G.C.H. TEST & COMPUTER SERVICES LIMITED
5 WHITTLE PARKWAY

Hellopages » Berkshire » Slough » SL1 6DQ

Company number 02810696
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address GCH HOUSE, PROGRESS BUSINESS CENTRE,, 5 WHITTLE PARKWAY, SLOUGH, SL1 6DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.C.H. TEST & COMPUTER SERVICES LIMITED are www.gchtestcomputerservices.co.uk, and www.g-c-h-test-computer-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and six months. G C H Test Computer Services Limited is a Private Limited Company. The company registration number is 02810696. G C H Test Computer Services Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of G C H Test Computer Services Limited is Gch House Progress Business Centre 5 Whittle Parkway Slough Sl1 6dq. The company`s financial liabilities are £153.05k. It is £-155.34k against last year. The cash in hand is £506.86k. It is £7.57k against last year. And the total assets are £631.33k, which is £-443.13k against last year. GIRN, Jasbinder Singh is a Secretary of the company. COLLIER, Neil William is a Director of the company. GIRN, Jasbinder Singh is a Director of the company. HOTHI, Lakhbir Singh is a Director of the company. Secretary COLLIER, Kay Theresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIRN, Kiran has been resigned. Director HOTHI, Sarojpal Kaur has been resigned. The company operates in "Other information technology service activities".


g.c.h. test & computer services Key Finiance

LIABILITIES £153.05k
-51%
CASH £506.86k
+1%
TOTAL ASSETS £631.33k
-42%
All Financial Figures

Current Directors

Secretary
GIRN, Jasbinder Singh
Appointed Date: 21 October 2002

Director
COLLIER, Neil William
Appointed Date: 20 April 1993
64 years old

Director
GIRN, Jasbinder Singh
Appointed Date: 01 August 2000
63 years old

Director
HOTHI, Lakhbir Singh
Appointed Date: 01 August 2000
65 years old

Resigned Directors

Secretary
COLLIER, Kay Theresa
Resigned: 21 October 2002
Appointed Date: 20 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
GIRN, Kiran
Resigned: 23 May 2007
Appointed Date: 20 April 1993
63 years old

Director
HOTHI, Sarojpal Kaur
Resigned: 23 May 2007
Appointed Date: 20 April 1993
63 years old

G.C.H. TEST & COMPUTER SERVICES LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300

29 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
19 Aug 1994
Accounts for a small company made up to 31 March 1994

22 Apr 1994
Return made up to 20/04/94; full list of members
  • 363(287) ‐ Registered office changed on 22/04/94

11 Apr 1994
Accounting reference date shortened from 30/04 to 31/03

25 Apr 1993
Secretary resigned

20 Apr 1993
Incorporation

G.C.H. TEST & COMPUTER SERVICES LIMITED Charges

30 March 1998
Rent deposit deed
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: £2,000.