SYSTEMAFTER LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03272649
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYSTEMAFTER LIMITED are www.systemafter.co.uk, and www.systemafter.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eleven months. Systemafter Limited is a Private Limited Company. The company registration number is 03272649. Systemafter Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of Systemafter Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £155.96k. It is £5.99k against last year. And the total assets are £953.92k, which is £16.65k against last year. HORN, John Ernest is a Secretary of the company. HORN, John Ernest is a Director of the company. COPPERTOWN LIMITED is a Director of the company. Secretary COLEMAN, Brenda Margaret has been resigned. Secretary COOPER, Raymond Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Raymond Victor has been resigned. Director HORN, Rosa Margarita has been resigned. Director HOWORTH, Philip Gerald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


systemafter Key Finiance

LIABILITIES £155.96k
+3%
CASH n/a
TOTAL ASSETS £953.92k
+1%
All Financial Figures

Current Directors

Secretary
HORN, John Ernest
Appointed Date: 27 February 2004

Director
HORN, John Ernest
Appointed Date: 01 January 2006
80 years old

Director
COPPERTOWN LIMITED
Appointed Date: 19 September 2003

Resigned Directors

Secretary
COLEMAN, Brenda Margaret
Resigned: 24 September 1997
Appointed Date: 21 November 1996

Secretary
COOPER, Raymond Frederick
Resigned: 27 February 2004
Appointed Date: 14 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1996
Appointed Date: 01 November 1996

Director
HALL, Raymond Victor
Resigned: 31 October 2012
Appointed Date: 03 May 2001
74 years old

Director
HORN, Rosa Margarita
Resigned: 31 December 2005
Appointed Date: 21 November 1996
70 years old

Director
HOWORTH, Philip Gerald
Resigned: 31 October 2012
Appointed Date: 26 March 2001
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 1996
Appointed Date: 01 November 1996

SYSTEMAFTER LIMITED Events

16 Feb 2017
Confirmation statement made on 1 November 2016 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 142

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
27 Dec 1996
New director appointed
27 Dec 1996
Secretary resigned
27 Dec 1996
Director resigned
27 Dec 1996
Registered office changed on 27/12/96 from: 1 mitchell lane bristol BS1 6BU
01 Nov 1996
Incorporation

SYSTEMAFTER LIMITED Charges

7 September 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Land at west street coggeshall essex t/no EX93036.
26 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 11 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Highfields farm coggeshall essex. By way of fixed charge…
24 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 11 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 11 October 2006
Persons entitled: Paul Osborne
Description: Land at west street coggeshall essex t/n EX93O36.