UKBizDB.co.uk

SECURE BUSINESS COMPUTING SOLUTIONS LTD

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

This company is commonly known as Secure Business Computing Solutions Ltd. The company was founded 11 years ago and was given the registration number 08272359. The firm's registered office is in FOLKESTONE. You can find them at Unit 3 The Regent Center, Pent Road, Shearway Business Park,, Folkestone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SECURE BUSINESS COMPUTING SOLUTIONS LTD
Company Number:08272359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 3 The Regent Center, Pent Road, Shearway Business Park,, Folkestone, Kent, England, CT19 4FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director28 June 2023Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director05 April 2022Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director05 April 2022Active
10, Minter Avenue, Densole, Folkestone, England, CT18 7DS

Secretary29 October 2012Active
10, Minter Avenue, Densole, Folkestone, England, CT18 7DS

Director29 October 2012Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director05 April 2022Active
67, Janes Lane, Burgess Hill, England, RH15 0QP

Director31 July 2017Active

People with Significant Control

Ascentor Limited
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:30, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett David Taylor
Notified on:18 August 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:67, Janes Lane, Burgess Hill, England, RH15 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Robert Burns
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:10, Minter Avenue, Folkestone, England, CT18 7DS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-06Accounts

Change account reference date company current extended.

Download
2022-04-06Address

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

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.