About

Registered Number: 04362023
Date of Incorporation: 28/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Fairfields, Exelby, Bedale, North Yorkshire, DL8 2HB,

 

S.R. Systems (UK) Ltd was established in 2002. The companies directors are Rennison, Stuart Anthony, Rennison, Anthony, Rennison, Christine Ann, Rennison, Stuart Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Stuart Anthony 01 November 2013 - 1
RENNISON, Anthony 05 December 2004 31 March 2016 1
RENNISON, Christine Ann 01 August 2005 01 July 2015 1
RENNISON, Stuart Anthony 28 January 2002 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 01 May 2019
CS01 - N/A 29 March 2019
CS01 - N/A 13 February 2019
MR01 - N/A 14 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 18 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 05 June 2003
363s - Annual Return 02 March 2003
225 - Change of Accounting Reference Date 18 October 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.