Company Information for SYSCOM BUILDING MANAGEMENT LTD
MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
|
Company Registration Number
03642484
Private Limited Company
Active |
Company Name | |
---|---|
SYSCOM BUILDING MANAGEMENT LTD | |
Legal Registered Office | |
MENZIES LLP 2ND FLOOR MAGNA HOUSE, 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Other companies in SL1 | |
Company Number | 03642484 | |
---|---|---|
Company ID Number | 03642484 | |
Date formed | 1998-10-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB720448456 |
Last Datalog update: | 2023-11-06 08:18:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE HALL |
||
AMANDA JANE HALL |
||
JOHN GEORGE MOONEY |
||
BRETT JOHN O'CONNOR |
||
LEE DAVID RUSSELL |
||
CHRISTOPHER WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GEORGE CRUTTENDEN |
Director | ||
GRAHAM RONALD TURNER |
Director | ||
JOANNE ELIZABETH LARMAN |
Company Secretary | ||
FREDERICK ERNEST HARDING |
Company Secretary | ||
GRAHAM RONALD TURNER |
Company Secretary | ||
CINDY CAROLE TURNER |
Director | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER LOGISTICS (HOLDINGS) LTD | Company Secretary | 2005-12-01 | CURRENT | 2005-01-12 | Active | |
IMPERIAL HOLDINGS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
WALKER LOGISTICS LTD | Company Secretary | 2000-06-30 | CURRENT | 2000-02-16 | Active | |
MAC XPRESS LIMITED | Company Secretary | 1999-04-28 | CURRENT | 1999-04-28 | Liquidation | |
JENCO ELECTRICAL ENGINEERING LIMITED | Director | 2010-02-20 | CURRENT | 1982-05-19 | Active - Proposal to Strike off | |
CDEC NETWORKS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2017-08-15 | |
TOP AV LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2017-10-31 | |
TJLAM HOLDINGS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
IMPERIAL HOLDINGS LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MOONEY | ||
Director's details changed for Mr Brett John O'connor on 2023-09-15 | ||
Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-15 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-25 | ||
Director's details changed for Mr Brett John O'connor on 2023-09-25 | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN MOONEY | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JANE HALL on 2021-10-07 | |
CH01 | Director's details changed for Mrs Amanda Jane Hall on 2021-10-07 | |
PSC04 | Change of details for Mrs Amanda Jane Hall as a person with significant control on 2021-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 2021-03-20 | |
PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 2021-03-19 | |
CH01 | Director's details changed for Mr Brett John O'connor on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 2020-08-14 | |
CH01 | Director's details changed for Mr Brett John O'connor on 2020-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 2018-07-12 | |
CH01 | Director's details changed for Mr Brett John O'connor on 2018-07-12 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 01/05/17 STATEMENT OF CAPITAL GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE MOONEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CRUTTENDEN | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WELCH | |
AR01 | 01/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR LEE DAVID RUSSELL | |
AR01 | 01/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CRUTTENDEN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/08/05--------- £ SI 198@1 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/01/02 | |
ELRES | S366A DISP HOLDING AGM 24/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
(W)ELRES | S386 DIS APP AUDS 11/08/00 | |
(W)ELRES | S366A DISP HOLDING AGM 11/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSCOM BUILDING MANAGEMENT LTD
SYSCOM BUILDING MANAGEMENT LTD owns 1 domain names.
syscombms.co.uk
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as SYSCOM BUILDING MANAGEMENT LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | |||
96139000 | Parts of lighters, n.e.s. | |||
96139000 | Parts of lighters, n.e.s. | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
96139000 | Parts of lighters, n.e.s. | |||
96139000 | Parts of lighters, n.e.s. | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
96139000 | Parts of lighters, n.e.s. | |||
96132000 | Pocket lighters, gas fuelled, refillable | |||
96139000 | Parts of lighters, n.e.s. | |||
96 | Miscellaneous manufactured articles | |||
96139000 | Parts of lighters, n.e.s. | |||
96139000 | Parts of lighters, n.e.s. | |||
96139000 | Parts of lighters, n.e.s. | |||
96138000 | Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives) | |||
96139000 | Parts of lighters, n.e.s. | |||
96138000 | Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
96138000 | Lighters (excl. gas fuelled pocket lighters, and fuses and primers for propellent powders and explosives) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
85139000 | Parts of portable electrical lamps designed to function by their own source of energy, n.e.s. | |||
96 | Miscellaneous manufactured articles | |||
96139000 | Parts of lighters, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
96 | Miscellaneous manufactured articles | |||
96 | Miscellaneous manufactured articles | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
96139000 | Parts of lighters, n.e.s. | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
96139000 | Parts of lighters, n.e.s. | |||
99 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |