Check the

CONTENT CAPTURE SERVICES LIMITED

Company
CONTENT CAPTURE SERVICES LIMITED (03456974)

CONTENT CAPTURE SERVICES

Phone: 01663 746 604
A⁺ rating

ABOUT CONTENT CAPTURE SERVICES LIMITED

To find our secure head offices (Calico House) head down Station Road from the A6 (See map below). If you are heading down the hill from the A6 cross the level crossing and around 500 yards after this on the left you will see a sign for Furness Vale Business Park. Head down the cobbled road and follow the signs to all the way to our offices. Effectively head up the hill to the left. We have a spacious car park.

Content Capture Services Limited – Registered in England & Wales No 3456974.

KEY FINANCES

Year
2017
Assets
£10.82k ▲ £4.99k (85.53 %)
Cash
£1.23k ▼ £-2.06k (-62.63 %)
Liabilities
£0k ▼ £-20.11k (-100.00 %)
Net Worth
£10.82k ▼ £25.1k (-175.80 %)

REGISTRATION INFO

Company name
CONTENT CAPTURE SERVICES LIMITED
Company number
03456974
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.contentcaptureservices.co.uk
Phones
01663 746 604
Registered Address
CALICO HOUSE CALICO LANE,
FURNESS VALE,
HIGH PEAK,
DERBYSHIRE,
SK23 7SW

ECONOMIC ACTIVITIES

18203
Reproduction of computer media
62090
Other information technology service activities
82190
Photocopying, document preparation and other specialised office support activities
82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

CONTENT CAPTURE SERVICES LIMITED DIRECTORS

David James Barnes

  Acting PSC
Appointed
29 October 1997
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
62 Springfield Road, Barlow, Dronfield, S18 7SR
Country Of Residence
England
Name
BARNES, David James
Notified On
29 October 2016
Nature Of Control
Ownership of shares – 75% or more

Matthew John Barnes

  Resigned
Appointed
29 October 1997
Resigned
19 November 2012
Role
Secretary
Address
15 Upper End Road, Peak Dale, Buxton, Derbyshire, Great Britain, SK17 8AV
Name
BARNES, Matthew John

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
29 October 1997
Resigned
29 October 1997
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
29 October 1997
Resigned
29 October 1997
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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