Syscat Limited NEWARK


Founded in 2002, Syscat, classified under reg no. 04441356 is an active company. Currently registered at Unit 1 NG24 1BS, Newark the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st August 2021.

The firm has 2 directors, namely Mark M., George N.. Of them, George N. has been with the company the longest, being appointed on 1 September 2021 and Mark M. has been with the company for the least time - from 15 March 2023. At the moment 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.

Syscat Limited Address / Contact

Office Address Unit 1
Office Address2 Manners Road
Town Newark
Post code NG24 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441356
Date of Incorporation Fri, 17th May 2002
Industry Photocopying, document preparation and other specialised office support activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mark M.

Position: Director

Appointed: 15 March 2023

George N.

Position: Director

Appointed: 01 September 2021

James R.

Position: Secretary

Appointed: 01 August 2011

Resigned: 01 September 2021

Lynda R.

Position: Secretary

Appointed: 11 November 2007

Resigned: 31 July 2011

Robert G.

Position: Director

Appointed: 21 November 2002

Resigned: 12 November 2007

K-Com Systems Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2002

Resigned: 17 May 2002

Alan W.

Position: Secretary

Appointed: 17 May 2002

Resigned: 12 November 2007

James R.

Position: Director

Appointed: 17 May 2002

Resigned: 01 September 2021

Www.accountingtechnology Ltd

Position: Corporate Nominee Director

Appointed: 17 May 2002

Resigned: 17 May 2002

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sep Solutions Limited that entered Newark, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is George N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Mark M.

Notified on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Sep Solutions Limited

Unit 1 Manners Road, Newark, NG24 1BS, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04417142
Notified on 1 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

George N.

Notified on 1 September 2021
Ceased on 5 January 2024
Nature of control: 75,01-100% voting rights

James R.

Notified on 17 May 2017
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand14 42713 66261823 316
Current Assets24 67625 6639 31949 355
Debtors10 24912 0018 70126 039
Net Assets Liabilities13 02019 2443 10536 427
Other Debtors31779 23
Property Plant Equipment4 0103 7511 4865 554
Other
Accumulated Depreciation Impairment Property Plant Equipment34 51633 00230 55432 064
Additions Other Than Through Business Combinations Property Plant Equipment 2 532 5 578
Amounts Owed By Group Undertakings Participating Interests   3 276
Average Number Employees During Period222 
Corporation Tax Payable1 3543 119  
Creditors15 1499 6357 41717 426
Current Tax For Period1 3543 119  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-23818  
Deferred Tax Liabilities5175352831 056
Depreciation Rate Used For Property Plant Equipment  3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 1044 713 
Disposals Property Plant Equipment 4 3054 713 
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 8002 700  
Increase From Depreciation Charge For Year Property Plant Equipment 2 5902 2651 510
Net Current Assets Liabilities9 52716 0281 90231 929
Net Deferred Tax Liability Asset5175352831 056
Other Creditors10 1921 9801 5601 560
Other Taxation Social Security Payable3 4776 5965 75815 523
Property Plant Equipment Gross Cost38 52636 75332 04037 618
Taxation Including Deferred Taxation Balance Sheet Subtotal5175352831 056
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 1163 137  
Total Assets Less Current Liabilities13 53719 7793 38837 483
Trade Creditors Trade Payables1261 05999343
Trade Debtors Trade Receivables9 93211 9228 70122 740

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search