This company is commonly known as Css Computer Security Solutions Limited. The company was founded 14 years ago and was given the registration number 07106835. The firm's registered office is in NEWMARKET. You can find them at Suffolk House, Fordham Road, Newmarket, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | CSS COMPUTER SECURITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07106835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suffolk House, Fordham Road, Newmarket, Suffolk, CB8 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nidderdale House, Otley Road, Beckwith Knowle, Harrogate, England, HG3 1SA | Secretary | 27 July 2015 | Active |
Nidderdale House, Otley Road, Harrogate, England, HG3 1SA | Director | 14 July 2021 | Active |
Nidderdale House, Otley Road, Beckwith Knowle, Harrogate, England, HG3 1SA | Director | 01 January 2016 | Active |
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA | Director | 16 December 2009 | Active |
Suffolk House, Fordham Road, Newmarket, CB8 7AA | Director | 02 January 2014 | Active |
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA | Director | 16 December 2009 | Active |
Suffolk House, Fordham Road, Newmarket, CB8 7AA | Director | 08 August 2017 | Active |
Arrow Ecs, Jens Juuls Vej 42, 8360 Viby J, Denmark, | Director | 31 January 2021 | Active |
Suffolk House, Fordham Road, Newmarket, CB8 7AA | Director | 02 January 2014 | Active |
Suffolk House, Fordham Road, Newmarket, CB8 7AA | Director | 20 May 2016 | Active |
Mr Mark Mchale | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Suffolk House, Fordham Road, Newmarket, CB8 7AA |
Nature of control | : |
|
Arrow Enterprise Computing Solutions Ltd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nidderdale House, Otley Road, Harrogate, England, HG3 1SA |
Nature of control | : |
|
Mr Kieran David Cooper | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Suffolk House, Fordham Road, Newmarket, CB8 7AA |
Nature of control | : |
|
Mr Jesper Pilholm Trolle | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Danish |
Address | : | Suffolk House, Fordham Road, Newmarket, CB8 7AA |
Nature of control | : |
|
Arrow Electronics Inc | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9201, E. Dry Creek Road, Centennial, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-29 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-27 | Capital | Legacy. | Download |
2021-08-27 | Insolvency | Legacy. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.