Check the

BEOVAX COMPUTER SERVICES LIMITED

Company
BEOVAX COMPUTER SERVICES LIMITED (02723304)

BEOVAX COMPUTER SERVICES

Phone: +44 (0)1638 720 080
A⁺ rating

ABOUT BEOVAX COMPUTER SERVICES LIMITED

Operating from our head office in Newmarket, Suffolk, Beovax have just celebrated 20 years in business. From a humble start servicing Vax computer systems the company has developed and grown employing 40 staff in Newmarket, Erskine and Guernsey.   

Beovax now provide IT solutions and Support Services to the mid-market and enterprise sector throughout the UK, constantly expanding its product portfolio.  Our accreditations and credentials underpin our ability to provide excellence and value to our customers. As a HP Gold Partner, Microsoft Gold Partner and VMware Enterprise Partner we have the necessary partnerships to provide the most complex and challenging solutions at a very competitive price.

• VMware - Enterprise solutions and professional services provider 

For over 20 years Beovax has been a trusted IT adviser and provider of services and solutions to customers in the private and public sector.

We provide a full range of IT services including hardware provision and maintenance, software support, consultancy and hosted solutions. Our specialisations and expertise also allow us to compliment and assist IT departments within organisations with challenging projects and tasks.

Our offices in Newmarket, Erskine, Guernsey and Gibraltar demonstrate our ability to provide sales, service and support to customers and data centre's located within in the EU. 

Our mission is to deliver superior, enduring solutions implemented by highly skilled consultants and engineers.

Unit 5A, Lynx Business Park, Fordham Road, Snailwell, Newmarket, Suffolk, CB8 7NY

1st Floor, 2 Parklands Way, Maxim Business Park, Eurocentral, Motherwell, Scotland, Ml1 4WR

KEY FINANCES

Year
2013
Assets
£3176.24k ▲ £1403.18k (79.14 %)
Cash
£1286.88k ▲ £781.95k (154.86 %)
Liabilities
£1779.63k ▲ £404.98k (29.46 %)
Net Worth
£1396.61k ▲ £998.2k (250.55 %)

REGISTRATION INFO

Company name
BEOVAX COMPUTER SERVICES LIMITED
Company number
02723304
VAT
GB618184140
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.beovax.co.uk
Phones
+44 (0)1638 720 080
+44 (0)1638 720 076
01638 720 080
01638 720 076
Registered Address
17 ROCHESTER ROW,
LONDON,
SW1P 1QT

ECONOMIC ACTIVITIES

61100
Wired telecommunications activities
61200
Wireless telecommunications activities
61900
Other telecommunications activities
95110
Repair of computers and peripheral equipment

LAST EVENTS

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jan 2017
Termination of appointment of Richard John Shearer as a director on 31 December 2016
04 Jan 2017
Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016

CHARGES

17 August 2000
Status
Satisfied on 13 August 2013
Delivered
9 March 2001
Persons entitled
Hsbc Bank PLC
Description
The property at unit 5A lynx business park fordham road…

14 March 1997
Status
Satisfied on 13 August 2013
Delivered
18 March 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BEOVAX COMPUTER SERVICES LIMITED DIRECTORS

CAPITA GROUP SECRETARY LIMITED

  Acting PSC
Appointed
21 May 2015
Role
Secretary
Address
17 Rochester Row, London, England, SW1P 1QT
Name
CAPITA GROUP SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Beatrice Henriette Adrien Butsana Sita

  Acting
Appointed
03 November 2016
Occupation
Director
Role
Director
Age
59
Nationality
Belgian
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
BUTSANA-SITA, Beatrice Henriette Adrien

Ian Edward Jarvis

  Acting
Appointed
21 December 2016
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
JARVIS, Ian Edward

CAPITA CORPORATE DIRECTOR LIMITED

  Acting
Appointed
21 May 2015
Role
Director
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Name
CAPITA CORPORATE DIRECTOR LIMITED

Sheila Mary Camb

  Resigned
Appointed
16 June 1992
Resigned
07 June 1999
Role
Secretary
Address
62 Beckingham, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5TL
Name
CAMB, Sheila Mary

David Elliott

  Resigned
Appointed
31 August 1998
Resigned
31 December 1999
Role
Secretary
Address
6 Glebe Close, Great Paxton, St. Neots, Cambridgeshire, PE19 6RS
Name
ELLIOTT, David

Claire Nicola Livesey

  Resigned
Appointed
01 January 2000
Resigned
13 July 2009
Role
Secretary
Address
5 Mill Reef, Fordham Road, Newmarket, Suffolk, CB8 7FB
Name
LIVESEY, Claire Nicola

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
16 June 1992
Resigned
16 June 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Keith Robert Allen

  Resigned
Appointed
04 January 2010
Resigned
01 July 2013
Occupation
It Manager
Role
Director
Age
71
Nationality
British
Address
Unit 5a Lynx Business Park, Fordham Road, Snailwell Newmarket, Suffolk, CB8 7NY
Country Of Residence
United Kingdom
Name
ALLEN, Keith Robert

Richard Raymond Bennett

  Resigned
Appointed
22 May 2014
Resigned
21 May 2015
Occupation
Operations Director
Role
Director
Age
50
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
England
Name
BENNETT, Richard Raymond

Keith Martin Cahoon

  Resigned
Appointed
02 January 2014
Resigned
21 May 2015
Occupation
Sales Director
Role
Director
Age
50
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
CAHOON, Keith Martin

Kerrin Chapman

  Resigned
Appointed
01 April 1994
Resigned
01 August 1995
Occupation
Computer Maintenance Manager
Role
Director
Age
74
Nationality
British
Address
56 Shott Lane, Letchworth, Hertfordshire, SG6 1SE
Name
CHAPMAN, Kerrin

David Elliott

  Resigned
Appointed
09 August 1993
Resigned
31 December 1999
Occupation
Computer Manager
Role
Director
Age
68
Nationality
British
Address
6 Glebe Close, Great Paxton, St. Neots, Cambridgeshire, PE19 6RS
Name
ELLIOTT, David

Simon Mark Furber

  Resigned
Appointed
21 May 2015
Resigned
30 October 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
FURBER, Simon Mark

John Ralph Jefferson Gilpin

  Resigned
Appointed
01 June 2006
Resigned
06 October 2011
Occupation
Computer Engineer
Role
Director
Age
60
Nationality
British
Address
Unit 5a Lynx Business Park, Fordham Road, Snailwell Newmarket, Suffolk, CB8 7NY
Country Of Residence
England
Name
GILPIN, John Ralph Jefferson

Peter Edward Hands

  Resigned
Appointed
21 May 2015
Resigned
30 April 2016
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
HANDS, Peter Edward

James Daniel Harvey

  Resigned
Appointed
01 September 2012
Resigned
05 September 2013
Occupation
Sales Director (Southern)
Role
Director
Age
46
Nationality
British
Address
47 Cyprian Rust Way, Soham, Cambridgeshire, England, CB7 5ZE
Country Of Residence
England
Name
HARVEY, James Daniel

Simon Kempson

  Resigned
Appointed
11 May 2001
Resigned
05 September 2013
Occupation
Engineering Director
Role
Director
Age
60
Nationality
British
Address
Unit 5a Lynx Business Park, Fordham Road, Snailwell Newmarket, Suffolk, CB8 7NY
Country Of Residence
England
Name
KEMPSON, Simon

Ashley John Storey Langley

  Resigned
Appointed
05 September 2013
Resigned
21 May 2015
Occupation
Managing Director
Role
Director
Age
50
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
England
Name
LANGLEY, Ashley John Storey

John Raymond Livesey

  Resigned
Appointed
01 March 1993
Resigned
05 September 2013
Occupation
Computer Maintenance Manager
Role
Director
Age
66
Nationality
British
Address
Unit 5a Lynx Business Park, Fordham Road, Snailwell Newmarket, Suffolk, CB8 7NY
Country Of Residence
United Kingdom
Name
LIVESEY, John Raymond

Lisa Ann Oxley

  Resigned
Appointed
21 May 2015
Resigned
18 May 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
England
Name
OXLEY, Lisa Ann

Richard John Shearer

  Resigned
Appointed
18 May 2016
Resigned
31 December 2016
Occupation
Chartered Accountant
Role
Director
Age
61
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
United Kingdom
Name
SHEARER, Richard John

Bradley Shore

  Resigned
Appointed
05 September 2013
Resigned
21 May 2015
Occupation
Operations And Finance Director
Role
Director
Age
49
Nationality
British
Address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Country Of Residence
England
Name
SHORE, Bradley

Susan Anne Strahan

  Resigned
Appointed
18 August 2008
Resigned
05 September 2013
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Unit 5a Lynx Business Park, Fordham Road, Snailwell Newmarket, Suffolk, CB8 7NY
Country Of Residence
England
Name
STRAHAN, Susan Anne

Susan Anne Strahan

  Resigned
Appointed
16 June 1992
Resigned
01 March 1993
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
3 Charnwood Close, Blackburn, Lancashire, BB2 7BT
Name
STRAHAN, Susan Anne

Neil Thomson

  Resigned
Appointed
01 March 2012
Resigned
05 September 2013
Occupation
Commercial Director
Role
Director
Age
61
Nationality
English
Address
12 Kingfisher Rise, Saxmundham, Suffolk, England, IP17 1WE
Country Of Residence
England
Name
THOMSON, Neil

REVIEWS


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