Systech Gb Limited ELSTEAD


Founded in 2001, Systech Gb, classified under reg no. 04222246 is an active company. Currently registered at Oak House GU8 6LB, Elstead the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 15th Oct 2001 Systech Gb Limited is no longer carrying the name Racead.

The firm has one director. Alexander P., appointed on 29 March 2023. There are currently no secretaries appointed. 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.

Systech Gb Limited Address / Contact

Office Address Oak House
Office Address2 Tanshire Park, Shackleford Road
Town Elstead
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222246
Date of Incorporation Wed, 23rd May 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alexander P.

Position: Director

Appointed: 29 March 2023

Mark R.

Position: Director

Appointed: 01 September 2021

Resigned: 29 March 2023

The Briars Group Limited

Position: Corporate Secretary

Appointed: 30 June 2020

Resigned: 08 April 2024

Alastair T.

Position: Secretary

Appointed: 24 January 2020

Resigned: 11 May 2022

Alastair T.

Position: Director

Appointed: 24 January 2020

Resigned: 11 May 2022

Roger V.

Position: Director

Appointed: 24 January 2020

Resigned: 01 September 2021

Ara O.

Position: Director

Appointed: 24 September 2018

Resigned: 24 January 2020

John M.

Position: Secretary

Appointed: 23 November 2015

Resigned: 24 January 2020

John M.

Position: Director

Appointed: 23 November 2015

Resigned: 24 January 2020

The Briars Group Limited

Position: Corporate Secretary

Appointed: 22 October 2015

Resigned: 24 January 2020

Peter T.

Position: Secretary

Appointed: 19 September 2014

Resigned: 23 November 2015

Peter T.

Position: Director

Appointed: 17 September 2014

Resigned: 23 November 2015

Jamie F.

Position: Secretary

Appointed: 03 March 2008

Resigned: 19 September 2014

Robert D.

Position: Director

Appointed: 05 June 2001

Resigned: 24 September 2018

Gary P.

Position: Director

Appointed: 05 June 2001

Resigned: 24 August 2007

Gary P.

Position: Secretary

Appointed: 05 June 2001

Resigned: 24 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 05 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2001

Resigned: 05 June 2001

Company previous names

Racead October 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 09376 84934 44655 75427 52012 23137 032
Current Assets3 489 2153 667 2373 985 6754 416 9756 767 5866 519 0756 278 327
Debtors3 467 1223 590 3883 951 2294 361 2216 740 0666 506 8446 241 295
Other Debtors40 66671 845132 982114 01265 78435 76038 909
Property Plant Equipment44 40235 23873 71712 6461 0861 086 
Net Assets Liabilities  3 754 3204 026 7334 069 473  
Other
Accumulated Depreciation Impairment Property Plant Equipment76 102110 635136 267154 65911 38911 389 
Administrative Expenses6 096 5195 372 0875 613 8994 393 6082 364 040  
Amounts Owed By Group Undertakings3 426 4563 518 5433 818 2474 247 2096 674 2826 471 0846 202 386
Amounts Owed To Group Undertakings    2 206 5352 207 2782 021 929
Average Number Employees During Period 33372714  
Capital Commitments 6 301     
Creditors450 227431 770305 072165 7472 699 1992 436 4072 051 308
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 948  146 028  
Disposals Property Plant Equipment 24 948  154 830  
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 29073 89270 55570 705   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 50 317-5 723    
Increase From Depreciation Charge For Year Property Plant Equipment 27 33826 03118 3922 758  
Net Current Assets Liabilities3 038 9883 235 4673 680 6034 251 2284 068 3874 082 6684 227 019
Number Shares Issued Fully Paid 111111
Other Creditors276 202310 341218 90191 283264 0668 5287 246
Other Taxation Social Security Payable174 025121 42986 17174 464228 598220 60122 133
Par Value Share 111111
Profit Loss490 198187 315483 615272 41342 740  
Profit Loss On Ordinary Activities Before Tax567 317256 716526 080355 665231 288  
Property Plant Equipment Gross Cost120 504145 873209 984167 30512 47512 475 
Tax Tax Credit On Profit Or Loss On Ordinary Activities77 11969 40142 46583 252188 548  
Total Additions Including From Business Combinations Property Plant Equipment  69 83412 249   
Total Assets Less Current Liabilities3 083 3903 270 7053 754 3204 263 8744 069 4734 083 7544 228 105
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 32 143-399    
Turnover Revenue6 663 8365 628 8036 139 9794 749 2733 144 935  
Operating Profit Loss   355 665780 895  
Provisions For Liabilities Balance Sheet Subtotal   237 141   
Restructuring Costs    549 607  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements