COMPUTER SERVICE CENTRE LTD

ACORA HOUSE, ALBERT DRIVE, BURGESS HILL  RH15 9TN
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 04517529
  • Last Updated: 01 Mar 2024

Company Profile

COMPUTER SERVICE CENTRE LTD was incorporated on Thursday, August 22, 2002 as a Private Limited Company with registered address in BURGESS HILL. COMPUTER SERVICE CENTRE LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Information technology consultancy activities. This Private Limited Company has been operating for 22 years 1 month.

Name COMPUTER SERVICE CENTRE LTD
Company number 04517529
Company type Private Limited Company
Incorporation date 22 Aug 2002
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address ACORA HOUSE
ALBERT DRIVE
BURGESS HILL
RH15 9TN
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Acora Limited Albert Drive, RH15 9TN Dates: Monday, July 18, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jeremy Clarke Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
Mr Christopher Matthew Cooper Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
Clarke & Cooper Ltd Meridian Way, NR7 0TA Dates: Wednesday, April 6, 2016 - Monday, July 18, 2022
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 October
Next annual accounts due 31 July 2023, (-419 days left)
Latest accounts 30 June 2021
Next confirmation statement due 29 September 2016
Last confirmation statement dated 01 September 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
COMPUTER SERVICE CENTRE LTD 22 Aug 2002
CSC IT LTD 03 Dec 2015