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 |