Company number 02677815
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 3 HIGH STREET, TUDDENHAM, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 6SQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COMPUTER SCENE LTD are www.computerscene.co.uk, and www.computer-scene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Newmarket Rail Station is 7.9 miles; to Lakenheath Rail Station is 9.1 miles; to Shippea Hill Rail Station is 9.6 miles; to Brandon Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Scene Ltd is a Private Limited Company.
The company registration number is 02677815. Computer Scene Ltd has been working since 15 January 1992.
The present status of the company is Active. The registered address of Computer Scene Ltd is 3 High Street Tuddenham Bury St Edmunds Suffolk England Ip28 6sq. . SMITH, Mandie is a Director of the company. Secretary CARTER, Christopher Anthony has been resigned. Secretary THOMPSON, Carol has been resigned. Secretary THOMPSON, Carol has been resigned. Secretary THOMPSON, Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLINGS, Sean Clive has been resigned. Director BILLINGS, Sean has been resigned. Director CARTER, Christopher Anthony has been resigned. Director DAVIES, Susan has been resigned. Director FENN, Janet Lynda has been resigned. Director FENN, Steven Peter has been resigned. Director MATTHEWS, Venitia Jane has been resigned. Director MATTHEWS, Venitia Jane has been resigned. Director REDMAN, Mandie has been resigned. Director SHARP, Victoria Anne has been resigned. Director THOMPSON, Carol has been resigned. Director THOMPSON, Carol has been resigned. Director THOMPSON, Kenneth has been resigned. Director THOMPSON, Patricia has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1992
Appointed Date: 10 January 1992
Director
BILLINGS, Sean
Resigned: 19 May 2008
Appointed Date: 23 April 1998
55 years old
Director
DAVIES, Susan
Resigned: 31 December 2013
Appointed Date: 21 August 2013
69 years old
Director
FENN, Janet Lynda
Resigned: 01 October 2015
Appointed Date: 21 August 2013
75 years old
Director
REDMAN, Mandie
Resigned: 19 May 2008
Appointed Date: 23 April 1998
58 years old
Director
THOMPSON, Carol
Resigned: 15 January 2010
Appointed Date: 19 May 2008
79 years old
Director
THOMPSON, Carol
Resigned: 23 April 1998
Appointed Date: 10 January 1992
79 years old
Director
THOMPSON, Kenneth
Resigned: 21 August 2013
Appointed Date: 10 January 1992
78 years old
Persons With Significant Control
Mrs Mandie Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
COMPUTER SCENE LTD Events
17 May 2017
Micro company accounts made up to 31 March 2017
19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 112 more events
18 Jan 1994
Return made up to 15/01/94; no change of members
19 May 1993
Full accounts made up to 31 January 1993
09 Feb 1993
Return made up to 15/01/93; full list of members
15 Jan 1992
Incorporation
9 March 2009
Guarantee & debenture
Delivered: 18 March 2009
Status: Satisfied
on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Debenture
Delivered: 19 August 2008
Status: Satisfied
on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied
on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: 32 and 32A high street mildenhall suffolk t/n SK184121.
25 November 2003
Guarantee & debenture
Delivered: 5 December 2003
Status: Satisfied
on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied
on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…