YORK SYSTEMS LTD

Register to unlock more data on OkredoRegister

YORK SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08313014

Incorporation date

29/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

310 Wellingborough Road, Northampton NN1 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon12/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/09/2025
Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 310 Wellingborough Road Northampton NN1 4EP on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Philip Anthony York on 2025-02-25
dot icon08/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon11/09/2023
Termination of appointment of Michela Viviani Murphy as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of Paul Andrew Viviani Murphy as a director on 2023-08-31
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Director's details changed for Mrs Michela Viviani- Murphy on 2022-08-26
dot icon31/08/2022
Director's details changed for Mrs Michela Viviani- Murphy on 2022-08-26
dot icon30/08/2022
Director's details changed for Mr Paul Andrew Viviani Murphy on 2022-08-26
dot icon29/08/2022
Director's details changed for Mr Philip Anthony York on 2022-08-19
dot icon17/01/2022
Registered office address changed from 5 Marwood Close Northampton NN3 3NE to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2022-01-17
dot icon17/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Director's details changed for Mr Paul Andrew Viviani Murphy on 2021-11-28
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-06
dot icon22/11/2021
Appointment of Mrs Michela Viviani- Murphy as a director on 2021-11-09
dot icon22/11/2021
Appointment of Mr Paul Andrew Viviani Murphy as a director on 2021-11-09
dot icon18/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon18/12/2017
Total exemption small company accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon10/05/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon06/03/2017
Termination of appointment of Simon Nigel Masters as a director on 2017-01-31
dot icon02/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon02/01/2017
Appointment of Mr Simon Nigel Masters as a director on 2017-01-02
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/08/2014
Termination of appointment of Leanne Farrell as a director on 2012-11-29
dot icon28/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.98K
-
0.00
23.90K
-
2022
4
6.73K
-
0.00
0.00
-
2022
4
6.73K
-
0.00
0.00
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

6.73K £Ascended240.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
York, Philip Anthony
Director
29/11/2012 - Present
-
Viviani Murphy, Michela
Director
09/11/2021 - 31/08/2023
13
Viviani Murphy, Paul Andrew
Director
09/11/2021 - 31/08/2023
7
Farrell, Leanne
Director
29/11/2012 - 29/11/2012
-
Masters, Simon Nigel
Director
02/01/2017 - 31/01/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORK SYSTEMS LTD

YORK SYSTEMS LTD is an(a) Active company incorporated on 29/11/2012 with the registered office located at 310 Wellingborough Road, Northampton NN1 4EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of YORK SYSTEMS LTD?

toggle

YORK SYSTEMS LTD is currently Active. It was registered on 29/11/2012 .

Where is YORK SYSTEMS LTD located?

toggle

YORK SYSTEMS LTD is registered at 310 Wellingborough Road, Northampton NN1 4EP.

What does YORK SYSTEMS LTD do?

toggle

YORK SYSTEMS LTD operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does YORK SYSTEMS LTD have?

toggle

YORK SYSTEMS LTD had 4 employees in 2022.

What is the latest filing for YORK SYSTEMS LTD?

toggle

The latest filing was on 12/03/2026: Compulsory strike-off action has been suspended.