About

Registered Number: 02431663
Date of Incorporation: 12/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 39 Wood End Lane, Erdington, Birmingham, B24 8AN

 

System 2000 Group Ltd was registered on 12 October 1989 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rowley, John Edward, Hewitt, Gary Peter, Hoggarth, Ian Frank, Rathbone, Steven, Rowley, Albert Edward, Rowley, Robert Albert. Currently we aren't aware of the number of employees at the System 2000 Group Ltd.

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.