SYSCOM (U.K.) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1BB

Company number 02586422
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 1 TAPE STREET, CHEADLE, STOKE ON TRENT, ST10 1BB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SYSCOM (U.K.) LIMITED are www.syscomuk.co.uk, and www.syscom-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and eight months. The distance to to Longton Rail Station is 6.2 miles; to Uttoxeter Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syscom U K Limited is a Private Limited Company. The company registration number is 02586422. Syscom U K Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Syscom U K Limited is 1 Tape Street Cheadle Stoke On Trent St10 1bb. The company`s financial liabilities are £332.64k. It is £23.8k against last year. And the total assets are £502.34k, which is £63.14k against last year. CHARLTON, John Fleming is a Director of the company. LINDSAY, Angela Frances is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHARLTON, Jenny Dunn has been resigned. Secretary CHARLTON, John Fleming has been resigned. Director DUNN, Judith Ann has been resigned. Director MITCHELL, William Faulder has been resigned. Director SPEED, James David has been resigned. Director TAYLOR, Martin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".


syscom (u.k.) Key Finiance

LIABILITIES £332.64k
+7%
CASH n/a
TOTAL ASSETS £502.34k
+14%
All Financial Figures

Current Directors

Director

Director
LINDSAY, Angela Frances
Appointed Date: 01 January 2015
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 February 1991
Appointed Date: 27 February 1991

Secretary
CHARLTON, Jenny Dunn
Resigned: 31 December 2015
Appointed Date: 31 March 2006

Secretary
CHARLTON, John Fleming
Resigned: 31 March 2006
Appointed Date: 27 February 1991

Director
DUNN, Judith Ann
Resigned: 23 April 2000
Appointed Date: 19 January 1994
72 years old

Director
MITCHELL, William Faulder
Resigned: 31 March 2006
Appointed Date: 27 February 1991
74 years old

Director
SPEED, James David
Resigned: 30 September 1993
Appointed Date: 27 February 1991
70 years old

Director
TAYLOR, Martin
Resigned: 30 November 1993
Appointed Date: 01 August 1992
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 February 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Mr John Fleming Charlton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SYSCOM (U.K.) LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Termination of appointment of Jenny Dunn Charlton as a secretary on 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50

...
... and 67 more events
12 Mar 1991
Registered office changed on 12/03/91 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

12 Mar 1991
New director appointed

12 Mar 1991
Director resigned;new director appointed

12 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1991
Incorporation

SYSCOM (U.K.) LIMITED Charges

22 October 1993
Debenture
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…