SHIRE SYSTEMS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1HY

Company number 01628050
Status Active
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address NO 1 MOUNTBATTEN BUSINESS CENTRE, 16 MILLBROOK ROAD EAST, SOUTHAMPTON, HANTS, SO15 1HY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 016280500006 in full; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHIRE SYSTEMS LIMITED are www.shiresystems.co.uk, and www.shire-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-three years and six months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.9 miles; to Romsey Rail Station is 6.6 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Systems Limited is a Private Limited Company. The company registration number is 01628050. Shire Systems Limited has been working since 08 April 1982. The present status of the company is Active. The registered address of Shire Systems Limited is No 1 Mountbatten Business Centre 16 Millbrook Road East Southampton Hants So15 1hy. The company`s financial liabilities are £918.67k. It is £533.68k against last year. And the total assets are £1426.14k, which is £647.48k against last year. THOMPSON, Alexandra is a Director of the company. WILLIAMS, Christopher John is a Director of the company. Secretary LUSCOMBE, Geraldine Dawn has been resigned. Secretary MEHTA, Paresh Ramanalal has been resigned. Secretary THOMPSON, Alexandra has been resigned. Secretary WEBB, Brian has been resigned. Secretary WEBB, Margaret has been resigned. Secretary WEBB, Margaret has been resigned. Secretary A K WILLCOX LIMITED has been resigned. Director DEAN, Paul has been resigned. Director ELLIOT, Philip John has been resigned. Director HAGEMAN, Rudy has been resigned. Director JONES, David has been resigned. Director MARSDEN, Peter John has been resigned. Director WEBB, Brian has been resigned. The company operates in "Other publishing activities".


shire systems Key Finiance

LIABILITIES £918.67k
+138%
CASH n/a
TOTAL ASSETS £1426.14k
+83%
All Financial Figures

Current Directors

Director
THOMPSON, Alexandra
Appointed Date: 06 August 2003
60 years old

Director
WILLIAMS, Christopher John
Appointed Date: 01 July 2002
74 years old

Resigned Directors

Secretary
LUSCOMBE, Geraldine Dawn
Resigned: 11 August 1994
Appointed Date: 03 July 1992

Secretary
MEHTA, Paresh Ramanalal
Resigned: 15 May 2001
Appointed Date: 25 January 2000

Secretary
THOMPSON, Alexandra
Resigned: 01 December 2013
Appointed Date: 06 August 2003

Secretary
WEBB, Brian
Resigned: 23 June 1998
Appointed Date: 11 August 1994

Secretary
WEBB, Margaret
Resigned: 08 August 2003
Appointed Date: 15 May 2001

Secretary
WEBB, Margaret
Resigned: 25 January 2000
Appointed Date: 23 June 1998

Secretary
A K WILLCOX LIMITED
Resigned: 03 July 1992

Director
DEAN, Paul
Resigned: 23 December 2010
Appointed Date: 06 August 2003
82 years old

Director
ELLIOT, Philip John
Resigned: 19 December 2013
Appointed Date: 06 August 2003
77 years old

Director
HAGEMAN, Rudy
Resigned: 27 March 2001
Appointed Date: 23 April 1999
74 years old

Director
JONES, David
Resigned: 27 March 2001
Appointed Date: 23 April 1999
77 years old

Director
MARSDEN, Peter John
Resigned: 26 June 1998
82 years old

Director
WEBB, Brian
Resigned: 08 August 2003
Appointed Date: 01 October 1993
76 years old

Persons With Significant Control

Shiresoft Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

SHIRE SYSTEMS LIMITED Events

23 Dec 2016
Satisfaction of charge 016280500006 in full
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 201.03

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
14 Aug 1987
Full accounts made up to 30 November 1986

28 Jan 1987
Return made up to 01/09/86; full list of members

23 Aug 1986
Registered office changed on 23/08/86 from: 6 western gardens banister park southampton hampshire

21 Aug 1986
Full accounts made up to 30 November 1985

08 Apr 1982
Incorporation

SHIRE SYSTEMS LIMITED Charges

17 March 2014
Charge code 0162 8050 0007
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0162 8050 0006
Delivered: 21 December 2013
Status: Satisfied on 23 December 2016
Persons entitled: Judy Elliot
Description: Notification of addition to or amendment of charge…
5 August 2011
Debenture
Delivered: 16 August 2011
Status: Satisfied on 20 November 2013
Persons entitled: Paul Dean
Description: Fixed and floating charge over the undertaking and all…
10 December 2003
Letter of pledge over a deposit
Delivered: 18 December 2003
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstaning to the credit of account number…
13 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 1998
Mortgage debenture
Delivered: 7 July 1998
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1982
Mortgage debenture
Delivered: 8 November 1982
Status: Satisfied on 11 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equtable charge over all f/hold and l/hold…