Warrington
WA1 1SL
Director Name | Mr James Langton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Anthony James Dalton Tebby |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 April 2018) |
Role | Computer Supplies Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Court Church Hanborough Oxford OX29 8AB |
Director Name | Mrs Peta Ann Tebby |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 April 2018) |
Role | Computer Supplies Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Court Church Hanborough Oxford OX29 8AB |
Secretary Name | Mrs Peta Ann Tebby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Court Church Hanborough Oxford OX29 8AB |
Secretary Name | Mr Stewart Boxer |
---|---|
Status | Resigned |
Appointed | 11 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(33 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Website | computingplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 881912 |
Telephone region | Witney |
Registered Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Anthony James Dalton Tebby 50.00% Ordinary |
---|---|
50 at £1 | Peta Ann Tebby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,897 |
Cash | £53,433 |
Current Liabilities | £189,068 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
---|---|
6 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
6 December 2022 | Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages) |
28 April 2022 | Appointment of Mr James Langton as a director on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 August 2021 | Statement of company's objects (2 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Memorandum and Articles of Association (29 pages) |
11 July 2021 | Termination of appointment of Stewart Boxer as a secretary on 25 June 2021 (1 page) |
11 July 2021 | Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages) |
30 June 2021 | Registration of charge 021619980002, created on 25 June 2021 (49 pages) |
1 June 2021 | Second filing of Confirmation Statement dated 31 March 2019 (3 pages) |
1 June 2021 | Second filing of Confirmation Statement dated 31 March 2018 (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
1 April 2021 | Registration of charge 021619980001, created on 29 March 2021 (24 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 October 2020 | Resolutions
|
19 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates
|
6 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with updates
|
13 April 2018 | Notification of People Asset Management Group Limited as a person with significant control on 11 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL to Holly House 73-75 Sankey Street Warrington WA1 1SL on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Peta Ann Tebby as a secretary on 11 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Peta Ann Tebby as a director on 11 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Stewart Boxer as a secretary on 11 April 2018 (2 pages) |
13 April 2018 | Appointment of Mr James Dalziel Murphy as a director on 11 April 2018 (2 pages) |
13 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Anthony James Dalton Tebby as a director on 11 April 2018 (1 page) |
13 April 2018 | Cessation of Anthony James Dalton Tebby as a person with significant control on 11 April 2018 (1 page) |
13 April 2018 | Cessation of Peta Ann Tebby as a person with significant control on 11 April 2018 (1 page) |
11 August 2017 | Notification of Anthony James Dalton Tebby as a person with significant control on 1 April 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Peta Ann Tebby as a person with significant control on 1 April 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Anthony James Dalton Tebby as a person with significant control on 1 April 2017 (2 pages) |
11 August 2017 | Notification of Peta Ann Tebby as a person with significant control on 1 April 2017 (2 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
29 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
16 June 2002 | Return made up to 23/05/02; full list of members
|
16 June 2002 | Return made up to 23/05/02; full list of members
|
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
4 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
15 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
9 April 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
9 April 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
7 September 1987 | Incorporation (14 pages) |