CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
UK SYSTEMS INC LIMITED
Company
UK SYSTEMS INC
Phone:
01949 877 770
A⁺
rating
KEY FINANCES
Year
2017
Assets
£174.33k
▲ £11.88k (7.31 %)
Cash
£65.65k
▲ £12.83k (24.30 %)
Liabilities
£100.58k
▲ £29.47k (41.44 %)
Net Worth
£73.75k
▼ £-17.59k (-19.26 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Nottingham
Company name
UK SYSTEMS INC LIMITED
Company number
02889369
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.uksl.co.uk
Phones
01949 877 770
01949 877 771
Registered Address
H5 ASH TREE COURT,
NOTTINGHAM BUSINESS PARK,
NOTTINGHAM,
NG8 6PY
ECONOMIC ACTIVITIES
26200
Manufacture of computers and peripheral equipment
33140
Repair of electrical equipment
LAST EVENTS
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
See Also
UK SUPERWEB LIMITED
UK SURPLUS CENTRAL LIMITED
UK TELCO LTD
UK TENNIS LIMITED
UK TEST LIMITED
UK TEXTILE RECYCLING LIMITED
Last update 2018
UK SYSTEMS INC LIMITED DIRECTORS
Rachel Elizabeth Houseley
Acting
PSC
Appointed
01 January 2003
Role
Secretary
Address
H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY
Name
HOUSELEY, Rachel Elizabeth
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Rachel Elizabeth Houseley
Acting
Appointed
08 February 2010
Occupation
None
Role
Director
Age
53
Nationality
British
Address
H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY
Country Of Residence
Uk
Name
HOUSELEY, Rachel Elizabeth
Mark Frederick Brown
Resigned
Appointed
19 January 1994
Resigned
09 May 1994
Role
Secretary
Address
93 St Bernards Road, Whitwick, Coalville, Leicestershire, LE67 5GY
Name
BROWN, Mark Frederick
Amanda Louise Edmunds
Resigned
Appointed
04 December 1996
Resigned
01 January 2003
Role
Secretary
Address
1a Grantham Road, Bingham, Nottingham, NG13 8BX
Name
EDMUNDS, Amanda Louise
Paul Woodrow Houseley
Resigned
Resigned
04 December 1996
Role
Secretary
Address
1a Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN
Name
HOUSELEY, Paul Woodrow
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
Appointed
19 January 1994
Resigned
19 January 1994
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Paul Christopher Burgess
Resigned
Appointed
19 January 1994
Resigned
04 April 1995
Occupation
Engineer
Role
Director
Age
68
Nationality
English
Address
10 Vale Crescent North, Beechdale, Nottingham, Nottinghamshire, NG8 3PR
Name
BURGESS, Paul Christopher
Paul Woodrow Houseley
Resigned
Appointed
19 January 1994
Resigned
27 May 2014
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY
Country Of Residence
United Kingdom
Name
HOUSELEY, Paul Woodrow
Paul Irvin Rodmell
Resigned
Appointed
19 January 1994
Resigned
09 May 1994
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
35 Midland Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7BT
Name
RODMELL, Paul Irvin
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
Appointed
19 January 1994
Resigned
19 January 1994
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.