Company Information for SYSMAX HOLDINGS LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
04209804
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SYSMAX HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 04209804 | |
---|---|---|
Company ID Number | 04209804 | |
Date formed | 2001-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 05:52:11 |
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 |
---|---|---|
CLP SECRETARIES LIMITED |
||
PETER MCATEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BEXON |
Director | ||
MMA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active | |
FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
THEON ENERGY LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
CENTRAL TAXIS (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1984-04-03 | Active | |
CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
CAMSTRUCTION LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2001-07-30 | Liquidation | |
MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
MORAY TIMBER LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-11-15 | Dissolved 2017-06-14 | |
RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
MORAY HOLDINGS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1992-10-15 | Active - Proposal to Strike off | |
CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off | |
DREAMAID CHARITY LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2016-05-24 | |
DREAMAID LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2015-12-15 | |
ALLOMAX LIMITED | Director | 2007-12-13 | CURRENT | 1992-06-02 | Liquidation | |
SYSMAX LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SHEPHERD & WEDDERBURN SECRETARIES LIMITED on 2022-05-09 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Bruce Webb on 2021-01-14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRUCE WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/04/20 | |
RES15 | CHANGE OF COMPANY NAME 07/04/20 | |
RES15 | CHANGE OF COMPANY NAME 07/04/20 | |
RES15 | CHANGE OF COMPANY NAME 07/04/20 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 29/10/18 STATEMENT OF CAPITAL GBP 52653 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES LIMITED on 2018-06-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 50020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 50020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 50020 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 145-157 st John Street London London EC1V 4PW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 50020 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Mcateer on 2011-10-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 50020 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/11 FROM 9 Bentinck Street London W1U 2EL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 26 YORK STREET LONDON W1U 6PZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCATEER / 04/08/2008 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCATEER / 01/12/2007 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 10 FERN CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1GE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED CASMAX (U.K.) LIMITED CERTIFICATE ISSUED ON 12/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 04/09/02--------- £ SI 18@1=18 £ IC 20502/20520 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 | |
363a | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 10 FERN CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1GE | |
CERTNM | COMPANY NAME CHANGED CASMAX LIMITED CERTIFICATE ISSUED ON 16/01/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/05/01--------- £ SI 20501@1=20501 £ IC 1/20502 | |
CERTNM | COMPANY NAME CHANGED EXPONENT IT LIMITED CERTIFICATE ISSUED ON 14/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.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 SYSMAX HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYSMAX HOLDINGS LIMITED are:
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. |