About

Registered Number: 03047307
Date of Incorporation: 19/04/1995 (30 years ago)
Company Status: Active
Registered Address: 2 Merchants Drive, Parkhouse, Carlisle, CA3 0JW,

 

System Cycle Ltd was founded on 19 April 1995 with its registered office in Carlisle, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Brown, Geoffrey Francis, Walker, Wendy Anne, Holland, Nicholas Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Nicholas Charles 19 April 1995 02 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Geoffrey Francis 01 January 2013 22 May 2015 1
WALKER, Wendy Anne 12 July 1999 14 January 2000 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 05 November 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 11 January 2017
AA01 - Change of accounting reference date 14 December 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 12 December 2013
RESOLUTIONS - N/A 04 November 2013
MEM/ARTS - N/A 04 November 2013
TM01 - Termination of appointment of director 22 October 2013
AA01 - Change of accounting reference date 22 July 2013
AP03 - Appointment of secretary 05 July 2013
AR01 - Annual Return 13 May 2013
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 31 March 2009
395 - Particulars of a mortgage or charge 10 February 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AUD - Auditor's letter of resignation 01 September 2008
AUD - Auditor's letter of resignation 24 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 29 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 14 June 2005
363s - Annual Return 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
225 - Change of Accounting Reference Date 10 January 2004
363s - Annual Return 14 May 2003
363s - Annual Return 27 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 06 September 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 28 November 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 13 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 04 May 1997
395 - Particulars of a mortgage or charge 27 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
RESOLUTIONS - N/A 24 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 09 July 1996
363s - Annual Return 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 2009 Fully Satisfied

N/A

Legal mortgage 04 February 2009 Fully Satisfied

N/A

Legal mortgage 21 April 2006 Fully Satisfied

N/A

Legal mortgage 21 August 2002 Fully Satisfied

N/A

Debenture 21 August 2002 Fully Satisfied

N/A

Bill of sale 09 October 2000 Fully Satisfied

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Legal charge 22 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.