ALL PC SERVICES LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 03734532
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of ALL PC SERVICES LIMITED are www.allpcservices.co.uk, and www.all-pc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. All Pc Services Limited is a Private Limited Company. The company registration number is 03734532. All Pc Services Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of All Pc Services Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. The company`s financial liabilities are £25.23k. It is £-0.47k against last year. The cash in hand is £1.01k. It is £0.18k against last year. And the total assets are £21.92k, which is £12.88k against last year. FAULKNER, Jenny Anne is a Secretary of the company. FAULKNER, Kevin Neal is a Director of the company. Nominee Secretary EXPRESS FORMATIONS LIMITED has been resigned. Secretary WHEELER, Elaine has been resigned. Nominee Director EXPRESS REGISTRARS LIMITED has been resigned. The company operates in "Electrical installation".


all pc services Key Finiance

LIABILITIES £25.23k
-2%
CASH £1.01k
+21%
TOTAL ASSETS £21.92k
+142%
All Financial Figures

Current Directors

Secretary
FAULKNER, Jenny Anne
Appointed Date: 19 November 2001

Director
FAULKNER, Kevin Neal
Appointed Date: 01 June 1999
66 years old

Resigned Directors

Nominee Secretary
EXPRESS FORMATIONS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Secretary
WHEELER, Elaine
Resigned: 19 November 2001
Appointed Date: 01 June 1999

Nominee Director
EXPRESS REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Kevin Neal Faulkner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALL PC SERVICES LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 41 more events
21 Jun 1999
New director appointed
23 Mar 1999
Registered office changed on 23/03/99 from: crystal house new bedford road luton bedfordshire LU1 1HS
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
17 Mar 1999
Incorporation

ALL PC SERVICES LIMITED Charges

24 February 2001
Debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…