CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SRC SYSTEMS LIMITED
Company
SRC SYSTEMS
Phone:
+44 (0)1473 726 445
A⁺
rating
KEY FINANCES
Year
2016
Assets
£501.34k
▲ £153.73k (44.22 %)
Cash
£351.89k
▲ £121.61k (52.81 %)
Liabilities
£222.32k
▲ £10.16k (4.79 %)
Net Worth
£279.03k
▲ £143.56k (105.98 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Slough
Company name
SRC SYSTEMS LIMITED
Company number
03035476
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1995
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
srcsystems.co.uk
Phones
+44 (0)1473 726 445
01473 726 445
+44 (0)1473 727 278
01473 727 278
Registered Address
337 BATH ROAD,
SLOUGH,
SL1 5PR
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
07 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100
CHARGES
10 October 1995
Status
Outstanding
Delivered
13 October 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SRC ACCOUNTANCY SERVICES LIMITED
SRC FINANCIAL SERVICES LIMITED
SRK SPECIALIST CARS LIMITED
SRL PROPERTY MAINTENANCE LIMITED
SRL TECHNICAL SERVICES LTD
SRM ELECTRICAL LIMITED
Last update 2018
SRC SYSTEMS LIMITED DIRECTORS
Patricia Anne Barron
Acting
PSC
Appointed
21 March 1995
Role
Secretary
Address
Hawthorns, Felixstowe Road, Nacton, Ipswich, IP10 0DF
Name
BARRON, Patricia Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Mark Barry Barron
Acting
PSC
Appointed
21 March 1995
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Hawthorns, Felixstowe Road, Nacton, Ipswich, IP10 0DF
Country Of Residence
United Kingdom
Name
BARRON, Mark Barry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
RAPID COMPANY SERVICES LIMITED
Resigned
Appointed
20 March 1995
Resigned
21 March 1995
Role
Nominee Secretary
Address
Park House 64 West Ham Lane, Stratford, London, E15 4PT
Name
RAPID COMPANY SERVICES LIMITED
Frank Thomas Adams
Resigned
Appointed
21 March 1995
Resigned
26 August 2009
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Emrath St Leonards Hill, Windsor, Berkshire, SL4 4AT
Name
ADAMS, Frank Thomas
RAPID NOMINEES LIMITED
Resigned
Appointed
20 March 1995
Resigned
21 March 1995
Role
Nominee Director
Address
Park House 64 West Ham Lane, Stratford, London, E15 4PT
Name
RAPID NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.