Systematic Uk Ltd BLACKWOOD


Founded in 2006, Systematic Uk, classified under reg no. 06006046 is an active company. Currently registered at Unit 24 Woodfieldside Business Park, Penmaen Road NP12 2DG, Blackwood the company has been in the business for 18 years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Andrew B., appointed on 22 November 2006. In addition, a secretary was appointed - Claire B., appointed on 22 November 2006. As of 11 May 2024, there were 2 ex directors - Martin P., Claire B. and others listed below. There were no ex secretaries.

Systematic Uk Ltd Address / Contact

Office Address Unit 24 Woodfieldside Business Park, Penmaen Road
Office Address2 Pontllanfraith
Town Blackwood
Post code NP12 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06006046
Date of Incorporation Wed, 22nd Nov 2006
Industry Manufacture of other electrical equipment
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Claire B.

Position: Secretary

Appointed: 22 November 2006

Andrew B.

Position: Director

Appointed: 22 November 2006

Martin P.

Position: Director

Appointed: 01 August 2014

Resigned: 01 April 2019

Claire B.

Position: Director

Appointed: 22 November 2006

Resigned: 01 August 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Andrew B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Martin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 22 November 2016
Nature of control: significiant influence or control

Martin P.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 28145 31872 094       
Balance Sheet
Cash Bank On Hand  26 48221 13425 95713 41859 3921 60620 0039 343
Current Assets121 73171 531113 035110 05477 27839 12983 9185 06433 77970 235
Debtors65 46532 71284 35387 42050 02124 60923 6762 70813 02660 142
Net Assets Liabilities  72 09366 94728 90116 58675 3419 92726 08818 858
Other Debtors        4514 594
Property Plant Equipment  10 7469 4288 2036 95430 54421 63413 77810 779
Total Inventories  2 2001 5001 3001 100850750750 
Cash Bank In Hand56 26637 81926 482       
Net Assets Liabilities Including Pension Asset Liability82 28145 31872 094       
Stocks Inventory 1 0002 200       
Tangible Fixed Assets3351 55110 746       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve82 18145 21871 994       
Shareholder Funds82 28145 31872 094       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 5427 43410 88114 39419 88627 63736 66646 216
Additions Other Than Through Business Combinations Property Plant Equipment   1 5742 2222 26433 5821 6711 1746 551
Amounts Owed To Related Parties  15 15812 11612 3885 0661 8112 9636 564 
Average Number Employees During Period  33321111
Creditors  50 33751 43255 74928 88934 01513 45019 51960 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 500-1 699  
Disposals Property Plant Equipment      -4 500-2 831  
Financial Commitments Other Than Capital Commitments  21 67712 0432 409     
Increase From Depreciation Charge For Year Property Plant Equipment   2 8923 4473 5139 9929 4499 0299 550
Net Current Assets Liabilities81 94644 07762 69858 62221 52910 24049 903-8 38614 2619 476
Other Creditors  17 77414 70122 8902 22022 2158 4859 42032 836
Other Inventories  2 2001 5001 3001 100850750750 
Other Taxation Social Security Payable        9 15226 476
Prepayments      1 653 452 
Property Plant Equipment Gross Cost  15 28816 86219 08421 34850 43049 27050 44456 995
Provisions For Liabilities Balance Sheet Subtotal  1 3501 1038316085 1063 3211 9511 397
Taxation Social Security Payable  4 07512 3972 799578 4301 0671 083 
Total Assets Less Current Liabilities82 28145 62873 44468 05029 73217 19480 44713 24828 03920 255
Trade Creditors Trade Payables  13 33012 21817 67221 5441 5599352 4521 447
Trade Debtors Trade Receivables  84 35287 42050 02177722 0232 70812 57555 548
Creditors Due Within One Year39 78527 45450 337       
Fixed Assets3351 55110 746       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges 3101 350       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements