COMPUTER SERVICE CENTRE LTD

  • Company statusactive
  • Company No04517529
  • Age22 years 11 months Incorporated 22 August 2002
  • Officers3

Address

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

COMPUTER SERVICE CENTRE LTD is an active company incorporated on 22 August 2002 and based in Burgess Hill, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities, 62090 Other information technology service activities

  • Accounts

    Available to 31 October 2022. Next accounts due by 31 July 2023

See filing history on Companies House


Monitor

Latest Activity

Gazette Notice Voluntary

11 Months Ago on 13 Aug 2024

Dissolution Voluntary Strike Off Suspended

11 Months Ago on 08 Aug 2024

Dissolution Application Strike Off Company

1 Year Ago on 31 Jul 2024

Dissolved Compulsory Strike Off Suspended

1 Year Ago on 16 Jan 2024

Gazette Notice Compulsory

1 Year Ago on 28 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 19 Sep 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 19 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 19 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 07 Jul 2023

Change Person Director Company With Change Date

2 Years Ago on 24 May 2023

Change Account Reference Date Company Previous Extended

2 Years Ago on 14 Dec 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 12 Oct 2022

Resolution

2 Years Ago on 11 Oct 2022

Memorandum Articles

2 Years Ago on 10 Oct 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 05 Oct 2022

Mortgage Satisfy Charge Full

2 Years Ago on 05 Oct 2022

Memorandum Articles

2 Years Ago on 26 Sep 2022

Resolution

2 Years Ago on 26 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 20 Sep 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 20 Sep 2022

Cessation Of A Person With Significant Control

2 Years Ago on 07 Sep 2022

Notification Of A Person With Significant Control

2 Years Ago on 07 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 07 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 07 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 07 Sep 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HEMMINGS, Daviddirector Sep 196718 Jul 2022
PAGE, Gary Johndirector Aug 197318 Jul 2022
RABSON, Daviddirector Mar 197618 Jul 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Acora Limited 18 Jul 2022
Clarke & Cooper Ltd 06 Apr 2016
Mr Jeremy Clarke May 197306 Apr 2016
Mr Christopher Matthew Cooper Apr 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.