ANDOVER BUSINESS COMPUTERS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 1PA

Company number 03030810
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address 11 UNION STREET, ANDOVER, HAMPSHIRE, SP10 1PA
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Micro company accounts made up to 31 August 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of ANDOVER BUSINESS COMPUTERS LIMITED are www.andoverbusinesscomputers.co.uk, and www.andover-business-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andover Business Computers Limited is a Private Limited Company. The company registration number is 03030810. Andover Business Computers Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Andover Business Computers Limited is 11 Union Street Andover Hampshire Sp10 1pa. . WATT, Janet Anne is a Secretary of the company. CLARKE-BOOTH, Steven John is a Director of the company. WATT, Peter William Martin is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
WATT, Janet Anne
Appointed Date: 08 March 1995

Director
CLARKE-BOOTH, Steven John
Appointed Date: 08 March 1995
71 years old

Director
WATT, Peter William Martin
Appointed Date: 08 March 1995
69 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Mr Steven John Clarke-Booth
Notified on: 2 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter William Martin Watt
Notified on: 2 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDOVER BUSINESS COMPUTERS LIMITED Events

05 Apr 2017
Confirmation statement made on 8 March 2017 with updates
09 Jan 2017
Micro company accounts made up to 31 August 2016
06 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

16 Dec 2015
Micro company accounts made up to 31 August 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
05 Jun 1995
Ad 24/05/95--------- £ si 998@1=998 £ ic 1/999
16 Mar 1995
New director appointed
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned
16 Mar 1995
Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR
08 Mar 1995
Incorporation

ANDOVER BUSINESS COMPUTERS LIMITED Charges

4 October 1995
Deed of charge over credit balances
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with interest…