P3 COMPUTER SERVICES LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 2HJ
Company number 03120875
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 2 HEALY WOOD ROAD, BURNLEY, LANCASHIRE, BB11 2HJ
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of P3 COMPUTER SERVICES LIMITED are www.p3computerservices.co.uk, and www.p3-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Burnley Central Rail Station is 0.5 miles; to Burnley Barracks Rail Station is 0.6 miles; to Church & Oswaldtwistle Rail Station is 6.4 miles; to Clitheroe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P3 Computer Services Limited is a Private Limited Company. The company registration number is 03120875. P3 Computer Services Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of P3 Computer Services Limited is 2 Healy Wood Road Burnley Lancashire Bb11 2hj. . CUMPSTEY, Paul Allan is a Secretary of the company. CUMPSTEY, Paul Allan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKINSON, Jannette Karen has been resigned. Director ROTHWELL, Gordon John has been resigned. Director WHITEHEAD, Philip Thomas has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
CUMPSTEY, Paul Allan
Appointed Date: 01 November 1995

Director
CUMPSTEY, Paul Allan
Appointed Date: 01 November 1995
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
DICKINSON, Jannette Karen
Resigned: 30 March 2011
Appointed Date: 01 October 1999
57 years old

Director
ROTHWELL, Gordon John
Resigned: 16 March 2015
Appointed Date: 01 October 1999
66 years old

Director
WHITEHEAD, Philip Thomas
Resigned: 31 December 2005
Appointed Date: 01 November 1995
52 years old

Persons With Significant Control

Mr Paul A Cumpstey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more

P3 COMPUTER SERVICES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 October 2016
22 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Auditor's resignation
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7,508

...
... and 55 more events
29 Jun 1997
Accounting reference date shortened from 30/11/96 to 31/10/96
16 Apr 1997
Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(353) ‐ Location of register of members address changed

22 Mar 1996
Particulars of mortgage/charge
07 Nov 1995
Secretary resigned

01 Nov 1995
Incorporation

P3 COMPUTER SERVICES LIMITED Charges

28 December 1998
Legal charge
Delivered: 18 January 1999
Status: Satisfied on 27 June 2015
Persons entitled: James Hargreaves (Plumbers Merchants) Limited
Description: Land and buildings on the north east side of healey wood…
19 March 1996
Debenture
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…