About

Registered Number: 02330639
Date of Incorporation: 22/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate, Rochester, Kent, ME2 4DP

 

Systems Technology (S.E.) Ltd was founded on 22 December 1988 with its registered office in Rochester, Kent, it's status at Companies House is "Active". There are currently 51-100 employees at the company. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Regan Phillip Michael 18 March 2004 13 June 2012 1
SHIELD, Peter James N/A 02 August 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA01 - Change of accounting reference date 13 July 2020
AA - Annual Accounts 25 February 2020
MR01 - N/A 27 January 2020
MR04 - N/A 14 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
RESOLUTIONS - N/A 18 December 2019
CH01 - Change of particulars for director 21 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 15 February 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 02 November 2018
CH03 - Change of particulars for secretary 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
PSC05 - N/A 21 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
TM01 - Termination of appointment of director 20 May 2015
MR01 - N/A 18 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AUD - Auditor's letter of resignation 08 June 2009
AUD - Auditor's letter of resignation 01 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 12 October 2005
363a - Annual Return 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
325 - Location of register of directors' interests in shares etc 08 November 2004
353 - Register of members 08 November 2004
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 03 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 30 September 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 14 September 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1994
123 - Notice of increase in nominal capital 02 June 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 14 September 1993
353 - Register of members 05 June 1993
325 - Location of register of directors' interests in shares etc 05 June 1993
AA - Annual Accounts 04 March 1993
AUD - Auditor's letter of resignation 13 February 1993
363a - Annual Return 21 October 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 24 June 1991
AA - Annual Accounts 23 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
363a - Annual Return 11 January 1991
363a - Annual Return 11 January 1991
287 - Change in situation or address of Registered Office 08 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
287 - Change in situation or address of Registered Office 12 January 1989
288 - N/A 12 January 1989
288 - N/A 12 January 1989
NEWINC - New incorporation documents 22 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 18 May 2015 Fully Satisfied

N/A

Mortgage deed 02 August 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 August 2002 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.