Internal Systems Limited SOLIHULL


Internal Systems Limited was formally closed on 2023-02-07. Internal Systems was a private limited company that was located at One Central Boulevard Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, B90 8BG, ENGLAND. Its full net worth was valued to be -170335 pounds, while the fixed assets belonging to the company totalled up to 20507 pounds. This company (formally started on 1994-11-09) was run by 4 directors.
Director Venetia C. who was appointed on 21 February 2022.
Director Stewart M. who was appointed on 06 October 2021.
Director William D. who was appointed on 06 October 2021.

The company was classified as "information technology consultancy activities" (62020), "other information technology service activities" (62090). The most recent confirmation statement was filed on 2021-12-01 and last time the annual accounts were filed was on 31 December 2020. 2015-12-01 was the date of the latest annual return.

Internal Systems Limited Address / Contact

Office Address One Central Boulevard Central Boulevard, Blythe Valley Business Park
Office Address2 Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988533
Date of Incorporation Wed, 9th Nov 1994
Date of Dissolution Tue, 7th Feb 2023
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 15th Dec 2022
Last confirmation statement dated Wed, 1st Dec 2021

Company staff

Venetia C.

Position: Director

Appointed: 21 February 2022

Stewart M.

Position: Director

Appointed: 06 October 2021

William D.

Position: Director

Appointed: 06 October 2021

Philip G.

Position: Director

Appointed: 06 October 2021

Andrew A.

Position: Secretary

Appointed: 06 October 2021

Resigned: 14 April 2022

Andrew A.

Position: Director

Appointed: 06 October 2021

Resigned: 14 April 2022

Nicholas Q.

Position: Secretary

Appointed: 01 November 1997

Resigned: 06 October 2021

Ann Q.

Position: Director

Appointed: 01 November 1997

Resigned: 06 October 2021

Matthew Q.

Position: Director

Appointed: 01 November 1997

Resigned: 06 October 2021

Ann Q.

Position: Secretary

Appointed: 01 December 1996

Resigned: 01 November 1997

Nicholas Q.

Position: Director

Appointed: 09 November 1994

Resigned: 06 October 2021

London Law Services Limited

Position: Nominee Director

Appointed: 09 November 1994

Resigned: 09 November 1994

Denise Q.

Position: Secretary

Appointed: 09 November 1994

Resigned: 01 December 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

People with significant control

Wavenet Limited

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03919664
Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann Q.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: 25-50% voting rights

Nicholas Q.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-012016-02-012017-02-012017-12-312018-12-312019-12-312020-12-31
Net Worth-170 335-146 398     
Balance Sheet
Cash Bank On Hand 171 706266 168140 343620 45373 099837 022
Current Assets736 466796 102883 784778 4971 616 9961 363 6651 748 507
Debtors614 184619 212610 236629 525988 0051 284 162908 077
Net Assets Liabilities  -155 914-158 800-205 884-262 623-313 259
Other Debtors 11 37314 44713 8765 7236 48410 935
Property Plant Equipment 35 28431 96628 44920 81712 64712 777
Total Inventories 5 1847 3808 6298 5386 4043 408
Cash Bank In Hand117 746171 706     
Stocks Inventory4 5365 184     
Tangible Fixed Assets20 50735 284     
Reserves/Capital
Called Up Share Capital327 748327 748     
Profit Loss Account Reserve991 8431 004 905     
Shareholder Funds-170 335-146 398     
Other
Accumulated Depreciation Impairment Property Plant Equipment 119 688132 498145 285158 410170 08244 825
Average Number Employees During Period     1613
Bank Borrowings Overdrafts   3661 379 562
Corporation Tax Payable 11 2532 1491 224   
Creditors 971 1261 065 502960 5241 839 7421 636 532379 562
Dividends Paid 74 52416 2835 133   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    41 25026 25011 250
Increase From Depreciation Charge For Year Property Plant Equipment  13 03912 78713 13011 6836 907
Net Current Assets Liabilities-187 227-175 024-181 718-182 027-222 746-272 86755 954
Other Creditors 666 594736 810758 4631 314 1231 209 3471 085 874
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  230 612132 164
Other Disposals Property Plant Equipment  590 1515133 506
Other Taxation Social Security Payable 83 36363 28480 807165 192183 822289 926
Profit Loss 98 4616 7692 247   
Property Plant Equipment Gross Cost 154 972164 463173 734179 227182 72957 602
Provisions For Liabilities Balance Sheet Subtotal  6 1625 2223 9552 4032 428
Total Additions Including From Business Combinations Property Plant Equipment  10 0819 2705 5083 5168 379
Total Assets Less Current Liabilities-166 720-139 740-149 752-153 578-201 929-260 22068 731
Trade Creditors Trade Payables 209 916263 259119 994360 366243 363205 574
Trade Debtors Trade Receivables 607 837595 789615 649982 2821 277 678897 142
Creditors Due Within One Year923 693971 126     
Number Shares Allotted 2 094 500     
Other Reserves-1 489 926-1 479 051     
Par Value Share 1     
Provisions For Liabilities Charges3 6156 658     
Share Capital Allotted Called Up Paid20 94520 945     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 3rd, November 2021
Free Download (1 page)

Company search