About

Registered Number: 05474715
Date of Incorporation: 08/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS

 

Founded in 2005, System Devices Uk Ltd are based in Cheshire, it's status at Companies House is "Active". The business currently employs 1-10 staff. System Devices Uk Ltd is VAT Registered in the UK. The current directors of the company are listed as Cawthray, David Joseph, Rennell, Ian Joseph, Wright, Martin Brian, Rennell, Ian Joseph, Stewart, Martin, Wright, Martin Brian, Weissenborn, Darran Vere at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHRAY, David Joseph 08 June 2005 - 1
RENNELL, Ian Joseph 08 June 2005 - 1
WRIGHT, Martin Brian 08 June 2005 - 1
WEISSENBORN, Darran Vere 08 June 2005 31 May 2015 1
Secretary Name Appointed Resigned Total Appointments
RENNELL, Ian Joseph 05 February 2010 16 March 2012 1
STEWART, Martin 08 June 2005 05 February 2010 1
WRIGHT, Martin Brian 16 March 2012 25 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 13 June 2016
MR04 - N/A 22 December 2015
AA - Annual Accounts 30 July 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 01 June 2015
RESOLUTIONS - N/A 21 August 2014
RESOLUTIONS - N/A 21 August 2014
RESOLUTIONS - N/A 21 August 2014
RESOLUTIONS - N/A 21 August 2014
RESOLUTIONS - N/A 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
395 - Particulars of a mortgage or charge 23 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
123 - Notice of increase in nominal capital 09 October 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 27 July 2005
225 - Change of Accounting Reference Date 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2008 Outstanding

N/A

Debenture 20 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.