Robert has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


system bedrooms Key Finiance

LIABILITIES £151.05k
+0%
CASH n/a
TOTAL ASSETS £60.98k
+19%
All Financial Figures

Current Directors

Secretary
ROBERTS, Thomas Mathew
Appointed Date: 10 April 2007

Director
ROBERTS, Joyce Ann

66 years old

Resigned Directors

Secretary
DOWDALL, Robert Alfred
Resigned: 22 September 1995

Secretary
JACKSON, Derek
Resigned: 05 October 2000
Appointed Date: 24 April 1997

Secretary
ROBERTS, Joyce Ann
Resigned: 24 April 1997
Appointed Date: 22 September 1995

Secretary
TUCKER, Jennifer Mary
Resigned: 10 April 2007
Appointed Date: 10 October 2000

Director
CLARK, Garry
Resigned: 10 April 2007
Appointed Date: 01 July 2004
71 years old

Director
DOWDALL, Robert Alfred
Resigned: 22 September 1995
81 years old

Director
VINCENT, Brian Robert
Resigned: 28 April 1997
Appointed Date: 27 September 1995
62 years old

Persons With Significant Control

Mrs Joyce Ann Roberts
Notified on: 31 May 2016
9 years old
Nature of control: Ownership of shares – 75% or more

SYSTEM BEDROOMS LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
11 Apr 1987
Secretary resigned;director resigned

11 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Apr 1987
Registered office changed on 08/04/87 from: 2 baches street london N1 6EE

06 Apr 1987
Company name changed ultrasnug LIMITED\certificate issued on 06/04/87

09 Mar 1987
Certificate of Incorporation

SYSTEM BEDROOMS LIMITED Charges

11 February 1993
Single debenture
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1991
Mortgage
Delivered: 7 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 3 stowford business park, blair road…
23 April 1990
Legal charge registered pursuant to an order of court
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Chelsea Building Society.
Description: 3 stowford business park, blair road, ivybridge, south…
21 February 1989
Debenture
Delivered: 4 March 1989
Status: Satisfied on 10 January 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
29 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 23 December 1994
Persons entitled: Darlington & Co Limited.
Description: Plot of land k/a unit 3 the stowford business park, filham…