ANDREWS COMPUTER SERVICES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9SR

Company number 02027301
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address NASH HOUSE, 12 LONDON ROAD, HEMEL HEMPSTEAD, ENGLAND, HP3 9SR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 73 Cornhill London EC3V 3QQ to Nash House 12 London Road Hemel Hempstead HP3 9SR on 15 February 2017; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 62,823 . The most likely internet sites of ANDREWS COMPUTER SERVICES LIMITED are www.andrewscomputerservices.co.uk, and www.andrews-computer-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and four months. Andrews Computer Services Limited is a Private Limited Company. The company registration number is 02027301. Andrews Computer Services Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Andrews Computer Services Limited is Nash House 12 London Road Hemel Hempstead England Hp3 9sr. The company`s financial liabilities are £156.98k. It is £12.1k against last year. The cash in hand is £9.7k. It is £-2.94k against last year. And the total assets are £488.68k, which is £75.87k against last year. SAHA, Indrani is a Director of the company. SAHA, Tamal is a Director of the company. Secretary ANDREWS, Rachel has been resigned. Director ANDREWS, Paul Warwick has been resigned. Director ANDREWS, Rachel has been resigned. Director PAINTER, Adam Kenneth has been resigned. The company operates in "Other information technology service activities".


andrews computer services Key Finiance

LIABILITIES £156.98k
+8%
CASH £9.7k
-24%
TOTAL ASSETS £488.68k
+18%
All Financial Figures

Current Directors

Director
SAHA, Indrani
Appointed Date: 09 July 2013
53 years old

Director
SAHA, Tamal
Appointed Date: 11 July 2013
61 years old

Resigned Directors

Secretary
ANDREWS, Rachel
Resigned: 09 July 2013

Director
ANDREWS, Paul Warwick
Resigned: 09 July 2013
66 years old

Director
ANDREWS, Rachel
Resigned: 09 July 2013
64 years old

Director
PAINTER, Adam Kenneth
Resigned: 20 May 2014
60 years old

ANDREWS COMPUTER SERVICES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Feb 2017
Registered office address changed from 73 Cornhill London EC3V 3QQ to Nash House 12 London Road Hemel Hempstead HP3 9SR on 15 February 2017
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 62,823

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 62,823

...
... and 93 more events
25 Jun 1986
Registered office changed on 25/06/86 from: 2 victoria chambers luke street london EC2A 4EE

25 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1986
Secretary resigned

11 Jun 1986
Certificate of Incorporation
11 Jun 1986
Certificate of Incorporation

ANDREWS COMPUTER SERVICES LIMITED Charges

23 May 1996
Mortgage debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…