COMPLETE IT SYSTEMS LIMITED
BRADFORD

Hellopages » West Yorkshire » Leeds » BD3 7AY

Company number 06224858
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address UNIT 1 THE COURTYARD, MIDPOINT THORNBURY, BRADFORD, WEST YORKSHIRE, BD3 7AY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Satisfaction of charge 5 in full; Accounts for a medium company made up to 30 April 2016. The most likely internet sites of COMPLETE IT SYSTEMS LIMITED are www.completeitsystems.co.uk, and www.complete-it-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Complete It Systems Limited is a Private Limited Company. The company registration number is 06224858. Complete It Systems Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of Complete It Systems Limited is Unit 1 The Courtyard Midpoint Thornbury Bradford West Yorkshire Bd3 7ay. . ELSON, David William is a Secretary of the company. ELSON, David William is a Director of the company. GREGG, Benjamin John is a Director of the company. ROY, Kevin John is a Director of the company. SPENCE, Paul Denis is a Director of the company. Secretary SPENCE, Michelle Eyre has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
ELSON, David William
Appointed Date: 24 August 2011

Director
ELSON, David William
Appointed Date: 24 August 2011
74 years old

Director
GREGG, Benjamin John
Appointed Date: 01 August 2008
47 years old

Director
ROY, Kevin John
Appointed Date: 24 August 2011
51 years old

Director
SPENCE, Paul Denis
Appointed Date: 24 April 2007
54 years old

Resigned Directors

Secretary
SPENCE, Michelle Eyre
Resigned: 24 August 2011
Appointed Date: 24 April 2007

Persons With Significant Control

Mr Paul Denis Spence
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bemjamin Gregg
Notified on: 1 May 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETE IT SYSTEMS LIMITED Events

05 May 2017
Confirmation statement made on 24 April 2017 with updates
01 Dec 2016
Satisfaction of charge 5 in full
24 Nov 2016
Accounts for a medium company made up to 30 April 2016
08 May 2016
Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,130

04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,130

...
... and 37 more events
12 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

26 Aug 2008
Director appointed benjamin john gregg
13 Jun 2008
Return made up to 24/04/08; full list of members
30 Jul 2007
Particulars of mortgage/charge
24 Apr 2007
Incorporation

COMPLETE IT SYSTEMS LIMITED Charges

10 January 2012
All assets debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2011
Mortgage deed
Delivered: 11 August 2011
Status: Satisfied on 1 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 1 the courtyard midpoint thornbury…
23 March 2011
Debenture
Delivered: 24 March 2011
Status: Satisfied on 30 August 2013
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 8 February 2010
Status: Satisfied on 9 March 2011
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2007
Agreement
Delivered: 30 July 2007
Status: Satisfied on 9 March 2011
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…