Company number 03086422
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 9
. The most likely internet sites of EXPRESSION COMPUTER SERVICES LIMITED are www.expressioncomputerservices.co.uk, and www.expression-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Expression Computer Services Limited is a Private Limited Company.
The company registration number is 03086422. Expression Computer Services Limited has been working since 01 August 1995.
The present status of the company is Active. The registered address of Expression Computer Services Limited is North House 198 High Street Tonbridge Kent Tn9 1be. The company`s financial liabilities are £34.55k. It is £33.34k against last year. The cash in hand is £43.05k. It is £39.99k against last year. And the total assets are £69.46k, which is £51.85k against last year. CHANNIN, Tanya Ann is a Secretary of the company. CHANNIN, Michael John is a Director of the company. Secretary CHANNIN, Adrian John has been resigned. Secretary CHANNIN, Paul Anthony has been resigned. Secretary FIELD, Laurence Michael has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
expression computer services Key Finiance
LIABILITIES
£34.55k
+2764%
CASH
£43.05k
+1307%
TOTAL ASSETS
£69.46k
+294%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 14 August 1995
Appointed Date: 01 August 1995
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 14 August 1995
Appointed Date: 01 August 1995
Persons With Significant Control
Mr Michael John Channin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Tanya Channin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXPRESSION COMPUTER SERVICES LIMITED Events
08 Nov 2016
Confirmation statement made on 30 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
22 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
...
... and 63 more events
22 Nov 1995
Secretary resigned;new secretary appointed
25 Aug 1995
Accounting reference date notified as 31/08
18 Aug 1995
Registered office changed on 18/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
18 Aug 1995
Director resigned;new director appointed
01 Aug 1995
Incorporation