CENTREX COMPUTING SERVICES LIMITED
ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8QZ

Company number 05960865
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 22 WANSBECK BUSINESS CENTRE, WANSBECK BUSINESS PARK, ASHINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE63 8QZ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite 24 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ Great Britain to 22 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ on 13 July 2016. The most likely internet sites of CENTREX COMPUTING SERVICES LIMITED are www.centrexcomputingservices.co.uk, and www.centrex-computing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Morpeth Rail Station is 4.3 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 8.9 miles; to Newcastle Airport Metro is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrex Computing Services Limited is a Private Limited Company. The company registration number is 05960865. Centrex Computing Services Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Centrex Computing Services Limited is 22 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland United Kingdom Ne63 8qz. . HESLOP, Michael William is a Director of the company. Secretary HESLOP, Gareth William has been resigned. Director DODD, Glyn has been resigned. Director DODD, Glyn has been resigned. Director HESLOP, Susan Michelle has been resigned. Director HEWITT, Glynis Louise has been resigned. Director WILSON, Carolyn Marie has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
HESLOP, Michael William
Appointed Date: 02 October 2015
69 years old

Resigned Directors

Secretary
HESLOP, Gareth William
Resigned: 28 September 2015
Appointed Date: 09 October 2006

Director
DODD, Glyn
Resigned: 16 October 2015
Appointed Date: 01 December 2011
59 years old

Director
DODD, Glyn
Resigned: 01 January 2010
Appointed Date: 03 March 2008
59 years old

Director
HESLOP, Susan Michelle
Resigned: 30 September 2015
Appointed Date: 01 April 2010
47 years old

Director
HEWITT, Glynis Louise
Resigned: 28 September 2015
Appointed Date: 01 April 2010
43 years old

Director
WILSON, Carolyn Marie
Resigned: 02 October 2015
Appointed Date: 09 October 2006
44 years old

Persons With Significant Control

Mr Michael William Heslop
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTREX COMPUTING SERVICES LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from Suite 24 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ Great Britain to 22 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ on 13 July 2016
12 Nov 2015
Registered office address changed from Suite 14 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ to Suite 24 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ on 12 November 2015
19 Oct 2015
Termination of appointment of Glyn Dodd as a director on 16 October 2015
...
... and 38 more events
14 Oct 2008
Accounting reference date shortened from 31/10/2008 to 31/12/2007
16 Nov 2007
Return made up to 09/10/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07

19 Oct 2007
Director's particulars changed
10 Nov 2006
Particulars of mortgage/charge
09 Oct 2006
Incorporation

CENTREX COMPUTING SERVICES LIMITED Charges

28 March 2014
Charge code 0596 0865 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 November 2006
All assets debenture
Delivered: 10 November 2006
Status: Satisfied on 26 March 2014
Persons entitled: Close Invoice Finance Limited Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…