SYSTEM DEVICES UK LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
SYSTEM DEVICES UK LIMITED is a Private Limited Company from RUNCORN and has the status: Active.
SYSTEM DEVICES UK LIMITED was incorporated 18 years ago on 08/06/2005 and has the registered number: 05474715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SYSTEM DEVICES UK LIMITED was incorporated 18 years ago on 08/06/2005 and has the registered number: 05474715. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SYSTEM DEVICES UK LIMITED - RUNCORN
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
1 BEESTON COURT, STUART ROAD
RUNCORN
CHESHIRE
WA7 1SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN BRIAN WRIGHT | Sep 1961 | British | Director | 2005-06-08 | CURRENT |
MR MARTIN STEWART | Jun 1969 | British | Director | 2005-06-08 | CURRENT |
MR IAN JOSEPH RENNELL | Jan 1961 | British | Director | 2005-06-08 | CURRENT |
MR DAVID JOSEPH CAWTHRAY | May 1956 | British | Director | 2005-06-08 | CURRENT |
NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Corporate Nominee Secretary | 2005-06-08 UNTIL 2005-06-08 | RESIGNED | ||
MR DARRAN VERE WEISSENBORN | Nov 1964 | British | Director | 2005-06-08 UNTIL 2015-05-31 | RESIGNED |
MR MARTIN BRIAN WRIGHT | Secretary | 2012-03-16 UNTIL 2015-06-25 | RESIGNED | ||
MRS CHRISTINE SUSAN AVIS | May 1964 | British | Nominee Director | 2005-06-08 UNTIL 2005-06-08 | RESIGNED |
MR IAN JOSEPH RENNELL | Secretary | 2010-02-05 UNTIL 2012-03-16 | RESIGNED | ||
MR MARTIN STEWART | Jun 1969 | British | Secretary | 2005-06-08 UNTIL 2010-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Joseph Cawthray | 2016-04-06 | 5/1956 | Runcorn Cheshire | Ownership of shares 25 to 50 percent |
Ian Joseph Rennell | 2016-04-06 | 1/1961 | Runcorn Cheshire | Ownership of shares 25 to 50 percent |
Mr Martin Stewart | 2016-04-06 | 6/1969 | Runcorn Cheshire | Ownership of shares 25 to 50 percent |
Mr Martin Brian Wright | 2016-04-06 | 9/1961 | Runcorn Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SYSTEM_DEVICES_UK_LTD - Accounts | 2023-05-26 | 31-01-2023 | £124,029 Cash £631,254 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2022-06-14 | 31-01-2022 | £47,494 Cash £468,146 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2021-07-15 | 31-01-2021 | £263,396 Cash £407,258 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2020-07-28 | 31-01-2020 | £49,066 Cash £487,214 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2019-10-15 | 31-01-2019 | £83,481 Cash £488,118 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2018-08-10 | 31-01-2018 | £27,199 Cash £431,584 equity |
SYSTEM_DEVICES_UK_LTD - Accounts | 2017-07-28 | 31-01-2017 | £59,266 Cash |