ABOUT BITS 'N' PC'S LIMITED
Here is an example Service Tag label which is affixed to every HP machine. This shows the Product Name, the Product No and the Serial No.
Notice in the example the Product No is RU477EA#ABA. Our system requires you input the text to the left of the # sign from your machine. So in this example it would be RU477EA
All trademarks acknowledged. All prices are in UK Pounds Sterling and EXCLUDE VAT. Errors & Omissions Excepted
KEY FINANCES
Year
2017
Assets
£523.29k
▼ £-51.32k (-8.93 %)
Cash
£0k
▼ £-483.58k (-100.00 %)
Liabilities
£21.04k
▲ £16.52k (365.63 %)
Net Worth
£502.24k
▼ £-67.84k (-11.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Bucks
- Company name
- BITS 'N' PC'S LIMITED
- Company number
- 02630938
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bnpcs.com
- Phones
-
0125 134 200
- Registered Address
- BLACK FIRS,
PINEWOOD ROAD,
IVER HEATH,
BUCKINGHAMSHIRE,
SL0 0NJ
ECONOMIC ACTIVITIES
- 47910
- Retail sale via mail order houses or via Internet
- 62090
- Other information technology service activities
- 68209
- Other letting and operating of own or leased real estate
LAST EVENTS
- 13 Dec 2016
- Total exemption small company accounts made up to 30 April 2016
- 26 Jul 2016
- Confirmation statement made on 19 July 2016 with updates
- 07 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
See Also
Last update 2018
BITS 'N' PC'S LIMITED DIRECTORS
Michael Cyril Huggins
Acting
- Appointed
- 30 April 2004
- Role
- Secretary
- Nationality
- British
- Address
- Black Firs Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NJ
- Name
- HUGGINS, Michael Cyril
Amalia Magdalena Medina
Acting
- Appointed
- 30 April 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Black Firs Pinewood Road, Iver Heath, South Buckinghamshire, SL0 0NJ
- Country Of Residence
- England
- Name
- MEDINA, Amalia Magdalena
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned
- Appointed
- 19 July 1991
- Resigned
- 19 July 1991
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, L2 9RP
- Name
- CORPORATE NOMINEE SECRETARIES LIMITED
Amalia Magdalena Medina
Resigned
PSC
- Appointed
- 19 January 1991
- Resigned
- 30 April 2004
- Role
- Secretary
- Nationality
- British
- Address
- Black Firs Pinewood Road, Iver Heath, South Buckinghamshire, SL0 0NJ
- Name
- MEDINA, Amalia Magdalena
- Notified On
- 19 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CORPORATE NOMINEE SERVICES LIMITED
Resigned
- Appointed
- 19 July 1991
- Resigned
- 19 July 1991
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, L2 9RP
- Name
- CORPORATE NOMINEE SERVICES LIMITED
Michael Cyril Huggins
Resigned
- Appointed
- 19 July 1991
- Resigned
- 30 April 2004
- Occupation
- Computer Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Black Firs Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NJ
- Country Of Residence
- England
- Name
- HUGGINS, Michael Cyril
REVIEWS
Check The Company
Excellent according to the company’s financial health.