Company number 02777054
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address TENNYSON HOUSE TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 46520 - Wholesale of electronic and telecommunications equipment and parts, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to Tennyson House Tennyson House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ on 30 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ENTRIX COMPUTING LTD. are www.entrixcomputing.co.uk, and www.entrix-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Entrix Computing Ltd is a Private Limited Company.
The company registration number is 02777054. Entrix Computing Ltd has been working since 05 January 1993.
The present status of the company is Active. The registered address of Entrix Computing Ltd is Tennyson House Tennyson House Cambridge Business Park Cowley Road Cambridge England Cb4 0wz. . HARRIS, Christine Joyce is a Secretary of the company. HARRIS, Christine Joyce is a Director of the company. HARRIS, Kim Francis is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 January 1993
Appointed Date: 05 January 1993
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 January 1993
Appointed Date: 05 January 1993
Persons With Significant Control
Mr Kim Francis Harris
Notified on: 18 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Christine Joyce Harris
Notified on: 18 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ENTRIX COMPUTING LTD. Events
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Nov 2016
Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to Tennyson House Tennyson House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ on 30 November 2016
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
17 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 72 more events
21 Jan 1993
Registered office changed on 21/01/93 from: temple house 20 holywell row london EC2A 4JB
21 Jan 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
21 Jan 1993
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
05 Jan 1993
Incorporation
21 July 2011
All assets debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Fixed and floating charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
7 June 1995
Mortgage debenture
Delivered: 16 June 1995
Status: Satisfied
on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…