MARIST COMPUTERS LIMITED

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 02080982
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DE1 1TJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MARIST COMPUTERS LIMITED are www.maristcomputers.co.uk, and www.marist-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Marist Computers Limited is a Private Limited Company. The company registration number is 02080982. Marist Computers Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Marist Computers Limited is 81 Burton Road Derby De1 1tj. The company`s financial liabilities are £3.9k. It is £3.78k against last year. The cash in hand is £2.6k. It is £-1.69k against last year. . CHARNOCK, Vicky Jane is a Secretary of the company. CHARNOCK, Andrew is a Director of the company. CHARNOCK, Vicky Jane is a Director of the company. The company operates in "Other information technology service activities".


marist computers Key Finiance

LIABILITIES £3.9k
+3231%
CASH £2.6k
-40%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
CHARNOCK, Andrew

64 years old

Director
CHARNOCK, Vicky Jane

64 years old

MARIST COMPUTERS LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 5 April 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 5 April 2015
02 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 54 more events
22 Apr 1987
Accounting reference date notified as 31/03

02 Apr 1987
New director appointed

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: 124/128 city road london EC1V 2NJ

05 Dec 1986
Certificate of Incorporation