-
SYSTEM PRODUCTS UK LIMITED - Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 03739733
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cataclean House Unit 34 Wellington Employment Park
- 30-48 Dunes Way
- Liverpool
- Merseyside
- L5 9RJ
- England Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, L5 9RJ, England UK
Management
- Managing Directors
- ALLAN, Sarah Jane
- REID, Paul Stanley
- RUANE, Sheila Mary
- Company secretaries
- REID, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-03-24
- Age Of Company 1999-03-24 25 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Ross Martin Baigent
- Rosehoff Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SYSTEMS PRODUCTS UK LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-03-24
- Annual Return
- Due Date: 2021-04-03
- Last Date: 2020-03-20
-
SYSTEM PRODUCTS UK LIMITED Company Description
- SYSTEM PRODUCTS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 03739733. Its current trading status is "live". It was registered 1999-03-24. It was previously called SYSTEMS PRODUCTS UK LIMITED. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-03-24.It can be contacted at Cataclean House Unit 34 Wellington Employment Park .
Get SYSTEM PRODUCTS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: System Products Uk Limited - Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, United Kingdom
- 1999-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYSTEM PRODUCTS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01
-
appoint-person-director-company-with-name-date (2018-04-25) - AP01
-
termination-director-company-with-name-termination-date (2018-04-25) - TM01
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-05) - AD01
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-11-24) - AP03
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-24) - TM02
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
appoint-person-director-company-with-name-date (2017-02-03) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
termination-director-company-with-name-termination-date (2015-11-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-07-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
-
appoint-person-director-company-with-name (2013-04-29) - AP01
-
appoint-person-director-company-with-name (2013-02-13) - AP01
-
mortgage-charge-whole-release-with-charge-number (2013-07-01) - MR05
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-08-20) - AA
-
legacy (2010-04-21) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
change-sail-address-company (2010-03-24) - AD02
-
change-person-director-company-with-change-date (2010-03-24) - CH01
-
legacy (2010-03-24) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-15) - AA
-
legacy (2009-05-01) - 287
-
legacy (2009-04-06) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-06-04) - AA
-
legacy (2008-04-03) - 363a
-
legacy (2008-04-03) - 288a
-
legacy (2008-01-18) - 288b
keyboard_arrow_right 2007
-
legacy (2007-05-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-02-15) - AA
-
legacy (2006-06-20) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-04) - 288b
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-08-13) - AA
-
legacy (2004-04-28) - 395
-
accounts-with-accounts-type-total-exemption-small (2004-04-28) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-03) - 288b
-
legacy (2003-04-24) - 363s
-
legacy (2003-03-12) - 288a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-01) - AA
-
legacy (2002-05-21) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-30) - AA
-
legacy (2001-05-01) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-12) - 363s
-
legacy (2000-04-21) - 225
-
legacy (2000-04-10) - 88(2)R
-
legacy (2000-11-03) - 288a
-
accounts-with-accounts-type-small (2000-11-02) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-10) - 288a
-
legacy (1999-05-10) - 288b
-
legacy (1999-04-27) - 287
-
legacy (1999-04-21) - 288a
-
certificate-change-of-name-company (1999-03-30) - CERTNM
-
incorporation-company (1999-03-24) - NEWINC