About

Registered Number: 06122533
Date of Incorporation: 21/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Suite B, Stafford Park 6, Telford, Shropshire, TF3 3AB

 

Founded in 2007, Bnr Computer Services Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". The company has 3 directors listed as Beeston, Neil Trevor, Sale, Richard, Taylor, Neal Robert at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Neil Trevor 05 November 2009 18 August 2011 1
SALE, Richard 21 February 2007 05 March 2009 1
TAYLOR, Neal Robert 31 January 2008 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 21 February 2020
PSC01 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 14 November 2018
MR04 - N/A 12 June 2018
MR01 - N/A 09 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 March 2015
MR04 - N/A 24 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 05 April 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 13 May 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 01 December 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 02 July 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 09 December 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
RESOLUTIONS - N/A 30 May 2007
123 - Notice of increase in nominal capital 30 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Fully Satisfied

N/A

Fixed & floating charge 30 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.