Uptime Systems Ltd LEIGHTON BUZZARD


Founded in 2016, Uptime Systems, classified under reg no. 10331420 is an active company. Currently registered at Unit 13 Young's Industrial Estate LU7 4QB, Leighton Buzzard the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Barry N., Jacob N. and Simon N.. Of them, Barry N., Jacob N., Simon N. have been with the company the longest, being appointed on 16 August 2016. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Uptime Systems Ltd Address / Contact

Office Address Unit 13 Young's Industrial Estate
Office Address2 Stanbridge Road
Town Leighton Buzzard
Post code LU7 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10331420
Date of Incorporation Tue, 16th Aug 2016
Industry Installation of industrial machinery and equipment
Industry Other software publishing
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Barry N.

Position: Director

Appointed: 16 August 2016

Jacob N.

Position: Director

Appointed: 16 August 2016

Simon N.

Position: Director

Appointed: 16 August 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 7 names. As BizStats established, there is Barry N. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Simon N. This PSC has significiant influence or control over the company,. Then there is Jacob N., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Barry N.

Notified on 16 August 2016
Nature of control: significiant influence or control

Simon N.

Notified on 16 August 2016
Nature of control: significiant influence or control

Jacob N.

Notified on 16 August 2016
Nature of control: significiant influence or control

Tristan N.

Notified on 27 February 2024
Nature of control: significiant influence or control

Lorraine N.

Notified on 16 August 2016
Ceased on 27 February 2024
Nature of control: significiant influence or control

Joanne N.

Notified on 16 August 2016
Ceased on 27 February 2024
Nature of control: significiant influence or control

Jean N.

Notified on 16 August 2016
Ceased on 27 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand10 8264 788
Current Assets11 07117 593
Debtors24512 805
Other Debtors2452 325
Other
Average Number Employees During Period 2
Creditors16 29916 036
Net Current Assets Liabilities-5 0841 557
Other Creditors12 00011 856
Other Taxation Social Security Payable 4 114
Total Assets Less Current Liabilities-5 2281 557
Trade Creditors Trade Payables4 29966
Trade Debtors Trade Receivables 10 480

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Unit 13 Young's Industrial Estate Stanbridge Road Leighton Buzzard LU7 4QB England on 1st November 2023 to Unit 21 Chartmoor Road Leighton Buzzard LU7 4WG
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements