Check the

SYSTEM PEOPLE LIMITED

Company
SYSTEM PEOPLE LIMITED (04593467)

SYSTEM PEOPLE

Phone: 01228 530 132
A⁺ rating

ABOUT SYSTEM PEOPLE LIMITED

About Us - System People

System People are an established Cumbrian based company, who for over 15 years have been providing bespoke business solutions and support to individuals and companies in the following areas:

We pride ourselves on our honest and down to earth approach. Working closely with you to become a partner that you can trust is at the heart of all that we do, whether you are a business seeking a solution, or an individual looking for a new career opportunity.

Our staff have proven expertise and experience in their specialisms and will work closely with you to ensure that they understand your needs, in order that we can provide a tailored solution based on your specific requirements.

KEY FINANCES

Year
2016
Assets
£601.37k ▲ £124.01k (25.98 %)
Cash
£19.62k ▼ £-58.26k (-74.80 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£601.37k ▲ £124.01k (25.98 %)

REGISTRATION INFO

Company name
SYSTEM PEOPLE LIMITED
Company number
04593467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.system-people.co.uk
Phones
01228 530 132
01228 530 161
01228 530 554
01228 210 019
01228 210 018
01228 530 177
Registered Address
SYSTEM PEOPLE LIMITED,
CARLISLE AIRPORT,
CARLISLE,
ENGLAND,
CA6 4NW

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 Aug 2016
Registered office address changed from English Gate Plaza Botchergate Carlisle CA1 1RP to System People Limited Carlisle Airport Carlisle CA6 4NW on 10 August 2016

CHARGES

2 February 2009
Status
Outstanding
Delivered
4 February 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 May 2006
Status
Outstanding
Delivered
20 May 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SYSTEM PEOPLE LIMITED DIRECTORS

Rebecca Elizabeth Bird

  Acting PSC
Appointed
13 June 2013
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
10 Green Bank Close, Prospect, Aspatria, Wigton, Cumbria, United Kingdom, CA7 2LL
Country Of Residence
England
Name
BIRD, Rebecca Elizabeth
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Robert Brown

  Acting
Appointed
18 November 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
50 Longlands Road, Stanwix, Carlisle, Cumbria, CA3 9AE
Country Of Residence
England
Name
BROWN, Robert

Anthony Joseph Higgins

  Acting
Appointed
13 June 2013
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
The Granary, Skelton, Penrith, Cumbria, United Kingdom, CA11 9SE
Country Of Residence
England
Name
HIGGINS, Anthony Joseph

Robert Brown

  Resigned PSC
Appointed
18 November 2002
Resigned
16 September 2005
Role
Secretary
Address
50 Longlands Road, Stanwix, Carlisle, Cumbria, CA3 9AE
Name
BROWN, Robert
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Barbara Craig

  Resigned
Appointed
01 June 2012
Resigned
28 December 2012
Role
Secretary
Address
English Gate Plaza, Botchergate, Carlisle, Cumbria, Uk, CA1 1RP
Name
CRAIG, Barbara

Anthony Joseph Higgins

  Resigned
Appointed
16 September 2005
Resigned
01 July 2011
Role
Secretary
Nationality
British
Address
The Granary, Skelton, Penrith, Cumbria, CA11 9SE
Name
HIGGINS, Anthony Joseph

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
18 November 2002
Resigned
21 November 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Paul Ashton

  Resigned
Appointed
18 November 2002
Resigned
16 September 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
2 Abbotsford Drive, Kingstown, Carlisle, Cumbria, CA3 0QJ
Name
ASHTON, Paul

Pauline Cameron

  Resigned
Appointed
18 February 2009
Resigned
18 April 2012
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Fern Lea, Carlisle Road, Carlisle, Cumbria, CA6 4NE
Country Of Residence
England
Name
CAMERON, Pauline

Barbara Anne Craig

  Resigned
Appointed
19 July 2010
Resigned
28 December 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
System People (Carlisle) Limited, Carlisle Airport Business Park, Ithington, Carlisle, Cumbria, CA6 4NW
Country Of Residence
England
Name
CRAIG, Barbara Anne

Anthony Joseph Higgins

  Resigned PSC
Appointed
01 June 2009
Resigned
01 July 2011
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
The Granary, Skelton, Penrith, Cumbria, CA11 9SE
Country Of Residence
England
Name
HIGGINS, Anthony Joseph
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Martin Johnston Hughes

  Resigned
Appointed
01 September 2008
Resigned
28 December 2012
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
23 Tribune Drive, Houghton, Carlisle, Cumbria, CA3 0LE
Country Of Residence
England
Name
HUGHES, Martin Johnston

John Lee Nixon

  Resigned
Appointed
01 September 2008
Resigned
28 October 2011
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Butterwick 6 Chestnut Grove, Cumwhinton, Carlisle, Cumbria, CA4 8EL
Country Of Residence
United Kingdom
Name
NIXON, John Lee

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
18 November 2002
Resigned
21 November 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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