SULA SYSTEMS LIMITED
Overview
| Company Name | SULA SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02624519 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SULA SYSTEMS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SULA SYSTEMS LIMITED located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SULA SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVERNSIDE ENGINEERING SCIENCE LIMITED | Jun 27, 1991 | Jun 27, 1991 |
What are the latest accounts for SULA SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for SULA SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jonathan Ross Shattock as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Jacobs Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Alan Alexander Seywright as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Ellis as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Christopher Berryman as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Conor Doyle as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||||||
Appointment of Mr Alan Alexander Seywright as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SULA SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARY, Tejender Singh | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | 246700070001 | |||||||
| ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 206422550001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 259549880001 | |||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 155196930001 | |||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 155197150001 | |||||||
| VAUGHAN, Claire Alwyn Marguerite | Secretary | Old Crown House Market Street GL12 7AE Wotton Under Edge Gloucestershire | British | 5048390003 | ||||||
| BAIRD, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Great Britain | British | 111031360001 | |||||
| BERRYMAN, Kevin Christopher | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United States | American | 194147760001 | |||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| FLEETWOOD, Michael William | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 86007760002 | |||||
| HAYS, Roger David | Director | 87 Robin Way Chipping Sodbury BS17 6JR Bristol | British | 51476250001 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 109049070002 | |||||
| JARRETT, Mark Louis | Director | Old Crown House Market Street GL12 7AE Wotton Under Edge Gloucestershire | United Kingdom | British | 180973770001 | |||||
| JONES, Graham Roger | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 42069750001 | |||||
| MORGAN, Eugene Peter | Director | 22a Gloucester Street GL12 7DN Wotton Under Edge Gloucestershire | England | British | 45141200003 | |||||
| PROSSER, John Warren | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Usa | American | 57955140001 | |||||
| SCHOFIELD, John Wardman | Director | Barn End Church Lane Seavington St Mary TA19 0QP Ilminster Somerset | British | 47015290002 | ||||||
| SCULL, Stephen Richard | Director | Old Crown House Market Street GL12 7AE Wotton Under Edge Gloucestershire | United Kingdom | British | 110080480003 | |||||
| SEYWRIGHT, Alan Alexander | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 117763050001 | |||||
| TAYLOR, Allyn Byram | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | American | 133373230001 | |||||
| VAUGHAN, Claire Alwyn Marguerite | Director | Old Crown House Market Street GL12 7AE Wotton Under Edge Gloucestershire | United Kingdom | British | 5048390003 | |||||
| VAUGHAN, Nigel Anthony | Director | Old Crown House Market Street GL12 7AE Wotton Under Edge Gloucestershire | United Kingdom | British | 169165580001 |
Who are the persons with significant control of SULA SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Uk Limited | Apr 06, 2016 | Eskdale Road Winnersh RG41 5TU Wokingham 1180 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0