Check the

SYSTEM SENSE TECHNOLOGY LIMITED

Company
SYSTEM SENSE TECHNOLOGY LIMITED (04582984)

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 %)

REGISTRATION INFO

Company name
SYSTEM SENSE TECHNOLOGY LIMITED
Company number
04582984
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2002
Age - 22 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


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
52
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
50
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
49
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.