CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SYSTEM SENSE TECHNOLOGY LIMITED
Company
SYSTEM SENSE TECHNOLOGY
Phone:
01371 878 385
A⁺
rating
KEY FINANCES
Year
2015
Assets
£92.75k
▼ £-8.23k (-8.15 %)
Cash
£47.6k
▼ £-9.98k (-17.33 %)
Liabilities
£60.07k
▼ £-16.34k (-21.39 %)
Net Worth
£32.69k
▲ £8.12k (33.03 %)
Download Balance Sheet for 2006-2015
REGISTRATION INFO
Check the company
UK
North Hertfordshire
Company name
SYSTEM SENSE TECHNOLOGY LIMITED
Company number
04582984
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
systemsense.co.uk
Phones
01371 878 385
Registered Address
45 GREEN DRIFT,
ROYSTON,
HERTFORDSHIRE,
SG8 5BX
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
21 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 2
See Also
SYSTEM INSTALLATION SERVICES LTD.
SYSTEM PEOPLE LIMITED
SYSTEM UVEX LIMITED
SYSTEMA SOLUTIONS LIMITED
SYSTEMA TECHNICAL SERVICES LTD.
SYSTEMATIC CREATIVE INTERIORS LTD
Last update 2018
SYSTEM SENSE TECHNOLOGY LIMITED DIRECTORS
Faris Barlow
Acting
Appointed
06 November 2002
Role
Secretary
Address
Huntingfields House, Stortford Road, Little Canfield, Essex, CM6 1SL
Name
BARLOW, Faris
Faris Barlow
Acting
PSC
Appointed
06 November 2002
Occupation
Computer Engineer
Role
Director
Age
53
Nationality
British
Address
Huntingfields House, Stortford Road, Little Canfield, Essex, CM6 1SL
Country Of Residence
United Kingdom
Name
BARLOW, Faris
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nick Price
Acting
PSC
Appointed
30 May 2003
Occupation
Manager
Role
Director
Age
51
Nationality
British
Address
3 Dukes Ride, Bishops Stortford, Hertfordshire, CM23 4BY
Country Of Residence
United Kingdom
Name
PRICE, Nick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
THEYDON SECRETARIES LIMITED
Resigned
Appointed
06 November 2002
Resigned
06 November 2002
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
Benjamin Robert Cackett
Resigned
Appointed
02 February 2003
Resigned
29 May 2003
Occupation
It Support
Role
Director
Age
50
Nationality
British
Address
Downham House Cottage, 35 School Road, Downham, Essex, CM11 1QP
Name
CACKETT, Benjamin Robert
THEYDON NOMINEES LIMITED
Resigned
Appointed
06 November 2002
Resigned
06 November 2002
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.