SYSTEM SOLUTIONS (ESS) LTD.
SHERBORNE

Hellopages » Somerset » South Somerset » DT9 5HG

Company number 02926741
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address THE CROFT WICK ROAD, MILBORNE PORT, SHERBORNE, DORSET, DT9 5HG
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SYSTEM SOLUTIONS (ESS) LTD. are www.systemsolutionsess.co.uk, and www.system-solutions-ess.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. System Solutions Ess Ltd is a Private Limited Company. The company registration number is 02926741. System Solutions Ess Ltd has been working since 06 May 1994. The present status of the company is Active. The registered address of System Solutions Ess Ltd is The Croft Wick Road Milborne Port Sherborne Dorset Dt9 5hg. The company`s financial liabilities are £38.49k. It is £-15.77k against last year. And the total assets are £48.96k, which is £-8.71k against last year. BUFTON, Clare Helen is a Secretary of the company. BUFTON, Ralph Anthony is a Director of the company. Secretary BUFTON, Ralph Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BUFTON, Susan Frances has been resigned. Director LEGATE, Rex Edward has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


system solutions (ess) Key Finiance

LIABILITIES £38.49k
-30%
CASH n/a
TOTAL ASSETS £48.96k
-16%
All Financial Figures

Current Directors

Secretary
BUFTON, Clare Helen
Appointed Date: 22 October 2007

Director
BUFTON, Ralph Anthony
Appointed Date: 06 May 1994
77 years old

Resigned Directors

Secretary
BUFTON, Ralph Anthony
Resigned: 22 October 2007
Appointed Date: 06 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Director
BUFTON, Susan Frances
Resigned: 22 October 2007
Appointed Date: 31 August 2004
75 years old

Director
LEGATE, Rex Edward
Resigned: 31 August 2004
Appointed Date: 06 May 1994
100 years old

SYSTEM SOLUTIONS (ESS) LTD. Events

21 Dec 2016
Micro company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

17 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
26 Jul 1994
Particulars of mortgage/charge

07 Jun 1994
Ad 12/05/94--------- £ si 98@1=98 £ ic 2/100

07 Jun 1994
Accounting reference date notified as 30/04

12 May 1994
Secretary resigned

06 May 1994
Incorporation

SYSTEM SOLUTIONS (ESS) LTD. Charges

19 May 1997
Mortgage debenture
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1994
Debenture
Delivered: 26 July 1994
Status: Satisfied on 20 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…