Blick Software Systems Limited ROTHERHAM


Blick Software Systems started in year 1982 as Private Limited Company with registration number 01653519. The Blick Software Systems company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN.

At present there are 3 directors in the the company, namely Mark S., Amit S. and Steven C.. In addition one secretary - Steven C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blick Software Systems Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653519
Date of Incorporation Fri, 23rd Jul 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Mark S.

Position: Director

Appointed: 15 July 2022

Amit S.

Position: Director

Appointed: 15 July 2022

Steven C.

Position: Director

Appointed: 01 March 2022

Steven C.

Position: Secretary

Appointed: 31 October 2013

Colin M.

Position: Secretary

Resigned: 20 September 1999

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Andrew L.

Position: Director

Appointed: 01 November 2016

Resigned: 15 July 2022

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 18 October 2010

Resigned: 31 October 2016

Fred H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 October 2013

John T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2011

Corinne H.

Position: Director

Appointed: 20 October 2007

Resigned: 21 February 2008

Dean C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 October 2007

Peter H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 March 2005

Bruce G.

Position: Director

Appointed: 29 July 2004

Resigned: 24 July 2014

Alex H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 October 2008

Richard C.

Position: Director

Appointed: 17 January 2001

Resigned: 29 July 2004

Garry P.

Position: Director

Appointed: 17 January 2001

Resigned: 27 August 2004

Shane H.

Position: Director

Appointed: 01 January 2000

Resigned: 17 January 2001

Richard C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 29 July 2004

David A.

Position: Director

Appointed: 16 July 1999

Resigned: 17 January 2001

Alan W.

Position: Director

Appointed: 22 June 1999

Resigned: 11 July 2000

Bruce G.

Position: Director

Appointed: 05 March 1999

Resigned: 17 January 2001

Colin B.

Position: Director

Appointed: 01 October 1997

Resigned: 22 June 1999

Hendrik K.

Position: Director

Appointed: 01 October 1997

Resigned: 28 February 1999

Michael L.

Position: Director

Appointed: 01 May 1996

Resigned: 01 October 1997

Colin M.

Position: Director

Appointed: 01 May 1996

Resigned: 01 October 1997

George C.

Position: Director

Appointed: 01 September 1992

Resigned: 31 January 1999

Ivor W.

Position: Director

Appointed: 01 September 1992

Resigned: 20 December 1995

John W.

Position: Director

Appointed: 04 June 1992

Resigned: 26 September 1995

Judith P.

Position: Director

Appointed: 01 October 1991

Resigned: 01 May 1996

Robert H.

Position: Director

Appointed: 01 October 1991

Resigned: 01 May 1996

Alan W.

Position: Director

Appointed: 13 April 1991

Resigned: 30 June 1992

Michael L.

Position: Director

Appointed: 13 April 1991

Resigned: 13 August 1992

Ian S.

Position: Director

Appointed: 13 April 1991

Resigned: 13 August 1992

Colin M.

Position: Director

Appointed: 13 April 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Stanley Security Solutions - Europe Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stanley Security Solutions - Europe Limited

270 Bath Road, Bramble Road, Slough, Berkshire, SL1 4DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 875534
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search