General information

Name:

System Cell Limited

Office Address:

17 Badgers Meadow Ponthir NP18 1HG Newport

Number: 04498005

Incorporation date: 2002-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

System Cell Ltd has existed in the UK for at least twenty two years. Registered under the number 04498005 in the year 2002, the firm is registered at 17 Badgers Meadow, Newport NP18 1HG. This company's classified under the NACE and SIC code 17230 which stands for Manufacture of paper stationery. 2022-07-31 is the last time when the company accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 7 transactions from worth at least 500 pounds each, amounting to £6,462 in total. The company also worked with the Derby City Council (1 transaction worth £5,995 in total) and the Castle Point Borough Council (2 transactions worth £4,405 in total). System Cell was the service provided to the Castle Point Borough Council Council covering the following areas: Printing, Stationery & General was also the service provided to the Lichfield District Council Council covering the following areas: External Printing.

Neale W. is the following enterprise's single director, who was designated to this position in 2002. Since 2002 Steven W., had fulfilled assigned duties for this business until the resignation ten years ago. To support the directors in their duties, this business has been using the skills of Neale W. as a secretary since July 2002.

Financial data based on annual reports

Company staff

Neale W.

Role: Director

Appointed: 29 July 2002

Latest update: 10 February 2024

Neale W.

Role: Secretary

Appointed: 29 July 2002

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Neale W. owns 1/2 or less of company shares. Denise W. owns 1/2 or less of company shares.

Neale W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Denise W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 December 2014
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 April 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates July 29, 2023 (CS01)
filed on: 2nd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 1 £ 2 100.00
2014-06-17 418662 £ 2 100.00 Printing, Stationery & General
2014 Lichfield District Council 2 £ 1 375.00
2014-09-08 50718 £ 900.00 External Printing
2014 Rutland County Council 2 £ 2 485.00
2014-01-20 2219359 £ 1 295.00 Services - Professional Fees
2013 Castle Point Borough Council 1 £ 2 305.00
2013-02-13 397175 £ 2 305.00 Printing, Stationery & General
2013 Lichfield District Council 1 £ 930.00
2013-06-17 41257 £ 930.00 External Printing
2013 Rutland County Council 2 £ 1 410.00
2013-03-20 2174127 £ 1 085.00 Services - Professional Fees
2012 Rutland County Council 1 £ 692.00
2012-07-27 2143621 £ 692.00 Printing
2011 Derby City Council 1 £ 5 995.00
2011-01-25 1144441 £ 5 995.00 Supplies & Services
2011 Rutland County Council 1 £ 1 120.00
2011-10-31 2111850 £ 1 120.00 Miscellaneous Expenses
2010 Rutland County Council 1 £ 755.00
2010-12-30 2073784 £ 755.00 Stationery

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
21
Company Age

Similar companies nearby

Closest companies