System People Limited CARLISLE


System People started in year 2002 as Private Limited Company with registration number 04593467. The System People company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Carlisle at System People Limited. Postal code: CA6 4NW. Since Mon, 5th Aug 2013 System People Limited is no longer carrying the name System People (carlisle).

At present there are 4 directors in the the firm, namely Lyndsey F., Anthony H. and Rebecca B. and others. In addition one secretary - Sandra B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

System People Limited Address / Contact

Office Address System People Limited
Office Address2 Carlisle Airport
Town Carlisle
Post code CA6 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593467
Date of Incorporation Mon, 18th Nov 2002
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sandra B.

Position: Secretary

Appointed: 01 December 2020

Lyndsey F.

Position: Director

Appointed: 01 September 2020

Anthony H.

Position: Director

Appointed: 13 June 2013

Rebecca B.

Position: Director

Appointed: 13 June 2013

Robert B.

Position: Director

Appointed: 18 November 2002

Kirstie S.

Position: Director

Appointed: 23 January 2019

Resigned: 29 January 2021

Barbara C.

Position: Secretary

Appointed: 01 June 2012

Resigned: 28 December 2012

Barbara C.

Position: Director

Appointed: 19 July 2010

Resigned: 28 December 2012

Anthony H.

Position: Director

Appointed: 01 June 2009

Resigned: 01 July 2011

Pauline C.

Position: Director

Appointed: 18 February 2009

Resigned: 18 April 2012

John N.

Position: Director

Appointed: 01 September 2008

Resigned: 28 October 2011

Martin H.

Position: Director

Appointed: 01 September 2008

Resigned: 28 December 2012

Anthony H.

Position: Secretary

Appointed: 16 September 2005

Resigned: 01 July 2011

Paul A.

Position: Director

Appointed: 18 November 2002

Resigned: 16 September 2005

Robert B.

Position: Secretary

Appointed: 18 November 2002

Resigned: 16 September 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Robert B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Rebecca B. This PSC has significiant influence or control over the company,. Moving on, there is Anthony H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Anthony H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

System People (carlisle) August 5, 2013
System Recruitment (carlisle) June 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth91 91073 701104 77470 719182 882195 661     
Balance Sheet
Cash Bank On Hand      354704382 908299 608514 966
Current Assets419 793214 732346 653319 493477 362601 371803 4531 046 0071 156 1041 087 7542 026 637
Debtors409 155196 376194 328164 747321 936504 207721 819966 223695 196711 7461 431 421
Net Assets Liabilities      200 912356 056327 421302 1391 095 733
Other Debtors       26 42727 09265 61432 561
Property Plant Equipment      99 575225 057179 016185 966456 292
Total Inventories      81 28079 08078 00076 40080 250
Cash Bank In Hand7113 79238 3931 48277 88719 625     
Net Assets Liabilities Including Pension Asset Liability91 91073 701104 77470 719182 882195 661     
Stocks Inventory10 5674 564113 932153 26477 53977 539     
Tangible Fixed Assets43 81926 53061 40871 76949 59184 661     
Reserves/Capital
Called Up Share Capital135135203203203203     
Profit Loss Account Reserve80 91062 70193 70659 651171 814184 593     
Shareholder Funds91 91073 701104 77470 719182 882195 661     
Other
Secured Debts06936 4464 4094 99421 149     
Total Fixed Assets Additions 259 34 4325 69649 982     
Total Fixed Assets Cost Or Valuation132 816110 542103 503112 24393 844143 826     
Total Fixed Assets Depreciation88 89783 91242 09540 47444 25359 165     
Total Fixed Assets Depreciation Charge In Period 9 588 21 00415 84614 912     
Total Fixed Assets Depreciation Disposals -14 573 -22 624-12 067      
Total Fixed Assets Disposals -22 533 -25 691-24 095      
Accrued Liabilities      144 286168 530211 175262 680255 292
Accumulated Amortisation Impairment Intangible Assets          227
Accumulated Depreciation Impairment Property Plant Equipment      112 008137 436167 958171 674234 409
Additions Other Than Through Business Combinations Intangible Assets          5 440
Additions Other Than Through Business Combinations Property Plant Equipment       175 33111 76060 277464 651
Average Number Employees During Period      3535353558
Bank Borrowings      95 53674 551309 965200 000150 000
Bank Overdrafts      26 93029 560   
Creditors      110 211185 566407 393285 154383 748
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -11 997-19 194-36 793-33 316
Disposals Property Plant Equipment       -24 423-27 279-49 611-131 590
Finance Lease Liabilities Present Value Total      14 675111 01597 42885 154233 748
Fixed Assets43 91926 63061 40871 76949 59184 661   185 966461 505
Increase From Amortisation Charge For Year Intangible Assets          227
Increase From Depreciation Charge For Year Property Plant Equipment       37 42549 71640 51096 051
Intangible Assets          5 213
Intangible Assets Gross Cost          5 440
Net Current Assets Liabilities50 73249 02157 37414 286144 671141 422220 183348 086579 647427 8391 093 946
Other Creditors      201 996188 94870 59984 17542 864
Prepayments      530 679642 874485 423473 594902 863
Property Plant Equipment Gross Cost      211 585362 493346 974357 640690 701
Provisions For Liabilities Balance Sheet Subtotal      8 63531 52123 84926 51275 970
Taxation Social Security Payable      95 592131 471170 620149 420308 307
Total Assets Less Current Liabilities94 65175 651118 78286 055194 262226 083319 758573 143758 663613 8051 555 451
Total Borrowings      110 211185 566407 393285 154383 748
Trade Creditors Trade Payables      82 699121 14763 13269 711204 841
Trade Debtors Trade Receivables      191 140296 922182 681172 538495 997
Work In Progress      81 28079 08078 00076 40080 250
Creditors Due After One Year Total Noncurrent Liabilities06936 4464 4094 99421 149     
Creditors Due Within One Year Total Current Liabilities369 061165 711289 279305 207332 691459 949     
Provisions For Liabilities Charges2 7411 2577 56210 9276 3869 273     
Share Premium Account10 86510 86510 86510 86510 86510 865     
Tangible Fixed Assets Additions 259 34 4325 69649 982     
Tangible Fixed Assets Cost Or Valuation132 716110 442103 503112 24393 844143 826     
Tangible Fixed Assets Depreciation88 89783 91242 09540 47444 25359 165     
Tangible Fixed Assets Depreciation Charge For Period 9 588 21 00415 84614 912     
Tangible Fixed Assets Depreciation Disposals -14 573 -22 624-12 067      
Tangible Fixed Assets Disposals -22 533 -25 691-24 095      
Total Fixed Asset Investments Cost Or Valuation100100         
Total Investments Fixed Assets100100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 19th, April 2023
Free Download (2 pages)

Company search

Advertisements