ANALOGIC COMPUTERS (U.K.) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6HH

Company number 02127477
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address UNIT 8 ASHWAY CENTRE, ELM CRESCENT, KINGSTON UPON THAMES, SURREY, KT2 6HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANALOGIC COMPUTERS (U.K.) LIMITED are www.analogiccomputersuk.co.uk, and www.analogic-computers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Analogic Computers U K Limited is a Private Limited Company. The company registration number is 02127477. Analogic Computers U K Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Analogic Computers U K Limited is Unit 8 Ashway Centre Elm Crescent Kingston Upon Thames Surrey Kt2 6hh. The company`s financial liabilities are £191.68k. It is £-3.11k against last year. The cash in hand is £6.23k. It is £6.23k against last year. And the total assets are £26.8k, which is £7.15k against last year. SHUKLA, Nishi is a Secretary of the company. SHUKLA, Raj Kumar is a Director of the company. The company operates in "Other information technology service activities".


analogic computers (u.k.) Key Finiance

LIABILITIES £191.68k
-2%
CASH £6.23k
TOTAL ASSETS £26.8k
+36%
All Financial Figures

Current Directors

Secretary

Director
SHUKLA, Raj Kumar

73 years old

Persons With Significant Control

Mrs Nishi Shukla
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raj Kumar Shukla
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANALOGIC COMPUTERS (U.K.) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,000

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
05 Dec 1989
Registered office changed on 05/12/89 from: 84 stamford hill london N16 6XS

05 Dec 1989
Return made up to 18/08/88; full list of members

28 Nov 1989
First Gazette notice for compulsory strike-off

01 May 1987
Certificate of Incorporation
01 May 1987
Certificate of Incorporation

ANALOGIC COMPUTERS (U.K.) LIMITED Charges

3 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 8 ashway centre, elm crescent t/no…
3 October 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 the ashway centre, elm crescent, kingston upon…
23 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 6 the ashway centre, elm…
26 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 ashway centre elm crescent kingston upon thames. By…
15 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 8 ashway centre elm crescent london borough of…
11 October 2002
Fixed and floating charge
Delivered: 12 October 2002
Status: Satisfied on 15 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Mortgage debenture
Delivered: 8 January 2000
Status: Satisfied on 15 June 2005
Persons entitled: Northern Rock PLC
Description: Unit 2 the ashway centre elm crescent kingston upon thames…
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Satisfied on 15 June 2005
Persons entitled: Northern Rock PLC
Description: The property known as unit 2 the ashway centre elm crescent…
9 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 8 the ashway centre elm crescent…
30 March 1992
Legal mortgage
Delivered: 8 April 1992
Status: Satisfied on 15 June 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 6 the ashway centre centre kingston upon thames surrey…