SOFTWARE SOLUTIONS CENTRE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2HP

Company number 03680170
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address C/O BRAYAN AND SPENCER A, 136-137 CHURCHILL HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2HP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 187,950 ; Director's details changed for Mr Narinder Sapra on 1 January 2016. The most likely internet sites of SOFTWARE SOLUTIONS CENTRE LIMITED are www.softwaresolutionscentre.co.uk, and www.software-solutions-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Software Solutions Centre Limited is a Private Limited Company. The company registration number is 03680170. Software Solutions Centre Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of Software Solutions Centre Limited is C O Brayan and Spencer A 136 137 Churchill House Stirling Way Borehamwood Hertfordshire England Wd6 2hp. The company`s financial liabilities are £70.53k. It is £8.35k against last year. And the total assets are £26.91k, which is £26.66k against last year. ASSOCIATE, Bryan And Spencer is a Secretary of the company. CHADWICK, Mark Stephen is a Director of the company. SAPRA, Narinder is a Director of the company. Secretary LIMITED, Audit, Cpl has been resigned. Secretary SAPRA, Bharti has been resigned. Secretary CPL AUDIT has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAILEY, Gerald Robert has been resigned. Director HUMPHREY, Richard James has been resigned. Director SAPRA, Rishi has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


software solutions centre Key Finiance

LIABILITIES £70.53k
+13%
CASH n/a
TOTAL ASSETS £26.91k
+10453%
All Financial Figures

Current Directors

Secretary
ASSOCIATE, Bryan And Spencer
Appointed Date: 20 January 2014

Director
CHADWICK, Mark Stephen
Appointed Date: 24 November 2015
58 years old

Director
SAPRA, Narinder
Appointed Date: 08 December 1998
86 years old

Resigned Directors

Secretary
LIMITED, Audit, Cpl
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Secretary
SAPRA, Bharti
Resigned: 14 January 2008
Appointed Date: 08 December 1998

Secretary
CPL AUDIT
Resigned: 20 January 2014
Appointed Date: 15 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Director
BAILEY, Gerald Robert
Resigned: 20 May 2014
Appointed Date: 04 May 2011
76 years old

Director
HUMPHREY, Richard James
Resigned: 15 November 2010
Appointed Date: 17 January 2008
76 years old

Director
SAPRA, Rishi
Resigned: 20 May 2014
Appointed Date: 01 July 2010
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

SOFTWARE SOLUTIONS CENTRE LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 187,950

16 May 2016
Director's details changed for Mr Narinder Sapra on 1 January 2016
16 May 2016
Secretary's details changed for Bryan and Spencer Associate on 1 January 2016
09 May 2016
Registered office address changed from 151 Woodcock Hill Harrow Middlesex HA3 0NZ England to C/O C/O Brayan and Spencer a 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 9 May 2016
...
... and 72 more events
24 Dec 1998
Secretary resigned
24 Dec 1998
Director resigned
24 Dec 1998
New secretary appointed
24 Dec 1998
New director appointed
08 Dec 1998
Incorporation

SOFTWARE SOLUTIONS CENTRE LIMITED Charges

1 September 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 7 September 2005
Persons entitled: Singer & Friedlander Factors Limited
Description: Fixed and floating charges over the undertaking and all…