ENTERPRISE COMPUTER SYSTEMS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 1BZ

Company number 02752598
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address 2 BROCKWAY, NAILSEA, BRISTOL, BS48 1BZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENTERPRISE COMPUTER SYSTEMS LIMITED are www.enterprisecomputersystems.co.uk, and www.enterprise-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Avonmouth Rail Station is 5.2 miles; to Sea Mills Rail Station is 5.6 miles; to St Andrews Road Rail Station is 6.1 miles; to Severn Beach Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Computer Systems Limited is a Private Limited Company. The company registration number is 02752598. Enterprise Computer Systems Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Enterprise Computer Systems Limited is 2 Brockway Nailsea Bristol Bs48 1bz. . KIRKLEY, Ian Kenneth is a Secretary of the company. KIRKLEY, Benjamin is a Director of the company. KIRKLEY, Christine Joan is a Director of the company. KIRKLEY, Ian Kenneth is a Director of the company. KIRKLEY, Thomas is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KIRKLEY, Ian Kenneth
Appointed Date: 02 October 1992

Director
KIRKLEY, Benjamin
Appointed Date: 12 October 1998
45 years old

Director
KIRKLEY, Christine Joan
Appointed Date: 02 October 1992
75 years old

Director
KIRKLEY, Ian Kenneth
Appointed Date: 02 October 1992
75 years old

Director
KIRKLEY, Thomas
Appointed Date: 01 September 2003
40 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Mr Ian Kenneth Kirkley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Joan Kirkley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Kirkley
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENTERPRISE COMPUTER SYSTEMS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3

13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3

...
... and 54 more events
23 Jul 1993
Accounting reference date extended from 31/10 to 31/03

27 Oct 1992
Registered office changed on 27/10/92 from: 372 old street london EC1V 9LT

27 Oct 1992
Director resigned;new director appointed

27 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

02 Oct 1992
Incorporation

ENTERPRISE COMPUTER SYSTEMS LIMITED Charges

27 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…