About

Registered Number: 04533301
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, The Loft, Braithwaite Farm, Braithwaite, Keswick, Cumbria, CA12 5RY,

 

Founded in 2002, Keswick Computer Services Ltd are based in Cumbria, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Thurrell, Peter, Norris, Alan Karl, Thurrell, Sarah Jane are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Alan Karl 12 September 2002 25 April 2006 1
THURRELL, Sarah Jane 01 July 2007 16 December 2013 1
Secretary Name Appointed Resigned Total Appointments
THURRELL, Peter 12 September 2002 09 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 16 December 2018
MR04 - N/A 16 October 2018
CS01 - N/A 18 September 2018
MR01 - N/A 31 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 13 September 2017
TM02 - Termination of appointment of secretary 19 April 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 07 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 01 October 2008
RESOLUTIONS - N/A 03 March 2008
RESOLUTIONS - N/A 03 March 2008
RESOLUTIONS - N/A 03 March 2008
MEM/ARTS - N/A 03 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 28 April 2007
395 - Particulars of a mortgage or charge 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Debenture 18 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.