System Information Technology Limited CARLISLE


System Information Technology started in year 2001 as Private Limited Company with registration number 04301240. The System Information Technology company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Carlisle at Warwick House Allenbrook Road. Postal code: CA1 2UT.

At the moment there are 3 directors in the the firm, namely Michael D., Laura M. and Alan T.. In addition one secretary - June T. - is with the company. 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.

System Information Technology Limited Address / Contact

Office Address Warwick House Allenbrook Road
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301240
Date of Incorporation Tue, 9th Oct 2001
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

June T.

Position: Secretary

Appointed: 23 June 2021

Michael D.

Position: Director

Appointed: 01 March 2021

Laura M.

Position: Director

Appointed: 16 November 2020

Alan T.

Position: Director

Appointed: 04 October 2004

Neil G.

Position: Director

Appointed: 01 August 2013

Resigned: 23 August 2020

Adrienne G.

Position: Director

Appointed: 05 May 2011

Resigned: 10 January 2014

Anothony H.

Position: Director

Appointed: 01 October 2005

Resigned: 05 May 2011

Alan T.

Position: Secretary

Appointed: 28 September 2005

Resigned: 23 June 2021

Paul A.

Position: Secretary

Appointed: 09 October 2001

Resigned: 16 September 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 09 October 2001

Gary M.

Position: Director

Appointed: 09 October 2001

Resigned: 26 July 2013

Robert B.

Position: Director

Appointed: 09 October 2001

Resigned: 05 May 2011

Paul A.

Position: Director

Appointed: 09 October 2001

Resigned: 16 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 09 October 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Alan T. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is June T. This PSC owns 25-50% shares.

Alan T.

Notified on 27 August 2016
Nature of control: 25-50% shares

June T.

Notified on 27 August 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 22nd February 2022: 103.00 GBP
filed on: 1st, April 2022
Free Download (6 pages)

Company search

Advertisements