BLD COMPUTER SOLUTIONS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8YP
Company number 02889106
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 12 BOWMEAD CLOSE, TRENTHAM, STOKE ON TRENT, ST4 8YP
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of BLD COMPUTER SOLUTIONS LIMITED are www.bldcomputersolutions.co.uk, and www.bld-computer-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Bld Computer Solutions Limited is a Private Limited Company. The company registration number is 02889106. Bld Computer Solutions Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Bld Computer Solutions Limited is 12 Bowmead Close Trentham Stoke On Trent St4 8yp. The company`s financial liabilities are £8.52k. It is £5.39k against last year. And the total assets are £19.09k, which is £4.5k against last year. DAVIS, Irene Ann is a Secretary of the company. DAVIS, Geoffrey Ian is a Director of the company. Nominee Secretary CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


bld computer solutions Key Finiance

LIABILITIES £8.52k
+172%
CASH n/a
TOTAL ASSETS £19.09k
+30%
All Financial Figures

Current Directors

Secretary
DAVIS, Irene Ann
Appointed Date: 19 January 1994

Director
DAVIS, Geoffrey Ian
Appointed Date: 19 January 1994
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH'S LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Geoffrey Ian Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Irene Ann Davis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLD COMPUTER SOLUTIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 41 more events
30 Mar 1995
Return made up to 19/01/95; full list of members
24 Feb 1994
Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100
24 Feb 1994
Accounting reference date notified as 31/01

31 Jan 1994
Secretary resigned

19 Jan 1994
Incorporation