S. C. SYS LIMITED - SURREY
Company Profile | Company Filings |
Overview
S. C. SYS LIMITED is a Private Limited Company from SURREY and has the status: Dissolved - no longer trading.
S. C. SYS LIMITED was incorporated 23 years ago on 17/01/2001 and has the registered number: 04143080. The accounts status is TOTAL EXEMPTION FULL.
S. C. SYS LIMITED was incorporated 23 years ago on 17/01/2001 and has the registered number: 04143080. The accounts status is TOTAL EXEMPTION FULL.
S. C. SYS LIMITED - SURREY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
8-10 SOUTH STREET
SURREY
KT18 7PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2021 | 16/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JOHN THEOBALD | Oct 1963 | British | Director | 2005-04-26 | CURRENT |
MR IAN KENNETH LEEPER | Jul 1953 | British | Director | 2005-04-26 | CURRENT |
NEIL TRACEY WIGNALL CHARRINGTON | Mar 1954 | British | Director | 2007-01-14 | CURRENT |
MATTHEW EDWARD CHARRINGTON | Jul 1979 | British | Director | 2007-01-14 | CURRENT |
MR MALCOLM ERIC CARROLL | Aug 1955 | British | Director | 2013-01-07 | CURRENT |
MICHAEL DAVID TOWNLEY | Aug 1962 | British | Director | 2001-01-17 UNTIL 2005-07-20 | RESIGNED |
MR PETER MELVYN LOVELESS | Jul 1967 | British | Director | 2013-01-07 UNTIL 2018-08-15 | RESIGNED |
DAVID GEORGE COUTTS LIGERTWOOD | May 1969 | British | Director | 2001-01-17 UNTIL 2005-07-20 | RESIGNED |
KEITH ELLIOT | Feb 1951 | British | Director | 2002-09-13 UNTIL 2002-12-13 | RESIGNED |
GILLIAN ELIZABETH ELLIOT | Oct 1948 | British | Director | 2002-09-13 UNTIL 2002-12-13 | RESIGNED |
DAVID GEORGE COUTTS LIGERTWOOD | May 1969 | British | Secretary | 2001-01-17 UNTIL 2005-04-26 | RESIGNED |
MICHAEL DAVID TOWNLEY | Aug 1962 | British | Secretary | 2005-04-26 UNTIL 2009-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpower Partnership Llp | 2016-04-06 | Epsom Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S. C. Sys Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-10 | 31-12-2019 | £-2,101 equity |
S. C. Sys Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-18 | 31-12-2018 | £-2,101 equity |
S. C. Sys Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-14 | 31-12-2017 | £-2,101 equity |
S. C. Sys Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 31-12-2016 | £-2,101 equity |
S. C. Sys Limited - Abbreviated accounts 16.1 | 2016-09-23 | 31-12-2015 | £-2,101 equity |
S. C. Sys Limited - Limited company - abbreviated - 11.6 | 2015-09-23 | 31-12-2014 | £-2,101 equity |
S. C. Sys Limited - Limited company - abbreviated - 11.0.0 | 2014-09-20 | 31-12-2013 | £-2,101 equity |