System Printed Circuits Limited

General information

Name:

System Printed Circuits Ltd

Office Address:

1 Francis Stone Court St. Andrews Park NR7 0GW Norwich

Number: 01176749

Incorporation date: 1974-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

System Printed Circuits came into being in 1974 as a company enlisted under no 01176749, located at NR7 0GW Norwich at 1 Francis Stone Court. The company has been in business for fifty years and its current status is active. This firm's declared SIC number is 68100, that means Buying and selling of own real estate. System Printed Circuits Ltd released its latest accounts for the financial year up to 2022-12-31. The business most recent annual confirmation statement was released on 2023-05-02.

Because of this firm's constant growth, it was necessary to appoint other company leaders, to name just a few: Sarah R., Catherine S., Anthony R. who have been supporting each other since 2014-09-01 to promote the success of the firm. To support the directors in their duties, this particular firm has been using the skills of Anthony R. as a secretary since June 1996.

Anthony R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sarah R.

Role: Director

Appointed: 01 September 2014

Latest update: 17 March 2024

Catherine S.

Role: Director

Appointed: 01 September 2014

Latest update: 17 March 2024

Anthony R.

Role: Director

Appointed: 01 July 2013

Latest update: 17 March 2024

Anthony R.

Role: Secretary

Appointed: 29 June 1996

Latest update: 17 March 2024

Doreen R.

Role: Director

Appointed: 29 June 1996

Latest update: 17 March 2024

People with significant control

Anthony R.
Notified on 15 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 1st March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st March 2015
Annual Accounts 15th February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 January 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 3rd, February 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Wellingtonia 17 Norwich Road Strumpshaw

Post code:

NR13 4NT

City / Town:

Norwich

HQ address,
2013

Address:

Wellingtonia 17 Norwich Road Strumpshaw

Post code:

NR13 4NT

City / Town:

Norwich

HQ address,
2014

Address:

Wellingtonia 17 Norwich Road Strumpshaw

Post code:

NR13 4NT

City / Town:

Norwich

HQ address,
2015

Address:

Wellingtonia 17 Norwich Road Strumpshaw

Post code:

NR13 4NT

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
49
Company Age

Similar companies nearby

Closest companies