21ST CENTURY OFFICE CONCEPTS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 0SS

Company number 03164838
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address 1 THUNDRIDGE BUSINESS PARK, THUNDRIDGE, WARE, HERTFORDSHIRE, SG12 0SS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 300 ; Particulars of variation of rights attached to shares. The most likely internet sites of 21ST CENTURY OFFICE CONCEPTS LIMITED are www.21stcenturyofficeconcepts.co.uk, and www.21st-century-office-concepts.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and eight months. The distance to to Hertford North Rail Station is 3.7 miles; to Bayford Rail Station is 6.1 miles; to Broxbourne Rail Station is 6.2 miles; to Harlow Town Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21st Century Office Concepts Limited is a Private Limited Company. The company registration number is 03164838. 21st Century Office Concepts Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of 21st Century Office Concepts Limited is 1 Thundridge Business Park Thundridge Ware Hertfordshire Sg12 0ss. The company`s financial liabilities are £271.87k. It is £124.91k against last year. The cash in hand is £146.14k. It is £129.28k against last year. And the total assets are £1265.62k, which is £288.34k against last year. EDWARDS, John Andrew is a Secretary of the company. COOPER, Stuart David is a Director of the company. EDWARDS, John Andrew is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary COOPER, Anna has been resigned. Secretary WISEMAN, Lee Austin Nicholas has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director COOPER, Anna has been resigned. Director EDNEY, Kevin Richmond has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


21st century office concepts Key Finiance

LIABILITIES £271.87k
+84%
CASH £146.14k
+766%
TOTAL ASSETS £1265.62k
+29%
All Financial Figures

Current Directors

Secretary
EDWARDS, John Andrew
Appointed Date: 15 January 2002

Director
COOPER, Stuart David
Appointed Date: 31 December 1998
62 years old

Director
EDWARDS, John Andrew
Appointed Date: 15 January 2002
55 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Secretary
COOPER, Anna
Resigned: 15 January 2002
Appointed Date: 31 August 1997

Secretary
WISEMAN, Lee Austin Nicholas
Resigned: 31 August 1997
Appointed Date: 27 February 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Director
COOPER, Anna
Resigned: 15 January 2002
Appointed Date: 31 August 1997
57 years old

Director
EDNEY, Kevin Richmond
Resigned: 31 December 1998
Appointed Date: 27 February 1996
66 years old

21ST CENTURY OFFICE CONCEPTS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300

19 Dec 2015
Particulars of variation of rights attached to shares
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300

...
... and 61 more events
20 Mar 1996
Registered office changed on 20/03/96 from: 58,goodwin stile thorley park bishops stortford hertfordshire CM23 4ER
05 Mar 1996
Registered office changed on 05/03/96 from: 44 upper belgrave road clifton bristol BS8 3XN
05 Mar 1996
Director resigned
05 Mar 1996
Secretary resigned
27 Feb 1996
Incorporation

21ST CENTURY OFFICE CONCEPTS LIMITED Charges

19 June 2002
Debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…