Warning: file_put_contents(c/13693d0424e077bcd56c33b98df71f48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Computer Remarketing Services Limited, MK15 8HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPUTER REMARKETING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computer Remarketing Services Limited. The company was founded 44 years ago and was given the registration number 01494452. The firm's registered office is in MILTON KEYNES. You can find them at 2 Maryland Road, Tongwell, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTER REMARKETING SERVICES LIMITED
Company Number:01494452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1980
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lurke Street, Bedford, England, MK40 3TN

Corporate Secretary16 March 2015Active
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF

Director31 August 2020Active
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF

Director17 June 2013Active
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF

Director17 June 2013Active
Mulistrasse 41, Altendorf, Switzerland Ch-8852, FOREIGN

Secretary19 May 1995Active
9 Mount Pleasant, Stoke Goldington, MK16 8LL

Secretary02 January 2001Active
Rosenberghohe 16, 6004 Luzern, Switzerland, FOREIGN

Secretary01 November 1993Active
Kreuzweidstrasse 21, Widen, Switzerland,

Secretary-Active
1, Lurke Street, Bedford, MK40 3TN

Secretary05 February 2004Active
32, Clarke Road, Bletchley, Milton Keynes, England, MK1 1LG

Director02 January 2013Active
Unit 32 Clarke Road, Mount Farm Industrial Estate, Milton Keynes, MK1 1LG

Director24 April 2009Active
7 Holdich Street, Peterborough, PE3 6DH

Director17 July 2008Active
Schuemacherstrasse 19, Bulach 8180, Switzerland, FOREIGN

Director-Active
Haldemattli 446, Remetschwil, Switzerland, CH5453

Director01 September 1996Active
Hiltistrasse 11, Henggart 8444, Zh Ch,

Director31 May 1999Active
Ackerstrasse 11a, Nussbaumen 5415, Switzerland, FOREIGN

Director-Active
Gewerbestrasse 17, Niederhasli, Zurich, Ch, 8155

Director01 September 1996Active
Chlosterweg, Freienwil 5423, Switzerland, FOREIGN

Director-Active
Mattenweg 7, Islisberg, Aargau 8905, Switzerland,

Director01 September 1997Active
12 Red Cedar Road, Bromham, Bedford, MK43 8GL

Director19 May 2004Active
Unit 32 Clarke Road, Mount Farm Industrial Estate, Milton Keynes, MK1 1LG

Director01 May 2001Active
2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF

Director09 March 2020Active
Seestrasse 55, Oberrieden, Ch,

Director02 January 2001Active
Eichruti 32, Cham, Ch,

Director02 January 2001Active

People with Significant Control

Mr Mohamed Nabil Elhusseini Shamso
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2, Maryland Road, Milton Keynes, England, MK15 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Change account reference date company previous shortened.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Gazette

Gazette filings brought up to date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change corporate secretary company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.