SULA SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSULA SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SULA SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERNSIDE ENGINEERING SCIENCE LIMITEDJun 27, 1991Jun 27, 1991

    What are the latest accounts for SULA SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SULA SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem ac and cap redemption reserve 07/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Ross Shattock as a director on Sep 05, 2018

    2 pagesAP01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018

    2 pagesAP03

    Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Full accounts made up to Sep 30, 2016

    23 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Notification of Jacobs Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Alan Alexander Seywright as a director on Jun 22, 2017

    1 pagesTM01

    Appointment of Mr David Ellis as a director on Jun 21, 2017

    2 pagesAP01

    Termination of appointment of Kevin Christopher Berryman as a director on Apr 26, 2017

    1 pagesTM01

    Termination of appointment of John Conor Doyle as a director on Oct 07, 2016

    1 pagesTM01

    Annual return made up to Jun 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 6,552
    SH01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Appointment of Mr Alan Alexander Seywright as a director on Feb 18, 2016

    2 pagesAP01

    Who are the officers of SULA SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHARY, Tejender Singh
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    246700070001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish206422550001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish259549880001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    155196930001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    155197150001
    VAUGHAN, Claire Alwyn Marguerite
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    Secretary
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    British5048390003
    BAIRD, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Great BritainBritish111031360001
    BERRYMAN, Kevin Christopher
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United StatesAmerican194147760001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish86007760002
    HAYS, Roger David
    87 Robin Way
    Chipping Sodbury
    BS17 6JR Bristol
    Director
    87 Robin Way
    Chipping Sodbury
    BS17 6JR Bristol
    British51476250001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish109049070002
    JARRETT, Mark Louis
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    Director
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    United KingdomBritish180973770001
    JONES, Graham Roger
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish42069750001
    MORGAN, Eugene Peter
    22a Gloucester Street
    GL12 7DN Wotton Under Edge
    Gloucestershire
    Director
    22a Gloucester Street
    GL12 7DN Wotton Under Edge
    Gloucestershire
    EnglandBritish45141200003
    PROSSER, John Warren
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaAmerican57955140001
    SCHOFIELD, John Wardman
    Barn End Church Lane
    Seavington St Mary
    TA19 0QP Ilminster
    Somerset
    Director
    Barn End Church Lane
    Seavington St Mary
    TA19 0QP Ilminster
    Somerset
    British47015290002
    SCULL, Stephen Richard
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    Director
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    United KingdomBritish110080480003
    SEYWRIGHT, Alan Alexander
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish117763050001
    TAYLOR, Allyn Byram
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomAmerican133373230001
    VAUGHAN, Claire Alwyn Marguerite
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    Director
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    United KingdomBritish5048390003
    VAUGHAN, Nigel Anthony
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    Director
    Old Crown House
    Market Street
    GL12 7AE Wotton Under Edge
    Gloucestershire
    United KingdomBritish169165580001

    Who are the persons with significant control of SULA SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Uk Limited
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Apr 06, 2016
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredRegister Of England And Wales
    Registration Number2594504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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