About

Registered Number: 02767769
Date of Incorporation: 25/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 70-72 Nottingham Road, Mansfield, Notts, NG18 1BN

 

Support Systems (Nottm) Ltd was registered on 25 November 1992 and are based in Mansfield, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Fisher, Derek, Gale, Allan, Merriman, Patrick Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Derek 22 December 1992 19 June 1998 1
GALE, Allan 25 November 1992 19 June 1998 1
MERRIMAN, Patrick Joseph 19 June 1998 02 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 December 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2019
SH03 - Return of purchase of own shares 24 January 2019
RESOLUTIONS - N/A 03 January 2019
SH06 - Notice of cancellation of shares 03 January 2019
CS01 - N/A 19 December 2018
PSC01 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
MR01 - N/A 19 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 January 2012
RESOLUTIONS - N/A 22 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 December 2011
SH08 - Notice of name or other designation of class of shares 22 December 2011
CC04 - Statement of companies objects 22 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 23 December 2005
363a - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 18 December 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 26 January 2002
AA - Annual Accounts 26 January 2002
123 - Notice of increase in nominal capital 26 January 2002
363s - Annual Return 29 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 01 May 1998
287 - Change in situation or address of Registered Office 01 February 1998
363s - Annual Return 10 December 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 13 April 1994
363b - Annual Return 24 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
288 - N/A 30 November 1992
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

Debenture 19 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.