Check the

CHS NETWORKS LIMITED

Company
CHS NETWORKS LIMITED (03632235)

CHS NETWORKS

Phone: 01732 445 566
A⁺ rating

ABOUT CHS NETWORKS LIMITED

Welcome to CHS Networks

We are a leading independent provider of IT Support services and IT infrastructure management. We can advise you on your IT strategy, implement the most appropriate technology from a wide range of leading vendors and manage your technology infrastructures on your behalf.

We deliver on-site services in London and the South East and offer support throughout the whole of the UK. At every stage, we make our customers businesses more efficient by improving cost efficiencies, removing complexities and barriers to change across their IT infrastructures.

Our clients are served by our head office located in Tonbridge, Kent; with onsite resources in Croydon, Central and West London, we also have key business alliances throughout the UK

Our fully featured managed helpdesk currently service more than thousand support requests a year.

"We have worked with CHS Networks for nearly 10 years and they have become our trusted advisor on all matters IT."

"We rely on CHS to specify, supply and install business strength IT hardware giving us the confidence in the systems."

KEY FINANCES

Year
2016
Assets
£284.45k ▲ £13.32k (4.91 %)
Cash
£0k ▼ £-0.07k (-98.55 %)
Liabilities
£228.06k ▲ £38.4k (20.25 %)
Net Worth
£56.4k ▼ £-25.08k (-30.78 %)

REGISTRATION INFO

Company name
CHS NETWORKS LIMITED
Company number
03632235
VAT
GB702845447
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.chsnetworks.com
Phones
01732 445 566
Registered Address
19 MONTPELIER AVENUE,
BEXLEY,
KENT,
DA5 3AP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Feb 2017
Registration of charge 036322350005, created on 24 February 2017
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

24 February 2017
Status
Outstanding
Delivered
24 February 2017
Persons entitled
Lloyds Bank PLC
Description
None…

24 March 2005
Status
Outstanding
Delivered
1 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 December 2004
Status
Outstanding
Delivered
21 December 2004
Persons entitled
Selwyn Electronics Limited
Description
The rent deposit as security for due performance and…

18 March 2004
Status
Outstanding
Delivered
31 March 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 December 2003
Status
Outstanding
Delivered
9 December 2003
Persons entitled
Alistair Lee and Michael Baker
Description
The initial sum being £1,640.50.

See Also


Last update 2018

CHS NETWORKS LIMITED DIRECTORS

Martin James Robson

  Acting
Appointed
16 September 1998
Role
Secretary
Address
19 Childsbridge Lane, Seal, Kent, United Kingdom, TN15 6TJ
Name
ROBSON, Martin James

Craig Macphee

  Acting
Appointed
01 October 2007
Occupation
Computer Technician
Role
Director
Age
57
Nationality
British
Address
13 Maidstone Road, Sevenoaks, Kent, United Kingdom, TN13 3BY
Country Of Residence
England
Name
MACPHEE, Craig

Neil Anthony Schwemm

  Acting PSC
Appointed
16 September 1998
Occupation
Consultancy
Role
Director
Age
50
Nationality
British
Address
Squirrels Keep Trottiscliffe Road, Addington, West Malling, Kent, ME19 5AZ
Country Of Residence
United Kingdom
Name
SCHWEMM, Neil Anthony
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
16 September 1998
Resigned
16 September 1998
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Craig Alexander Macphee

  Resigned
Appointed
13 December 2005
Resigned
20 September 2007
Occupation
It Consultant
Role
Director
Age
57
Nationality
British
Address
70 The Grove, Biggin Hill, Kent, TN16 3TD
Name
MACPHEE, Craig Alexander

Samantha Jane Beck Schwemm

  Resigned
Appointed
01 October 2003
Resigned
31 July 2011
Occupation
Secretary
Role
Director
Age
50
Nationality
British
Address
Squirrels Keep, Trottiscliffe Road Addington, West Malling, Kent, ME19 5AZ
Country Of Residence
United Kingdom
Name
SCHWEMM, Samantha Jane Beck

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
16 September 1998
Resigned
16 September 1998
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


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