About

Registered Number: 02431663
Date of Incorporation: 12/10/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: 39 Wood End Lane, Erdington, Birmingham, B24 8AN

 

Having been setup in 1989, System 2000 Group Ltd has its registered office in Birmingham, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Rowley, John Edward, Hewitt, Gary Peter, Hoggarth, Ian Frank, Rathbone, Steven, Rowley, Albert Edward, Rowley, Robert Albert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, John Edward N/A - 1
HEWITT, Gary Peter 21 September 1999 31 August 2012 1
HOGGARTH, Ian Frank 04 October 1995 29 June 2010 1
RATHBONE, Steven N/A 31 March 1993 1
ROWLEY, Albert Edward N/A 26 September 2011 1
ROWLEY, Robert Albert 21 September 1999 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 October 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 09 November 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 22 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 September 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 09 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 04 September 2002
225 - Change of Accounting Reference Date 14 January 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 27 October 1995
288 - N/A 17 October 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 1995
123 - Notice of increase in nominal capital 09 October 1995
AA - Annual Accounts 07 April 1995
CERTNM - Change of name certificate 04 November 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 12 October 1994
395 - Particulars of a mortgage or charge 29 December 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 29 October 1993
288 - N/A 08 April 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 01 November 1992
395 - Particulars of a mortgage or charge 03 June 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 10 January 1991
CERTNM - Change of name certificate 04 April 1990
RESOLUTIONS - N/A 28 March 1990
RESOLUTIONS - N/A 28 March 1990
RESOLUTIONS - N/A 28 March 1990
287 - Change in situation or address of Registered Office 28 March 1990
288 - N/A 28 March 1990
MEM/ARTS - N/A 28 March 1990
288 - N/A 28 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1990
88(2)P - N/A 19 March 1990
RESOLUTIONS - N/A 07 March 1990
123 - Notice of increase in nominal capital 27 February 1990
NEWINC - New incorporation documents 12 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2004 Outstanding

N/A

Guarantee and debenture 20 December 1993 Outstanding

N/A

Legal charge 11 January 1993 Outstanding

N/A

Legal charge 11 January 1993 Outstanding

N/A

Legal charge 11 January 1993 Outstanding

N/A

Legal charge 11 January 1993 Outstanding

N/A

Legal charge 11 January 1993 Outstanding

N/A

Debenture 18 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.