SYSTEMS UK LTD
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 1TY

Company number 04826797
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address KINGHAM HOUSE, 161 COLLEGE STREET, ST. HELENS, MERSEYSIDE, WA10 1TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 048267970003 in full. The most likely internet sites of SYSTEMS UK LTD are www.systemsuk.co.uk, and www.systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Garswood Rail Station is 3.3 miles; to Rainford Rail Station is 4.5 miles; to Gathurst Rail Station is 7.1 miles; to Runcorn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systems Uk Ltd is a Private Limited Company. The company registration number is 04826797. Systems Uk Ltd has been working since 09 July 2003. The present status of the company is Active. The registered address of Systems Uk Ltd is Kingham House 161 College Street St Helens Merseyside Wa10 1ty. . KINGHAM, Paul is a Secretary of the company. KINGHAM, Anne Elizabeth is a Director of the company. KINGHAM, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LIU, Nicholas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINGHAM, Paul
Appointed Date: 18 July 2003

Director
KINGHAM, Anne Elizabeth
Appointed Date: 20 December 2013
67 years old

Director
KINGHAM, Paul
Appointed Date: 18 July 2003
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 July 2003
Appointed Date: 09 July 2003

Director
LIU, Nicholas
Resigned: 20 December 2013
Appointed Date: 18 July 2003
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr Paul Kingham
Notified on: 22 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Kingham
Notified on: 22 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS UK LTD Events

22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Satisfaction of charge 048267970003 in full
03 Dec 2015
Registration of charge 048267970005, created on 30 November 2015
20 Nov 2015
Registration of charge 048267970004, created on 19 November 2015
...
... and 42 more events
27 Jul 2003
Accounting reference date extended from 31/07/04 to 31/12/04
27 Jul 2003
Registered office changed on 27/07/03 from: worsley house, north rd st helens merseyside WA10 2BL
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
09 Jul 2003
Incorporation

SYSTEMS UK LTD Charges

30 November 2015
Charge code 0482 6797 0005
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161 college street st helens merseyside t/no MS424126…
19 November 2015
Charge code 0482 6797 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0482 6797 0003
Delivered: 14 March 2014
Status: Satisfied on 18 December 2015
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H k/a the clarendons 161 college street st helens…
31 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Satisfied on 3 July 2015
Persons entitled: Yorkshire Bank
Description: 161 college street st helens. Assigns the goodwill of all…
2 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 3 July 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…