Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Neil Edmund Jenkins |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Designer/Programmer |
Correspondence Address | 34 Claremont Road Bristol BS7 8DH |
Director Name | Peter Leslie Wignall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 94 Claremont Street Easton Bristol BS5 0UL |
Director Name | Mr John Paul Volanthen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Internet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Peter Leslie Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 94 Claremont Street Easton Bristol BS5 0UL |
Secretary Name | Annabelle Volanthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2012) |
Role | Accountant |
Correspondence Address | St Brandons House 29 Great George St Bristol BS1 5QT |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.hns.net/ |
---|---|
Email address | [email protected] |
Telephone | 0117 9200045 |
Telephone region | Bristol |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | J. Volanthen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,597 |
Cash | £95,946 |
Current Liabilities | £25,897 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
1 July 2019 | Delivered on: 17 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
4 January 2024 | Full accounts made up to 31 March 2023 (13 pages) |
---|---|
12 December 2023 | Appointment of Mrs Wendy Baker as a secretary on 12 December 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
31 March 2021 | Satisfaction of charge 034454390001 in full (1 page) |
23 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
3 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
20 September 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
17 July 2019 | Registration of charge 034454390001, created on 1 July 2019 (28 pages) |
9 July 2019 | Appointment of Adam Binks as a director on 21 June 2019 (2 pages) |
9 July 2019 | Appointment of Mr Martin Audcent as a director on 21 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of John Paul Volanthen as a director on 21 June 2019 (1 page) |
28 June 2019 | Cessation of John Volanthen as a person with significant control on 21 June 2019 (1 page) |
28 June 2019 | Notification of Sysgroup Plc as a person with significant control on 21 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from St Brandons House 29 Great George St Bristol BS1 5QT to C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL on 28 June 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Termination of appointment of Annabelle Volanthen as a secretary (1 page) |
11 June 2012 | Termination of appointment of Annabelle Volanthen as a secretary (1 page) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page) |
23 November 2009 | Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 29 great george st bristol avon BS1 5QT uk (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 29 great george st bristol avon BS1 5QT uk (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 39 rownham mead bristol BS8 4YB (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 39 rownham mead bristol BS8 4YB (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Location of debenture register (1 page) |
20 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
20 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
30 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
30 November 2007 | Return made up to 06/10/07; full list of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
26 July 2006 | Total exemption full accounts made up to 30 October 2005 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 30 October 2005 (8 pages) |
27 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members
|
15 October 2002 | Return made up to 06/10/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 94 claremont street easton bristol BS8 0UL (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 94 claremont street easton bristol BS8 0UL (2 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
6 December 2000 | Return made up to 06/10/00; full list of members
|
6 December 2000 | Return made up to 06/10/00; full list of members
|
18 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 2 howarth court clays lane london E15 2EL (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 2 howarth court clays lane london E15 2EL (1 page) |
6 October 1997 | Incorporation (15 pages) |
6 October 1997 | Incorporation (15 pages) |