BROWN'S OPERATING SYSTEM SERVICES LIMITED
BICKLEY,BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 01383993
Status Active
Incorporation Date 15 August 1978
Company Type Private Limited Company
Address MELBURY HOUSE, 34,SOUTHBOROUGH ROAD, BICKLEY,BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROWN'S OPERATING SYSTEM SERVICES LIMITED are www.brownsoperatingsystemservices.co.uk, and www.brown-s-operating-system-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Brown S Operating System Services Limited is a Private Limited Company. The company registration number is 01383993. Brown S Operating System Services Limited has been working since 15 August 1978. The present status of the company is Active. The registered address of Brown S Operating System Services Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. The company`s financial liabilities are £31.94k. It is £-18.86k against last year. The cash in hand is £15.94k. It is £10.46k against last year. And the total assets are £40.94k, which is £-18.86k against last year. BROWN, Valerie May is a Secretary of the company. BROWN, Andrew James is a Director of the company. BROWN, Geoffrey Gordon is a Director of the company. BROWN, Valerie May is a Director of the company. Secretary BROWN, Valerie May has been resigned. Secretary GRAY, Amanda Jane has been resigned. Director GRAY, Amanda Jane has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


brown's operating system services Key Finiance

LIABILITIES £31.94k
-38%
CASH £15.94k
+190%
TOTAL ASSETS £40.94k
-32%
All Financial Figures

Current Directors

Secretary
BROWN, Valerie May
Appointed Date: 01 April 2008

Director
BROWN, Andrew James
Appointed Date: 28 April 2003
61 years old

Director

Director
BROWN, Valerie May

85 years old

Resigned Directors

Secretary
BROWN, Valerie May
Resigned: 29 June 1992

Secretary
GRAY, Amanda Jane
Resigned: 01 April 2008
Appointed Date: 29 June 1992

Director
GRAY, Amanda Jane
Resigned: 01 April 2008
Appointed Date: 28 April 2003
57 years old

Persons With Significant Control

Mr Geoffrey Gordon Brown
Notified on: 31 December 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie May Brown
Notified on: 31 December 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWN'S OPERATING SYSTEM SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 50,000

...
... and 89 more events
12 May 1987
Return made up to 14/11/86; full list of members

16 Aug 1986
Registered office changed on 16/08/86 from: 3 dale street manchester lancs M1 1JA

22 May 1986
Full accounts made up to 31 March 1985

21 Sep 1981
Share capital
29 Jan 1979
Allotment of shares

BROWN'S OPERATING SYSTEM SERVICES LIMITED Charges

20 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1989
Mortgage debenture
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…