Structured Software Systems Limited BARROW-IN-FURNESS


Founded in 1987, Structured Software Systems, classified under reg no. 02153654 is an active company. Currently registered at Suite 2 LA14 1HH, Barrow-in-furness the company has been in the business for 37 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Mark W., appointed on 3 June 1991. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Andrew T., John B. and others listed below. There were no ex secretaries.

Structured Software Systems Limited Address / Contact

Office Address Suite 2
Office Address2 22a Duke Street
Town Barrow-in-furness
Post code LA14 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02153654
Date of Incorporation Mon, 10th Aug 1987
Industry Other information technology service activities
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 03 June 1991

Janet W.

Position: Secretary

Resigned: 02 September 2019

Andrew T.

Position: Director

Appointed: 01 June 1992

Resigned: 20 December 1995

John B.

Position: Director

Appointed: 01 May 1992

Resigned: 26 November 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Mark W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janet W. This PSC owns 25-50% shares.

Mark W.

Notified on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janet W.

Notified on 1 December 2016
Ceased on 2 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand332 234563 160339 170334 985
Current Assets513 948722 944483 627525 816
Debtors181 714159 784144 457190 831
Net Assets Liabilities159 231378 484334 573 
Other Debtors5 5126 4913 987 
Property Plant Equipment19 76215 56411 4537 823
Other
Accrued Liabilities Deferred Income3 70615 9404 2014 372
Accumulated Depreciation Impairment Property Plant Equipment82 97987 17791 28895 326
Additions Other Than Through Business Combinations Property Plant Equipment   408
Average Number Employees During Period18181613
Bank Borrowings Overdrafts 140 250  
Corporation Tax Recoverable37 5236 11417 791 
Creditors90 000140 250160 507226 727
Deferred Income275 013168 144151 797210 632
Increase From Depreciation Charge For Year Property Plant Equipment 4 1984 1114 038
Net Current Assets Liabilities229 469503 170323 120299 089
Other Remaining Borrowings90 000   
Prepayments Accrued Income10 99110 03410 36312 145
Property Plant Equipment Gross Cost102 741102 741102 741103 149
Total Assets Less Current Liabilities249 231518 734334 573306 912
Trade Creditors Trade Payables5 76010 9404 50911 723
Trade Debtors Trade Receivables127 688137 145112 316178 686

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, December 2023
Free Download (11 pages)

Company search

Advertisements