Check the

SYSTEMS MECHANICS LIMITED

Company
SYSTEMS MECHANICS LIMITED (03030744)

SYSTEMS MECHANICS

Phone: +44 (0)1189 332 220
B⁺ rating

ABOUT SYSTEMS MECHANICS LIMITED

SysMech offer an end-to-end network analytics solution which enables CSPs to gain actionable insights from their big data. Used by tier 1 operators across the globe, the software utilises network data, customer data and external data streams to provide operators with a complete end-to-end view of their network and services. By combining our data collection expertise, scaleable database, patented automation engine and market leading visualisation, Zen puts big data into the hands of hundreds of users across all areas of the business.

Zen is an independent application, which can process data across any technology, any vendor and any network domain. This makes it a true end-to-end network analytics tool which can be used by multiple business units including service operations, network optimisation, marketing and customer care.

KEY FINANCES

Year
2017
Assets
£1996.08k ▼ £-208.27k (-9.45 %)
Cash
£57.17k ▲ £54.82k (2,337.83 %)
Liabilities
£1136.77k ▼ £-1376.45k (-54.77 %)
Net Worth
£859.31k ▼ £1168.17k (-378.22 %)

REGISTRATION INFO

Company name
SYSTEMS MECHANICS LIMITED
Company number
03030744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
sysmech.co.uk
Phones
+44 (0)1189 332 220
+44 (0)1227 773 000
01189 332 220
01227 773 000
Registered Address
THE NEW BARN,
MILL LANE, EASTRY,
SANDWICH,
KENT,
CT13 0JW

ECONOMIC ACTIVITIES

58290
Other software publishing

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Dec 2016
Cancellation of shares. Statement of capital on 23 December 2015 GBP 938.00
30 Dec 2016
Purchase of own shares.

CHARGES

7 March 2016
Status
Outstanding
Delivered
9 March 2016
Persons entitled
Close Brothers Limited (The"Security Trustee")
Description
Contains fixed charge…

15 October 2015
Status
Outstanding
Delivered
22 October 2015
Persons entitled
Lloyds Bank PLC
Description
1.By way of legal mortgage, the property known as suite 2…

16 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
The schedule the policy. Christopher john mathews 01/10/09…

16 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
The schedule the policy. Terence john harding 01/10/09…

16 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Peter nigel godfrey 01/1009 zurich assurance limited…

16 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
The schedule the policy. Robert john green 01/10/09 zurich…

18 March 2008
Status
Satisfied on 16 March 2016
Delivered
22 March 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 August 2007
Status
Outstanding
Delivered
10 August 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 January 2006
Status
Outstanding
Delivered
17 January 2006
Persons entitled
K W Turner, D C Turner, M J Turner and Denton & Co Trustees Limited
Description
Rent deposit of £2,530.

1 February 2005
Status
Outstanding
Delivered
3 February 2005
Persons entitled
Kenneth Walter Turner, Dennis Charles Turner, Margaret Joyce Turner, Denton & Co Trusteeslimited
Description
Rent deposit sum of £2,530.

25 June 2002
Status
Satisfied on 10 March 2005
Delivered
9 July 2002
Persons entitled
Kenneth Walter Turner, Dennis Charles Turner & Margaret Joyce Turner & Denton & Co Trusteeslimited
Description
The company's interest in the deposit plus value added tax…

See Also


Last update 2018

SYSTEMS MECHANICS LIMITED DIRECTORS

Robert John Green

  Acting
Appointed
08 March 1995
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
St. Catherines Cottage, Ravensworth Road, Mortimer West End, Reading, Berkshire, RG7 3UD
Name
GREEN, Robert John

Peter Nigel Godfrey

  Acting PSC
Appointed
08 March 1995
Occupation
Computer Consultant
Role
Director
Age
69
Nationality
British
Address
Underwood Cottage Marshside, Hoath, Canterbury, Kent, CT3 4LY
Country Of Residence
England
Name
GODFREY, Peter Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert John Green

  Acting PSC
Appointed
08 March 1995
Occupation
Computer Consultant
Role
Director
Age
66
Nationality
British
Address
St. Catherines Cottage, Ravensworth Road, Mortimer West End, Reading, Berkshire, RG7 3UD
Country Of Residence
England
Name
GREEN, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher John Mathews

  Acting PSC
Appointed
23 November 1998
Occupation
Consultant
Role
Director
Age
67
Nationality
British
Address
Coham Bridge House, Black Torrington, Beaworthy, Devon, United Kingdom, EX21 5HW
Country Of Residence
England
Name
MATHEWS, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dorothy May Graeme

  Resigned
Appointed
08 March 1995
Resigned
08 March 1995
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Lesley Joyce Graeme

  Resigned
Appointed
08 March 1995
Resigned
08 March 1995
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Terry John Harding

  Resigned
Appointed
02 July 2007
Resigned
31 July 2013
Occupation
Computer Consultant
Role
Director
Age
68
Nationality
British
Address
81 Entry Hill, Bath, Bath And North East Somerset, BA2 5LT
Country Of Residence
England
Name
HARDING, Terry John

REVIEWS


Check The Company
Very good according to the company’s financial health.