BROOKLAND COMPUTER SERVICES LTD.
SUTTON

Hellopages » Greater London » Sutton » SM2 7AY

Company number 03473979
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address KENT HOUSE UPPER MULGRAVE ROAD, CHEAM, SUTTON, SURREY, SM2 7AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 70,000 . The most likely internet sites of BROOKLAND COMPUTER SERVICES LTD. are www.brooklandcomputerservices.co.uk, and www.brookland-computer-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and ten months. Brookland Computer Services Ltd is a Private Limited Company. The company registration number is 03473979. Brookland Computer Services Ltd has been working since 25 November 1997. The present status of the company is Active. The registered address of Brookland Computer Services Ltd is Kent House Upper Mulgrave Road Cheam Sutton Surrey Sm2 7ay. The company`s financial liabilities are £36.97k. It is £-839.88k against last year. The cash in hand is £1264.11k. It is £451.54k against last year. And the total assets are £1647.99k, which is £500.44k against last year. FOGARTY, Amanda is a Secretary of the company. FOGARITY, Amanada is a Director of the company. FOGARTY, Eamonn is a Director of the company. LIGHT, Julian John is a Director of the company. Secretary FORDHAM, John Reginald William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


brookland computer services Key Finiance

LIABILITIES £36.97k
-96%
CASH £1264.11k
+55%
TOTAL ASSETS £1647.99k
+43%
All Financial Figures

Current Directors

Secretary
FOGARTY, Amanda
Appointed Date: 01 February 2000

Director
FOGARITY, Amanada
Appointed Date: 26 March 2012
63 years old

Director
FOGARTY, Eamonn
Appointed Date: 25 November 1997
57 years old

Director
LIGHT, Julian John
Appointed Date: 26 March 2012
54 years old

Resigned Directors

Secretary
FORDHAM, John Reginald William
Resigned: 10 February 2000
Appointed Date: 25 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Persons With Significant Control

Mr Julian John Light
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Eamonn Fogarty
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Fogarty
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKLAND COMPUTER SERVICES LTD. Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 70,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
03 Dec 1997
Secretary resigned
03 Dec 1997
Director resigned
03 Dec 1997
New secretary appointed
03 Dec 1997
New director appointed
25 Nov 1997
Incorporation