Check the

SYS-TEAMS LIMITED

Company
SYS-TEAMS LIMITED (04166182)

SYS-TEAMS

Phone: 01784 471 567
A⁺ rating

ABOUT SYS-TEAMS LIMITED

Sys-teams Limited have been conducting Audio Visual installations since 2001. Our aim has always been to provide a first class service to our clients through innovation and technical expertise by listening to their requirements in order to exceed their expectations.

In order to achieve this we are able to offer the services listed below. We are happy to provide solutions for small one off projects right up to multi-site, full estate roll outs. The same level of customer service will be assured whatever size of project.

Company Statement

We aim to provide the highest standards in service for our clients through innovation and technical expertise by listening to their requirements and fulfilling their expectations with the best customer care.

KEY FINANCES

Year
2017
Assets
£2254.61k ▲ £297.59k (15.21 %)
Cash
£336.27k ▼ £-410.06k (-54.94 %)
Liabilities
£1308.84k ▲ £217.67k (19.95 %)
Net Worth
£945.77k ▲ £79.92k (9.23 %)

REGISTRATION INFO

Company name
SYS-TEAMS LIMITED
Company number
04166182
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.sys-teams.co.uk
Phones
01784 471 567
Registered Address
SUNDIAL HOUSE,
98 HIGH STREET, HORSELL,
WOKING,
SURREY,
GU21 4SU

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000

See Also


Last update 2018

SYS-TEAMS LIMITED DIRECTORS

Nyree Joy Evans

  Acting
Appointed
05 February 2002
Role
Secretary
Address
Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU
Name
EVANS, Nyree Joy

Richard John Evans

  Acting PSC
Appointed
22 February 2001
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU
Country Of Residence
United Kingdom
Name
EVANS, Richard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hugh Campbell Newlands

  Acting PSC
Appointed
23 February 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU
Country Of Residence
England
Name
NEWLANDS, Hugh Campbell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lesley Newlands

  Resigned
Appointed
22 February 2001
Resigned
05 February 2002
Role
Secretary
Address
3 Anson Way, Bicester, Oxfordshire, OX26 4UH
Name
NEWLANDS, Lesley

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
22 February 2001
Resigned
22 February 2001
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

THEYDON NOMINEES LIMITED

  Resigned
Appointed
22 February 2001
Resigned
22 February 2001
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


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