Company Information for SYSTEMSACCOUNTANTS LIMITED
PERIO MILL, FOTHERINGHAY, PETERBOROUGH, PE8 5HU,
|
Company Registration Number
03397753
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYSTEMSACCOUNTANTS LIMITED | ||
Legal Registered Office | ||
PERIO MILL FOTHERINGHAY PETERBOROUGH PE8 5HU Other companies in PE8 | ||
Previous Names | ||
|
Company Number | 03397753 | |
---|---|---|
Company ID Number | 03397753 | |
Date formed | 1997-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB694504512 |
Last Datalog update: | 2024-03-05 23:52:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYSTEMSACCOUNTANTS HOLDINGS LIMITED | PERIO MILL FOTHERINGHAY PETERBOROUGH ENGLAND PE8 5HU | Active | Company formed on the 2015-12-03 | |
SYSTEMSACCOUNTANTS INC | 159 N SANGAMON ST STE 200 CHICAGO IL 60607 | Active | Company formed on the 2017-07-20 | |
SYSTEMSACCOUNTANTS INC | Delaware | Unknown | ||
SystemsAccountants Inc. | 250 BROWNS HILL COURT MIDLOTHIAN VA 23114 | WITHDRAWN(VOL) (CORP) | Company formed on the 2016-04-26 | |
SYSTEMSACCOUNTANTS GROUP LIMITED | PERIO MILL FOTHERINGHAY PETERBOROUGH PE8 5HU | Active | Company formed on the 2022-02-01 |
Officer | Role | Date Appointed |
---|---|---|
DEAN ALAN TURNER |
||
JAMES FRANCIS BRADSHAW |
||
DEAN ALAN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUISA CLAIRE BRADSHAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CFOTEC LIMITED | Director | 2017-03-29 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
SYSTEMSACCOUNTANTS HOLDINGS LIMITED | Director | 2016-02-25 | CURRENT | 2015-12-03 | Active | |
GRADEYE LIMITED | Director | 2012-11-20 | CURRENT | 2012-04-04 | Dissolved 2017-07-18 | |
BRADSHAW PARTNERS LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
JAMES BRADSHAW ASSOCIATES LIMITED | Director | 2001-06-21 | CURRENT | 2001-06-21 | Active - Proposal to Strike off | |
SANSA SOLUTIONS LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
SYSTEMSACCOUNTANTS HOLDINGS LIMITED | Director | 2016-01-28 | CURRENT | 2015-12-03 | Active | |
GRADEYE LIMITED | Director | 2014-04-09 | CURRENT | 2012-04-04 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED NICOLA CLAIRE SUTCLIFFE | |
FULL ACCOUNTS MADE UP TO 31/07/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES FRANCIS BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033977530005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033977530004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033977530003 | |
AP01 | DIRECTOR APPOINTED MR DEAN ALAN TURNER | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 82500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 28/29 the Point Market Harborough Leicestershire LE16 7QU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-10-20 GBP 82,500 | |
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 82700 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 82700 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 01/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 01/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 01/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED JAMES BRADSHAW ASSOCIATES LTD. CERTIFICATE ISSUED ON 12/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: PERIO MILL, FOTHERINGHAY PETERBOROUGH CAMBRIDGESHIRE PE8 5HU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
88(2)R | AD 24/07/98--------- £ SI 200@1=200 £ IC 52500/52700 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
88(2)R | AD 29/01/98--------- £ SI 20000@1=20000 £ IC 32500/52500 | |
123 | £ NC 70000/100000 29/01/98 | |
ORES04 | NC INC ALREADY ADJUSTED 29/01/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98 | |
88(2)R | AD 05/07/97-17/07/97 £ SI 32400@1=32400 £ IC 100/32500 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 04/07/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FINANCIAL SERVICES LTD |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
Services - Professional Fees |
Cotswold District Council | |
|
Services - Professional Fees |
Redcar and Cleveland Council | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Redcar and Cleveland Council | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Cotswold District Council | |
|
Services - Professional Fees |
Redcar and Cleveland Council | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Redcar and Cleveland Council | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Redcar and Cleveland Council | |
|
|
Cotswold District Council | |
|
Services - Professional Fees |
Forest of Dean Council | |
|
Agency Staff |
Cotswold District Council | |
|
Services - Professional Fees |
Cotswold District Council | |
|
Services - Professional Fees |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Forest of Dean Council | |
|
Agency Staff |
Cotswold District Council | |
|
Services - Professional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |