About

Registered Number: 03890167
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Systematic Print Management Ltd, Centurion Way, Caistor, Market Rasen, Lincolnshire, LN7 6QA

 

Based in Caistor, Market Rasen in Lincolnshire, Systematic Print Management Ltd was registered on 07 December 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 4 directors listed as Robey, Christopher John Townsend, Robey, Sharon Louise, Robey, Marilyn Ellen Townsend, Robey, Nicholas Wilfred Townsend at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBEY, Christopher John Townsend 27 January 2000 - 1
ROBEY, Sharon Louise 05 July 2017 - 1
ROBEY, Marilyn Ellen Townsend 27 January 2000 25 August 2017 1
ROBEY, Nicholas Wilfred Townsend 28 January 2000 25 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 08 January 2018
PSC07 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
SH06 - Notice of cancellation of shares 29 September 2017
SH03 - Return of purchase of own shares 29 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 07 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 11 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 December 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 January 2007
CERTNM - Change of name certificate 01 August 2006
225 - Change of Accounting Reference Date 06 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 28 November 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 14 December 2000
225 - Change of Accounting Reference Date 15 August 2000
123 - Notice of increase in nominal capital 20 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
287 - Change in situation or address of Registered Office 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
CERTNM - Change of name certificate 07 February 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.