ABOUT SYSTEM 2000 GROUP LTD
Founded in 1970, we are widely acknowledged to be one of the UK’s leading companies in the field of high security shutters, grilles, doors and anti ram-raid systems. Operating from our centrally located premises in
, we are ideally placed to service companies throughout the UK, Europe and beyond.
We provide an extensive range of industrial door and security systems, including:
Our engineers are fully trained in fitting security products and shopfronts. We are able to assist you in your project through to its full completion.
System 2000 Group Ltd. managed to design, manufacture and deliver a hugely successful project within an extremely tight timeframe. We are thrilled with their ability to work under pressure and produce such a bold, innovative solution to a long standing health and safety issue within the oil and gas industry, allowing the operational ability of the rig to be maintained when personnel are working below the moonpool.
© 2014 System 2000 Group, 39 Wood End Lane, Erdington, Birmingham, B24 8AN
System 2000 Group Ltd
KEY FINANCES
Year
2017
Assets
£312.46k
▲ £132.7k (73.82 %)
Cash
£79.65k
▲ £69.47k (682.62 %)
Liabilities
£16.33k
▼ £-73.38k (-81.80 %)
Net Worth
£296.13k
▲ £206.07k (228.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- SYSTEM 2000 GROUP LTD
- Company number
- 02431663
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Oct 1989
Age - 36 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.system2000group.co.uk
- Phones
-
01213 502 000
+44 (0)1213 502 000
+44 (0)1213 776 300
01213 776 300
- Registered Address
- 39 WOOD END LANE,
ERDINGTON,
BIRMINGHAM,
B24 8AN
ECONOMIC ACTIVITIES
- 25120
- Manufacture of doors and windows of metal
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 14 Oct 2016
- Confirmation statement made on 12 October 2016 with updates
- 22 Dec 2015
- Total exemption small company accounts made up to 30 September 2015
- 22 Oct 2015
- Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 1,075
CHARGES
-
9 January 2004
- Status
- Outstanding
- Delivered
- 17 January 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- The freehold property known as 120 gravelly hill north…
-
20 December 1993
- Status
- Outstanding
- Delivered
- 29 December 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 January 1993
- Status
- Outstanding
- Delivered
- 19 January 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- 41 and 43 wood end lane erdington birmingham west midlands…
-
11 January 1993
- Status
- Outstanding
- Delivered
- 19 January 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Land lying to the west of wood end lane erdington…
-
11 January 1993
- Status
- Outstanding
- Delivered
- 19 January 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Land lying to the west of wood end lane erdington…
-
11 January 1993
- Status
- Outstanding
- Delivered
- 19 January 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on the west side of wood end lane erdington birmingham…
-
11 January 1993
- Status
- Outstanding
- Delivered
- 19 January 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on the west of wood end lane erdington birmingham west…
-
18 May 1992
- Status
- Outstanding
- Delivered
- 3 June 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SYSTEM 2000 GROUP LTD DIRECTORS
John Edward Rowley
Acting
- Role
- Secretary
- Address
- 39 Wood End Lane, Erdington, Birmingham, England, B24 8AN
- Name
- ROWLEY, John Edward
John Edward Rowley
Acting
PSC
- Occupation
- Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 39 Wood End Lane, Erdington, Birmingham, England, B24 8AN
- Country Of Residence
- United Kingdom
- Name
- ROWLEY, John Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Gary Peter Hewitt
Resigned
- Appointed
- 21 September 1999
- Resigned
- 31 August 2012
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 70
- Nationality
- English
- Address
- 78 Duxford Road, Birmingham, West Midlands, B42 2JE
- Country Of Residence
- England
- Name
- HEWITT, Gary Peter
Ian Frank Hoggarth
Resigned
- Appointed
- 04 October 1995
- Resigned
- 29 June 2010
- Occupation
- Accountant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Stable House, Charlecote, Warwickshire, CV35 9EW
- Country Of Residence
- England
- Name
- HOGGARTH, Ian Frank
Steven Rathbone
Resigned
- Resigned
- 31 March 1993
- Occupation
- Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 10 Spiral Court, Gravelly Hill North Erdington, Birmingham, B24 8NU
- Country Of Residence
- United Kingdom
- Name
- RATHBONE, Steven
Albert Edward Rowley
Resigned
- Resigned
- 26 September 2011
- Occupation
- Engineer
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 23 Round Road, Erdington, Birmingham, West Midlands, B24 9RA
- Country Of Residence
- United Kingdom
- Name
- ROWLEY, Albert Edward
Robert Albert Rowley
Resigned
- Appointed
- 21 September 1999
- Resigned
- 31 August 2014
- Occupation
- Works Manager
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 Rothay, Tamworth, Staffordshire, B77 2NJ
- Country Of Residence
- United Kingdom
- Name
- ROWLEY, Robert Albert
REVIEWS
Check The Company
Excellent according to the company’s financial health.