BL COMPUTER SERVICES LIMITED
PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 6EL

Company number 02721007
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address MCPHAIL HOUSE, 56 HIGH STREET, PORTISHEAD, N SOMERSET, BS20 6EL
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
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 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BL COMPUTER SERVICES LIMITED are www.blcomputerservices.co.uk, and www.bl-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to St Andrews Road Rail Station is 3.7 miles; to Shirehampton Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bl Computer Services Limited is a Private Limited Company. The company registration number is 02721007. Bl Computer Services Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Bl Computer Services Limited is Mcphail House 56 High Street Portishead N Somerset Bs20 6el. . SHIPWAY, Lyndon Edward is a Director of the company. Secretary BAGNALL, Jacqueline has been resigned. Secretary BAGNALL, Robert John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAGNALL, Jackie has been resigned. Director BAGNALL, Robert John has been resigned. Director LOCHRIE, John Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
SHIPWAY, Lyndon Edward
Appointed Date: 07 April 2014
59 years old

Resigned Directors

Secretary
BAGNALL, Jacqueline
Resigned: 07 April 2014
Appointed Date: 30 September 2001

Secretary
BAGNALL, Robert John
Resigned: 30 September 2001
Appointed Date: 08 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

Director
BAGNALL, Jackie
Resigned: 07 April 2014
Appointed Date: 04 April 2008
69 years old

Director
BAGNALL, Robert John
Resigned: 07 April 2014
Appointed Date: 08 June 1992
73 years old

Director
LOCHRIE, John Thomas
Resigned: 30 September 2001
Appointed Date: 08 June 1992
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

BL COMPUTER SERVICES LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

29 Jul 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 61 more events
13 Dec 1993
Accounting reference date extended from 31/03 to 31/07

06 Jun 1993
Return made up to 08/06/93; full list of members

22 Jun 1992
Accounting reference date notified as 31/03

12 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1992
Incorporation

BL COMPUTER SERVICES LIMITED Charges

9 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…