Uk Systems Society BRISTOL


Uk Systems Society started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03810098. The Uk Systems Society company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bristol at Waterloo Cottage Silver Street. Postal code: BS40 8RE.

Currently there are 2 directors in the the firm, namely Ian R. and Frank S.. In addition one secretary - Ian R. - is with the company. Currently 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.

Uk Systems Society Address / Contact

Office Address Waterloo Cottage Silver Street
Office Address2 Chew Magna
Town Bristol
Post code BS40 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810098
Date of Incorporation Tue, 20th Jul 1999
Industry Activities of professional membership organizations
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ian R.

Position: Secretary

Appointed: 04 September 2007

Ian R.

Position: Director

Appointed: 16 July 2003

Frank S.

Position: Director

Appointed: 20 July 1999

Nigel W.

Position: Director

Appointed: 09 September 2013

Resigned: 04 September 2015

Paul S.

Position: Director

Appointed: 09 September 2013

Resigned: 06 January 2015

Theo T.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2011

Stephen P.

Position: Director

Appointed: 04 September 2008

Resigned: 11 September 2014

Neil M.

Position: Director

Appointed: 04 September 2008

Resigned: 01 September 2011

Christine W.

Position: Director

Appointed: 04 September 2007

Resigned: 28 May 2014

Jennifer W.

Position: Director

Appointed: 04 September 2007

Resigned: 04 September 2015

James H.

Position: Secretary

Appointed: 06 September 2005

Resigned: 04 September 2007

Albert W.

Position: Director

Appointed: 03 September 2005

Resigned: 04 September 2007

Joanne T.

Position: Director

Appointed: 03 September 2005

Resigned: 01 September 2011

Laurence B.

Position: Director

Appointed: 03 September 2005

Resigned: 04 September 2015

Pamela H.

Position: Director

Appointed: 08 September 2004

Resigned: 04 September 2015

James S.

Position: Director

Appointed: 08 September 2004

Resigned: 03 September 2007

Susan H.

Position: Director

Appointed: 16 July 2003

Resigned: 14 November 2008

Donna C.

Position: Director

Appointed: 16 July 2003

Resigned: 01 June 2005

Paul D.

Position: Director

Appointed: 16 July 2003

Resigned: 01 June 2005

Gerald M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 September 2003

Misha H.

Position: Director

Appointed: 26 April 2002

Resigned: 25 September 2002

Iain M.

Position: Director

Appointed: 12 August 2001

Resigned: 04 October 2002

Michael H.

Position: Director

Appointed: 20 July 1999

Resigned: 04 January 2001

Amanda G.

Position: Director

Appointed: 20 July 1999

Resigned: 12 July 2000

Michael J.

Position: Director

Appointed: 20 July 1999

Resigned: 09 February 2004

John M.

Position: Director

Appointed: 20 July 1999

Resigned: 21 April 2005

Gillian R.

Position: Director

Appointed: 20 July 1999

Resigned: 01 April 2005

Roger S.

Position: Director

Appointed: 20 July 1999

Resigned: 01 September 2001

William S.

Position: Secretary

Appointed: 20 July 1999

Resigned: 05 September 2005

James H.

Position: Director

Appointed: 20 July 1999

Resigned: 04 September 2007

Daune W.

Position: Director

Appointed: 20 July 1999

Resigned: 31 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Ian R. This PSC has significiant influence or control over this company,.

Ian R.

Notified on 20 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 8422 18013 1205 4032 3741 5882 241      
Balance Sheet
Current Assets4 8422 17913 1205 4032 3741 5882 2417 0139 5928 1787 9968 6928 445
Net Assets Liabilities      5 0087 0139 59210 2787 9968 6928 445
Cash Bank In Hand4 8422 17913 1205 403         
Net Assets Liabilities Including Pension Asset Liability4 8422 17913 1205 4035 1411 5882 241      
Reserves/Capital
Profit Loss Account Reserve-4 011-2 66310 940          
Shareholder Funds4 8422 18013 1205 4032 3741 5882 241      
Other
Net Current Assets Liabilities4 8422 18013 1205 4032 3741 5882 2417 0139 59210 2787 9968 6928 445
Total Assets Less Current Liabilities4 8422 18013 1205 4035 1411 5882 2417 0139 5928 1787 9968 6928 445
Revaluation Reserve8 8534 8432 1805 403         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 16th, March 2023
Free Download (3 pages)

Company search