• UK
  • SYSTEM USE CONTRACT LTD. - 05775413: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom

Company Information

Company registration number
05775413
Company Status
LIVE
Country
United Kingdom
Registered Address
05775413: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
4385
05775413: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK

Management

Managing Directors
-
Company secretaries
DANYLYUK, Borys

Company Details

Type of Business
ltd
Incorporated
2006-04-10
Age Of Company
2006-04-10 18 years
SIC/NACE
46140

Ownership

Beneficial Owners
Mr Vitalii Nikitin
Mr Borys Danylyuk
Mr Borys Danylyuk
Mr Vitalii Nikitin

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-04-30
Last Return Made Up To:
2012-04-10
Annual Return
Due Date: 2019-04-24
Last Date: 2018-04-10

SYSTEM USE CONTRACT LTD. Company Description

SYSTEM USE CONTRACT LTD. is a ltd registered in United Kingdom with the Company reg no 05775413. Its current trading status is "live". It was registered 2006-04-10. It has declared SIC or NACE codes as "46140". and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-10.It can be contacted at 05775413: Companies House Default Address .
More information

Get SYSTEM USE CONTRACT LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: System Use Contract Ltd. - 05775413: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, United Kingdom

2006-04-10 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SYSTEM USE CONTRACT LTD. as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolved-compulsory-strike-off-suspended (2018-09-11) - DISS16(SOAS)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-12) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2018-08-21) - GAZ1

    Add to Cart
     
  • default-companies-house-registered-office-address-applied (2018-06-11) - RP05

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-13) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-04-05) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2017-04-04) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-08-07) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-02-13) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-01-31) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-06) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-06) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-01-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-02-03) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2011-05-11) - DISS40

    Add to Cart
     
  • gazette-notice-compulsary (2011-05-10) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-05-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-21) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2010-02-01) - AA

    Add to Cart
     
  • legacy (2009-05-05) - 363a

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2009-11-18) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2009-10-21) - AA

    Add to Cart
     
  • legacy (2008-05-21) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2008-01-18) - AA

    Add to Cart
     
  • legacy (2007-12-31) - 363a

    Add to Cart
     
  • gazette-notice-compulsary (2007-10-02) - GAZ1

    Add to Cart
     
  • legacy (2006-06-14) - 288b

    Add to Cart
     
  • incorporation-company (2006-04-10) - NEWINC

    Add to Cart
     

expand_less