REDSHOTS COMPUTER SERVICES LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2QB

Company number 03415065
Status Active
Incorporation Date 5 August 1997
Company Type Private Limited Company
Address 19 YORK ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2QB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-16 GBP 100 . The most likely internet sites of REDSHOTS COMPUTER SERVICES LIMITED are www.redshotscomputerservices.co.uk, and www.redshots-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Redshots Computer Services Limited is a Private Limited Company. The company registration number is 03415065. Redshots Computer Services Limited has been working since 05 August 1997. The present status of the company is Active. The registered address of Redshots Computer Services Limited is 19 York Road Marlow Buckinghamshire Sl7 2qb. The company`s financial liabilities are £18.49k. It is £-3.94k against last year. The cash in hand is £28.44k. It is £-15.23k against last year. And the total assets are £29.46k, which is £-14.62k against last year. CHANDLER, Paul Stephen is a Director of the company. Secretary CHANDLER, Fiona Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHANDLER, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


redshots computer services Key Finiance

LIABILITIES £18.49k
-18%
CASH £28.44k
-35%
TOTAL ASSETS £29.46k
-34%
All Financial Figures

Current Directors

Director
CHANDLER, Paul Stephen
Appointed Date: 05 August 1997
58 years old

Resigned Directors

Secretary
CHANDLER, Fiona Helen
Resigned: 01 February 2015
Appointed Date: 05 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 1997
Appointed Date: 05 August 1997

Director
CHANDLER, Peter John
Resigned: 21 November 2014
Appointed Date: 10 September 1999
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 1997
Appointed Date: 05 August 1997

Persons With Significant Control

Mr Paul Stephen Chandler
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

REDSHOTS COMPUTER SERVICES LIMITED Events

12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100

16 Aug 2015
Director's details changed for Paul Stephen Chandler on 17 March 2015
16 Aug 2015
Termination of appointment of Fiona Helen Chandler as a secretary on 1 February 2015
...
... and 43 more events
07 Aug 1997
New secretary appointed
07 Aug 1997
Director resigned
07 Aug 1997
Secretary resigned
07 Aug 1997
Registered office changed on 07/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Aug 1997
Incorporation