Systemslink 2000 Ltd. PRESTON


Systemslink 2000 started in year 1996 as Private Limited Company with registration number 03168771. The Systemslink 2000 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Preston at 29 Progress Park Orders Lane. Postal code: PR4 2TZ.

The firm has 2 directors, namely Paul C., Mark D.. Of them, Paul C., Mark D. have been with the company the longest, being appointed on 21 March 2018. 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.

Systemslink 2000 Ltd. Address / Contact

Office Address 29 Progress Park Orders Lane
Office Address2 Kirkham
Town Preston
Post code PR4 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168771
Date of Incorporation Wed, 6th Mar 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 21 March 2018

Mark D.

Position: Director

Appointed: 21 March 2018

Alison K.

Position: Secretary

Appointed: 27 January 2017

Resigned: 21 March 2018

Nigel A.

Position: Secretary

Appointed: 08 March 2016

Resigned: 27 January 2017

Caroline S.

Position: Secretary

Appointed: 20 April 2004

Resigned: 08 March 2016

Richard M.

Position: Secretary

Appointed: 06 March 1996

Resigned: 30 April 2004

John K.

Position: Director

Appointed: 06 March 1996

Resigned: 21 March 2018

John S.

Position: Director

Appointed: 06 March 1996

Resigned: 07 July 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 06 March 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Inspired Energy Plc from Preston, England. The abovementioned PSC is classified as "a public 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 one in the persons with significant control register is Alison K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inspired Energy Plc

29 Progress Park Orders Lane, Kirkham, Preston, PR4 2TZ, England

Legal authority Companies Act 2006
Legal form Public Company
Country registered England
Place registered England And Wales
Registration number 07639760
Notified on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison K.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth178 520144 363 
Balance Sheet
Cash Bank On Hand 374 191337 001
Current Assets398 006504 531597 420
Debtors187 105130 340260 419
Other Debtors 1 9362 321
Property Plant Equipment 6 3799 627
Cash Bank In Hand210 901374 191 
Tangible Fixed Assets6 5626 379 
Reserves/Capital
Called Up Share Capital141141 
Profit Loss Account Reserve178 379144 222 
Shareholder Funds178 520144 363 
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 80624 015
Corporation Tax Payable 6 70778 524
Creditors 366 547410 247
Increase From Depreciation Charge For Year Property Plant Equipment  3 209
Net Current Assets Liabilities171 958137 984187 173
Other Creditors 259 868246 081
Other Taxation Social Security Payable 85 10870 796
Property Plant Equipment Gross Cost 27 18533 642
Total Additions Including From Business Combinations Property Plant Equipment  6 457
Total Assets Less Current Liabilities178 520144 363196 800
Trade Creditors Trade Payables 14 86414 846
Trade Debtors Trade Receivables 128 404258 098
Creditors Due Within One Year226 048366 547 
Number Shares Allotted 41 
Par Value Share 1 
Share Capital Allotted Called Up Paid4141 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (28 pages)

Company search

Advertisements