Company NameSystemes Et Telecommunications Ltd
DirectorsSebastien Michel Eugene Andre Guyot and Stephane Claude Daniel Brizard
Company StatusActive
Company Number08591843
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Sebastien Michel Eugene Andre Guyot
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(10 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHub 26 Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameMr Stephane Claude Daniel Brizard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(10 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHub 26 Hunsworth Lane
Cleckheaton
BD19 4LN
Director NameMr Marc Charles Frederic Pellas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCsp House George Street
Brighouse
HD6 1PU
Secretary NameMr Marc Charles Frederic Pellas
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCsp House George Street
Brighouse
HD6 1PU

Location

Registered AddressHub 26
Hunsworth Lane
Cleckheaton
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Holding Pellas Developpement & Finance
66.00%
Ordinary
17 at £1Systemes Et Telecommunications Sa
34.00%
Ordinary

Financials

Year2014
Net Worth£70,842
Cash£4,308
Current Liabilities£33,468

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (19 pages)
22 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
20 March 2019Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to Csp House George Street Brighouse HD6 1PU on 20 March 2019 (1 page)
20 March 2019Change of details for Mr Marc Charles Frederic Pellas as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Secretary's details changed for Mr Marc Charles Frederic Pellas on 20 March 2019 (1 page)
20 March 2019Director's details changed for Mr Marc Charles Frederic Pellas on 20 March 2019 (2 pages)
5 February 2019Director's details changed for Mr Marc Charles Frederic Pellas on 5 February 2019 (2 pages)
5 February 2019Secretary's details changed for Mr Marc Charles Frederic Pellas on 5 February 2019 (1 page)
19 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50
(4 pages)
27 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
27 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
29 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 July 2014Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 30 July 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50
(4 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(21 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(21 pages)