Company NameCMS Computers Limited
DirectorJitenderpal Singh Sahni
Company StatusActive
Company Number03236595
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Jitenderpal Singh Sahni
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameMr Jitenderpal Singh Sahni
StatusCurrent
Appointed04 November 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Richard Jeremy Clare
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameMargaret Theresa Clare
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Director NameIan Robb Fraser
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 week after company formation)
Appointment Duration19 years, 7 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeers Leep 7 Leas Park
Hoylake
Wirral
Cheshire
CH47 4AH
Wales
Director NameDylon Sion Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 week after company formation)
Appointment Duration19 years, 10 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaklands
Oakfield Road
Childer Thornton
Cheshire
CH66 7NU
Wales
Secretary NameIan Robb Fraser
NationalityBritish
StatusResigned
Appointed19 August 1996(1 week after company formation)
Appointment Duration15 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeers Leep 7 Leas Park
Hoylake
Wirral
Cheshire
CH47 4AH
Wales
Director NameMrs Maria Faulkner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ridgeway Close
Great Sutton
Ellesmere Port
Cheshire
CH66 2EJ
Wales
Director NameMr Michael Andrew Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF

Contact

Websitecms-computers.co.uk
Email address[email protected]
Telephone08448006100
Telephone regionUnknown

Location

Registered Address4 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Vip Computer Centre LTD
99.01%
Ordinary
100 at £1Vip Computer Centre LTD
0.99%
Ordinary B

Financials

Year2014
Turnover£33,594,000
Gross Profit£4,292,000
Net Worth£833,000
Cash£182,000
Current Liabilities£11,989,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2024 (1 week, 6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

29 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2007Delivered on: 5 December 2007
Satisfied on: 13 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 2007Delivered on: 22 February 2007
Satisfied on: 2 December 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 February 2023Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 30 June 2016 (2 pages)
14 February 2023Termination of appointment of Michael Andrew Taylor as a director on 14 February 2023 (1 page)
14 February 2023Notification of Vip (Group) Limited as a person with significant control on 30 June 2016 (2 pages)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 December 2021Audited abridged accounts made up to 30 June 2021 (7 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
9 January 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 30 June 2018 (25 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 June 2017 (24 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 December 2016Full accounts made up to 30 June 2016 (22 pages)
28 December 2016Full accounts made up to 30 June 2016 (22 pages)
13 July 2016Termination of appointment of Dylon Sion Roberts as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Dylon Sion Roberts as a director on 8 July 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,100
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,100
(5 pages)
11 April 2016Termination of appointment of Ian Robb Fraser as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Ian Robb Fraser as a director on 8 April 2016 (1 page)
23 February 2016Full accounts made up to 30 June 2015 (19 pages)
23 February 2016Full accounts made up to 30 June 2015 (19 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,100
(6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,100
(6 pages)
7 January 2015Full accounts made up to 30 June 2014 (20 pages)
7 January 2015Full accounts made up to 30 June 2014 (20 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,100
(6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,100
(6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,100
(6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,100
(6 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
11 December 2012Full accounts made up to 30 June 2012 (21 pages)
11 December 2012Full accounts made up to 30 June 2012 (21 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
17 November 2011Appointment of Mr Jitenderpal Singh Sahni as a secretary (1 page)
17 November 2011Appointment of Mr Michael Andrew Taylor as a director (2 pages)
17 November 2011Appointment of Mr Michael Andrew Taylor as a director (2 pages)
17 November 2011Appointment of Mr Jitenderpal Singh Sahni as a director (2 pages)
17 November 2011Termination of appointment of Maria Faulkner as a director (1 page)
17 November 2011Termination of appointment of Ian Fraser as a secretary (1 page)
17 November 2011Appointment of Mr Jitenderpal Singh Sahni as a secretary (1 page)
17 November 2011Termination of appointment of Maria Faulkner as a director (1 page)
17 November 2011Termination of appointment of Ian Fraser as a secretary (1 page)
17 November 2011Appointment of Mr Jitenderpal Singh Sahni as a director (2 pages)
16 November 2011Registered office address changed from Unit 20 Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Unit 20 Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH on 16 November 2011 (1 page)
16 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 November 2011Resolutions
  • RES13 ‐ Increase share capital 04/02/1997
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2011Resolutions
  • RES13 ‐ Increase share capital 04/02/1997
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (21 pages)
13 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2009Return made up to 12/08/09; full list of members (4 pages)
30 September 2009Return made up to 12/08/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
28 May 2009Full accounts made up to 31 December 2008 (19 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 October 2008Return made up to 12/08/08; full list of members (4 pages)
13 October 2008Return made up to 12/08/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
10 December 2007Return made up to 12/08/07; full list of members (3 pages)
10 December 2007Return made up to 12/08/07; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
21 July 2007Full accounts made up to 31 December 2006 (25 pages)
21 July 2007Full accounts made up to 31 December 2006 (25 pages)
22 February 2007Particulars of mortgage/charge (6 pages)
22 February 2007Particulars of mortgage/charge (6 pages)
16 October 2006Return made up to 12/08/06; full list of members (3 pages)
16 October 2006Return made up to 12/08/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 December 2005 (23 pages)
17 July 2006Full accounts made up to 31 December 2005 (23 pages)
5 October 2005Return made up to 12/08/05; full list of members (3 pages)
5 October 2005Return made up to 12/08/05; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
17 September 2004Return made up to 12/08/04; full list of members (7 pages)
17 September 2004Return made up to 12/08/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2003Return made up to 12/08/03; full list of members (7 pages)
6 August 2003Return made up to 12/08/03; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002New director appointed (2 pages)
4 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Nc inc already adjusted 04/02/97 (1 page)
13 August 2001Nc inc already adjusted 04/02/97 (1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Return made up to 12/08/01; full list of members (6 pages)
3 August 2001Return made up to 12/08/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 August 1999Return made up to 12/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 12/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
13 October 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Secretary's particulars changed;director's particulars changed (1 page)
28 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 November 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
8 September 1997Registered office changed on 08/09/97 from: unit 20 glacier buildings harrington road brunswick business park liverpool L3 4BJ (1 page)
8 September 1997Registered office changed on 08/09/97 from: unit 20 glacier buildings harrington road brunswick business park liverpool L3 4BJ (1 page)
29 August 1997Return made up to 12/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
(6 pages)
29 August 1997Return made up to 12/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: nook house hargrave chester CH3 7RL (1 page)
23 January 1997Registered office changed on 23/01/97 from: nook house hargrave chester CH3 7RL (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
12 August 1996Incorporation (14 pages)
12 August 1996Incorporation (14 pages)