About

Registered Number: 01817628
Date of Incorporation: 18/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1BB

 

Based in Stoke-On-Trent in Staffordshire, Service Systems Ltd was setup in 1984, it's status is listed as "Active". This business has 8 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, John George Andrew 21 May 2004 - 1
NORCUP, Gary 06 February 2014 - 1
BRASS, Kenneth Roy Peter N/A 20 May 2004 1
CARTER, Natalie Erica 06 February 2014 01 March 2016 1
THOMAS, Kerry Jane 21 May 2004 04 February 2005 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Natalie Erica 14 February 2005 31 January 2014 1
WALTERS, Francis Samuel 05 October 2001 20 May 2004 1
WALTERS, Rita N/A 05 October 2001 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 November 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 November 2016
RESOLUTIONS - N/A 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH03 - Return of purchase of own shares 22 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 24 January 2013
CH03 - Change of particulars for secretary 23 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
169 - Return by a company purchasing its own shares 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 22 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 22 May 1995
RESOLUTIONS - N/A 12 May 1995
MEM/ARTS - N/A 12 May 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
128(1) - Statement of rights attached to allotted shares 30 April 1992
AA - Annual Accounts 13 September 1991
363b - Annual Return 30 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 07 March 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
287 - Change in situation or address of Registered Office 11 January 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.