ADVANCED COMPUTER FURNITURE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 02497958
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address 11 KINGFISHER BUSINESS PARK, ARTHUR STREET LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 24 September 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of ADVANCED COMPUTER FURNITURE LIMITED are www.advancedcomputerfurniture.co.uk, and www.advanced-computer-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Advanced Computer Furniture Limited is a Private Limited Company. The company registration number is 02497958. Advanced Computer Furniture Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Advanced Computer Furniture Limited is 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8lg. . DEVEY, Paul John is a Director of the company. Secretary DEVEY, Roy has been resigned. Secretary MILLS, Geoffrey John has been resigned. Director DEVEY, Deborah Ann has been resigned. Director SCALLY, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DEVEY, Paul John

62 years old

Resigned Directors

Secretary
DEVEY, Roy
Resigned: 14 February 2006

Secretary
MILLS, Geoffrey John
Resigned: 23 September 2009
Appointed Date: 14 February 2006

Director
DEVEY, Deborah Ann
Resigned: 30 September 2002
Appointed Date: 15 November 1996
53 years old

Director
SCALLY, Peter
Resigned: 08 October 2004
Appointed Date: 15 November 1996
73 years old

Persons With Significant Control

Mr Paul Devey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED COMPUTER FURNITURE LIMITED Events

08 Feb 2017
Micro company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
08 Feb 2016
Micro company accounts made up to 31 May 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1990
Registered office changed on 10/05/90 from: somerset house temple street birmingham B2 5DP

10 May 1990
Secretary resigned;director resigned

10 May 1990
Ad 03/05/90--------- £ si 98@1=98 £ ic 2/100

01 May 1990
Incorporation

ADVANCED COMPUTER FURNITURE LIMITED Charges

6 February 2004
Mortgage
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h proeprty known as unit 2 masons road industrial…
29 May 1997
Mortgage
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a units 1 & 2 masons road industrial…
22 April 1997
Debenture deed
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1996
Mortgage deed
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3 st josephs sambourne park sambourne redditch all…
2 December 1996
Legal charge
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Paul John Devey
Description: Flat 3 st josephs sambourne park sambourne redditch…
13 August 1996
Debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 29 May 1997
Persons entitled: Barclays Bank PLC
Description: Workshop 2 masons road industrial estate stratford upon…
27 June 1990
Debenture
Delivered: 4 July 1990
Status: Satisfied on 18 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…