System Loco Ltd LANCASTER


Founded in 2016, System Loco, classified under reg no. 10374382 is an active company. Currently registered at Parkfield LA1 4TZ, Lancaster the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Daniel E., Ian M. and Souroush H.. Of them, Souroush H. has been with the company the longest, being appointed on 14 September 2016 and Daniel E. and Ian M. have been with the company for the least time - from 1 December 2017. As of 1 May 2024, there was 1 ex director - Bahram H.. There were no ex secretaries.

System Loco Ltd Address / Contact

Office Address Parkfield
Office Address2 Greaves Road
Town Lancaster
Post code LA1 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10374382
Date of Incorporation Wed, 14th Sep 2016
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Daniel E.

Position: Director

Appointed: 01 December 2017

Ian M.

Position: Director

Appointed: 01 December 2017

Souroush H.

Position: Director

Appointed: 14 September 2016

Bahram H.

Position: Director

Appointed: 30 January 2017

Resigned: 15 October 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Tagapp Ltd from Lancaster, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Souroush H. This PSC has significiant influence or control over the company,.

Tagapp Ltd

Parkfield Greaves Road, Lancaster, LA1 4TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13313211
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Souroush H.

Notified on 14 September 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth35 751     
Balance Sheet
Cash Bank On Hand23 251 36 746462 125385 671940 952
Current Assets35 751469 126541 9501 071 1501 813 8443 406 221
Debtors 152 534352 318299 5581 352 4692 090 628
Net Assets Liabilities35 75196 475168 814296 837488 082564 791
Other Debtors  114 905168 359320 963365 627
Property Plant Equipment 6 10329 70432 663112 454118 647
Total Inventories12 50020 637152 882309 46775 704374 641
Cash Bank In Hand23 251     
Net Assets Liabilities Including Pension Asset Liability35 751     
Stocks Inventory12 500     
Reserves/Capital
Shareholder Funds35 751     
Other
Accrued Liabilities Deferred Income  250 785387 424285 144644 438
Accumulated Amortisation Impairment Intangible Assets  22 00044 00076 109175 429
Accumulated Depreciation Impairment Property Plant Equipment 4064 68914 39334 63282 631
Additions Other Than Through Business Combinations Intangible Assets    215 161291 817
Additions Other Than Through Business Combinations Property Plant Equipment   12 663100 03054 192
Average Number Employees During Period 8881014
Bank Borrowings Overdrafts   91 66770 65451 677
Creditors 372 638600 84091 667430 65451 677
Current Asset Investments 44   
Dividends Paid On Shares  198 000   
Fixed Assets 6 103227 708208 667471 510670 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases  94 87569 000223 450172 685
Increase From Amortisation Charge For Year Intangible Assets  22 00022 00032 10999 320
Increase From Depreciation Charge For Year Property Plant Equipment 4064 2839 70420 23947 999
Intangible Assets 220 000198 000176 000359 052551 549
Intangible Assets Gross Cost 220 000220 000220 000435 161726 978
Investments Fixed Assets  4444
Investments In Group Undertakings Participating Interests  4444
Net Current Assets Liabilities35 75190 372-58 894179 837447 226-53 732
Other Creditors  213 2993 614360 000881 839
Other Taxation Social Security Payable  11 25010 88920 71198 223
Property Plant Equipment Gross Cost 6 50934 39347 056147 086201 278
Total Additions Including From Business Combinations Property Plant Equipment 6 50927 884   
Total Assets Less Current Liabilities35 75196 475168 814388 504918 736616 468
Trade Creditors Trade Payables  125 506481 053896 0341 815 453
Trade Debtors Trade Receivables  237 413131 1991 031 5061 725 001

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 23rd August 2023
filed on: 6th, September 2023
Free Download (4 pages)

Company search

Advertisements