About

Registered Number: 03766820
Date of Incorporation: 07/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1 Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU

 

Founded in 1999, Systran Enterprises Ltd are based in Nuneaton, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Steven Alan 19 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Richard Philip 19 May 1999 10 April 2002 1
SHARPE, Frances Ruth 28 February 2002 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 04 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 06 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 26 May 2000
225 - Change of Accounting Reference Date 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 25 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.