CS TECHNICAL SUPPORT LIMITED
PETERLEE COMSHOP SUPPORT LIMITED

Hellopages » County Durham » County Durham » SR8 2DP

Company number 08973584
Status Active
Incorporation Date 2 April 2014
Company Type Private Limited Company
Address 68 YORK ROAD, PETERLEE, COUNTY DURHAM, SR8 2DP
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 fourteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-03 ; Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Joanne Calik as a director on 1 May 2017. The most likely internet sites of CS TECHNICAL SUPPORT LIMITED are www.cstechnicalsupport.co.uk, and www.cs-technical-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Cs Technical Support Limited is a Private Limited Company. The company registration number is 08973584. Cs Technical Support Limited has been working since 02 April 2014. The present status of the company is Active. The registered address of Cs Technical Support Limited is 68 York Road Peterlee County Durham Sr8 2dp. . GILBRAITH, Arron is a Secretary of the company. GILBRAITH, Arron is a Director of the company. Director CALIK, Joanne has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
GILBRAITH, Arron
Appointed Date: 02 April 2014

Director
GILBRAITH, Arron
Appointed Date: 02 April 2014
50 years old

Resigned Directors

Director
CALIK, Joanne
Resigned: 01 May 2017
Appointed Date: 02 April 2014
49 years old

Persons With Significant Control

Mr Arron Gilbraith
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CS TECHNICAL SUPPORT LIMITED Events

04 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03

03 May 2017
Confirmation statement made on 2 April 2017 with updates
03 May 2017
Termination of appointment of Joanne Calik as a director on 1 May 2017
31 Jan 2017
Micro company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 4 more events
04 Aug 2015
Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England to 68 York Road Peterlee County Durham SR8 2DP on 4 August 2015
04 Aug 2015
Director's details changed for Mrs Joanne Calik on 3 August 2015
04 Aug 2015
Director's details changed for Arron Gilbraith on 3 August 2015
04 Aug 2015
First Gazette notice for compulsory strike-off
02 Apr 2014
Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted