COMPUTER SUPPLY LINES LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8PY

Company number 02112723
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address 32 DANELAND, EAST BARNET, HERTFORDSHIRE, EN4 8PY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COMPUTER SUPPLY LINES LIMITED are www.computersupplylines.co.uk, and www.computer-supply-lines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Computer Supply Lines Limited is a Private Limited Company. The company registration number is 02112723. Computer Supply Lines Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Computer Supply Lines Limited is 32 Daneland East Barnet Hertfordshire En4 8py. The company`s financial liabilities are £78.15k. It is £-27.41k against last year. The cash in hand is £69.2k. It is £20.2k against last year. And the total assets are £263.22k, which is £-109.6k against last year. BARRY, Sharon Jean is a Secretary of the company. BARRY, Derek Adrian is a Director of the company. Secretary CHALMERS, James Richard has been resigned. Director CHALMERS, James Richard has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


computer supply lines Key Finiance

LIABILITIES £78.15k
-26%
CASH £69.2k
+41%
TOTAL ASSETS £263.22k
-30%
All Financial Figures

Current Directors

Secretary
BARRY, Sharon Jean
Appointed Date: 20 June 1994

Director
BARRY, Derek Adrian

67 years old

Resigned Directors

Secretary
CHALMERS, James Richard
Resigned: 20 June 1994

Director
CHALMERS, James Richard
Resigned: 20 June 1994
71 years old

Persons With Significant Control

Mr Derek Adrian Barry
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPUTER SUPPLY LINES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
27 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

10 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
16 Jun 1987
Registered office changed on 16/06/87 from: 70/74 city road london EC1Y 2DQ

16 Jun 1987
Secretary resigned;new secretary appointed

16 Jun 1987
Director resigned;new director appointed

10 Jun 1987
Company name changed udalk LIMITED\certificate issued on 10/06/87
19 Mar 1987
Certificate of Incorporation

COMPUTER SUPPLY LINES LIMITED Charges

3 April 2006
Debenture containing fixed and floating charges
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 30 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Debenture
Delivered: 26 April 1990
Status: Satisfied on 27 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…