BEECHDALE COMPUTERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 02676709
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
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 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEECHDALE COMPUTERS LIMITED are www.beechdalecomputers.co.uk, and www.beechdale-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Beechdale Computers Limited is a Private Limited Company. The company registration number is 02676709. Beechdale Computers Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Beechdale Computers Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. The company`s financial liabilities are £6.92k. It is £1.34k against last year. And the total assets are £70.66k, which is £-15.25k against last year. TURNER, Steven Barrie is a Secretary of the company. FERRIBY, Peter is a Director of the company. TURNER, Steven Barrie is a Director of the company. Secretary SHERIDAN, Jennifer Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHERIDAN, Jennifer Elizabeth has been resigned. Director WRAGG, Rowland Geoffrey has been resigned. The company operates in "Business and domestic software development".


beechdale computers Key Finiance

LIABILITIES £6.92k
+23%
CASH n/a
TOTAL ASSETS £70.66k
-18%
All Financial Figures

Current Directors

Secretary
TURNER, Steven Barrie
Appointed Date: 19 February 1997

Director
FERRIBY, Peter
Appointed Date: 01 April 2001
51 years old

Director
TURNER, Steven Barrie
Appointed Date: 13 January 1992
58 years old

Resigned Directors

Secretary
SHERIDAN, Jennifer Elizabeth
Resigned: 19 February 1997
Appointed Date: 13 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1991
Appointed Date: 13 January 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1991
Appointed Date: 13 January 1992

Director
SHERIDAN, Jennifer Elizabeth
Resigned: 19 February 1997
Appointed Date: 13 January 1992
72 years old

Director
WRAGG, Rowland Geoffrey
Resigned: 07 June 2001
Appointed Date: 13 January 1992
74 years old

BEECHDALE COMPUTERS LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

05 Feb 2015
Director's details changed for Peter Ferriby on 26 January 2015
...
... and 61 more events
13 Apr 1992
Accounting reference date notified as 31/01

24 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1992
New director appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jan 1992
Incorporation