Check the

CHURCHILL COMPUTER SUPPLIES LIMITED

Company
CHURCHILL COMPUTER SUPPLIES LIMITED (01244412)

CHURCHILL COMPUTER SUPPLIES

Phone: 01727 858 542
A rating

KEY FINANCES

Year
2013
Assets
£45.41k ▲ £4.74k (11.66 %)
Cash
£12k ▼ £-0.5k (-4.01 %)
Liabilities
£43.03k ▲ £13.89k (47.66 %)
Net Worth
£2.38k ▼ £-9.15k (-79.35 %)

REGISTRATION INFO

Company name
CHURCHILL COMPUTER SUPPLIES LIMITED
Company number
01244412
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 1976
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.churchillsupplies.co.uk
Phones
01727 858 542
Registered Address
LYNCH FARM THE LYNCH,
KENSWORTH,
DUNSTABLE,
ENGLAND,
LU6 3QZ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

22 May 2017
Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 22 May 2017
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

27 November 2000
Status
Satisfied on 5 February 2010
Delivered
29 November 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

12 April 1990
Status
Satisfied on 8 September 2009
Delivered
17 April 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 July 1983
Status
Satisfied on 8 September 2009
Delivered
6 July 1983
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charge over undertaking and all property…

21 May 1979
Status
Satisfied on 8 September 2009
Delivered
8 June 1979
Persons entitled
Lloyds Bank LTD
Description
A fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHURCHILL COMPUTER SUPPLIES LIMITED DIRECTORS

Colin David Taylor

  Acting
Appointed
01 July 1994
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Lynch Farm, The Lynch, Kensworth, Dunstable, England, LU6 3QZ
Country Of Residence
United Kingdom
Name
TAYLOR, Colin David

William Fleming

  Resigned
Appointed
31 August 2000
Resigned
27 March 2002
Role
Secretary
Address
35 Main Road, Fenwick, Kilmarnock, Ayrshire, KA3 6AL
Name
FLEMING, William

Jack Miller

  Resigned
Resigned
31 August 2000
Role
Secretary
Nationality
British
Address
27 Osborne Road, Little Heath, Potters Bar, Hertfordshire, EN6 1SD
Name
MILLER, Jack

Colin David Taylor

  Resigned PSC
Appointed
02 April 2002
Resigned
06 January 2014
Role
Secretary
Address
19 Wiseman Close, Luton, Bedfordshire, LU2 7GE
Name
TAYLOR, Colin David
Notified On
1 January 2017
Nature Of Control
Ownership of shares – 75% or more

William Fleming

  Resigned
Appointed
31 August 2000
Resigned
27 March 2002
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
35 Main Road, Fenwick, Kilmarnock, Ayrshire, KA3 6AL
Name
FLEMING, William

Jack Miller

  Resigned
Resigned
31 August 2000
Occupation
Builder
Role
Director
Age
89
Nationality
British
Address
27 Osborne Road, Little Heath, Potters Bar, Hertfordshire, EN6 1SD
Country Of Residence
England
Name
MILLER, Jack

James Percival Phillips

  Resigned
Resigned
31 August 2000
Occupation
Sales Executive
Role
Director
Age
88
Nationality
British
Address
8 Mildred Avenue, Borehamwood, Hertfordshire, WD6 1ET
Name
PHILLIPS, James Percival

Ronald Phillips

  Resigned
Appointed
31 August 2000
Resigned
06 January 2014
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
18 Aikman Road, Motherwell, Lanarkshire, ML1 3BT
Country Of Residence
Scotland
Name
PHILLIPS, Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.