UKBizDB.co.uk

COMPUTER SERVICE CENTRE LTD

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

This company is commonly known as Computer Service Centre Ltd. The company was founded 21 years ago and was given the registration number 04517529. The firm's registered office is in NORFOLK. You can find them at 19 Meridian Way, Norwich, Norfolk, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTER SERVICE CENTRE LTD
Company Number:04517529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19 Meridian Way, Norwich, Norfolk, NR7 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Director18 July 2022Active
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Director18 July 2022Active
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Director18 July 2022Active
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Secretary22 August 2002Active
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Director22 August 2002Active
Acora House, Albert Drive, Burgess Hill, England, RH15 9TN

Director22 August 2002Active

People with Significant Control

Acora Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:Acora House, Albert Drive, Burgess Hill, England, RH15 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clarke & Cooper Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:19 Meridian Way, Norfolk, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Matthew Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:19 Meridian Way, Norfolk, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Incorporation

Memorandum articles.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-20Address

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

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.