About

Registered Number: 08092833
Date of Incorporation: 01/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Chancerygate 33 Tallon Road, Hutton, Brentwood, CM13 1TE,

 

System Building Services Ltd was founded on 01 June 2012 with its registered office in Hutton. We don't know the number of employees at the company. The current directors of System Building Services Ltd are Michie, Brian, Ali, Babar, Belcher, Michael Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Michael Anthony 23 January 2014 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MICHIE, Brian 31 August 2017 - 1
ALI, Babar 01 July 2016 31 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 21 September 2017
AP03 - Appointment of secretary 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 17 October 2016
AP03 - Appointment of secretary 01 July 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 21 January 2016
MR01 - N/A 18 January 2016
AAMD - Amended Accounts 21 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 21 May 2013
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.