THE COMPUTER STORE (SC) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4YG

Company number 05956299
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address 2 TENNYSON AVENUE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4YG
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of THE COMPUTER STORE (SC) LIMITED are www.thecomputerstoresc.co.uk, and www.the-computer-store-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The Computer Store Sc Limited is a Private Limited Company. The company registration number is 05956299. The Computer Store Sc Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of The Computer Store Sc Limited is 2 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4yg. . SALE, Peter Charles is a Secretary of the company. SALE, Nicholas Thomas William is a Director of the company. SALE, Peter Charles is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director BOTTOMER, Mark John has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
SALE, Peter Charles
Appointed Date: 04 October 2006

Director
SALE, Nicholas Thomas William
Appointed Date: 04 October 2006
41 years old

Director
SALE, Peter Charles
Appointed Date: 04 October 2006
77 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Director
BOTTOMER, Mark John
Resigned: 13 May 2009
Appointed Date: 04 October 2006
45 years old

Director
WHITAKER, Anne Michelle
Resigned: 04 October 2006
Appointed Date: 04 October 2006
74 years old

Director
WHITAKER, Robert Alston
Resigned: 04 October 2006
Appointed Date: 04 October 2006
75 years old

Persons With Significant Control

Mr Nicholas Thomas William Sale
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles Sale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE COMPUTER STORE (SC) LIMITED Events

04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 25 more events
23 Oct 2006
Registered office changed on 23/10/06 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
23 Oct 2006
Ad 04/10/06--------- £ si 98@1=98 £ ic 1/99
23 Oct 2006
Director resigned
23 Oct 2006
Secretary resigned;director resigned
04 Oct 2006
Incorporation