Woolston
Warrington
Cheshire
WA1 4RF
Secretary Name | Mr Jitenderpal Singh Sahni |
---|---|
Status | Current |
Appointed | 04 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Richard Jeremy Clare |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | Margaret Theresa Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Ian Robb Fraser |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deers Leep 7 Leas Park Hoylake Wirral Cheshire CH47 4AH Wales |
Director Name | Dylon Sion Roberts |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaklands Oakfield Road Childer Thornton Cheshire CH66 7NU Wales |
Secretary Name | Ian Robb Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deers Leep 7 Leas Park Hoylake Wirral Cheshire CH47 4AH Wales |
Director Name | Mrs Maria Faulkner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 November 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ridgeway Close Great Sutton Ellesmere Port Cheshire CH66 2EJ Wales |
Director Name | Mr Michael Andrew Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Website | cms-computers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448006100 |
Telephone region | Unknown |
Registered Address | 4 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Vip Computer Centre LTD 99.01% Ordinary |
---|---|
100 at £1 | Vip Computer Centre LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £33,594,000 |
Gross Profit | £4,292,000 |
Net Worth | £833,000 |
Cash | £182,000 |
Current Liabilities | £11,989,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 June 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 30 June 2016 (2 pages) |
14 February 2023 | Termination of appointment of Michael Andrew Taylor as a director on 14 February 2023 (1 page) |
14 February 2023 | Notification of Vip (Group) Limited as a person with significant control on 30 June 2016 (2 pages) |
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 December 2021 | Audited abridged accounts made up to 30 June 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
9 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 30 June 2018 (25 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 June 2017 (24 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
13 July 2016 | Termination of appointment of Dylon Sion Roberts as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Dylon Sion Roberts as a director on 8 July 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 April 2016 | Termination of appointment of Ian Robb Fraser as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Ian Robb Fraser as a director on 8 April 2016 (1 page) |
23 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
23 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
7 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Appointment of Mr Jitenderpal Singh Sahni as a secretary (1 page) |
17 November 2011 | Appointment of Mr Michael Andrew Taylor as a director (2 pages) |
17 November 2011 | Appointment of Mr Michael Andrew Taylor as a director (2 pages) |
17 November 2011 | Appointment of Mr Jitenderpal Singh Sahni as a director (2 pages) |
17 November 2011 | Termination of appointment of Maria Faulkner as a director (1 page) |
17 November 2011 | Termination of appointment of Ian Fraser as a secretary (1 page) |
17 November 2011 | Appointment of Mr Jitenderpal Singh Sahni as a secretary (1 page) |
17 November 2011 | Termination of appointment of Maria Faulkner as a director (1 page) |
17 November 2011 | Termination of appointment of Ian Fraser as a secretary (1 page) |
17 November 2011 | Appointment of Mr Jitenderpal Singh Sahni as a director (2 pages) |
16 November 2011 | Registered 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 2011 | Registered 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 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 December 2007 | Return made up to 12/08/07; full list of members (3 pages) |
10 December 2007 | Return made up to 12/08/07; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 February 2007 | Particulars of mortgage/charge (6 pages) |
22 February 2007 | Particulars of mortgage/charge (6 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members
|
4 September 2002 | Return made up to 12/08/02; full list of members
|
4 September 2002 | New director appointed (2 pages) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 August 2001 | Nc inc already adjusted 04/02/97 (1 page) |
13 August 2001 | Nc inc already adjusted 04/02/97 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
3 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
3 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members
|
1 September 2000 | Return made up to 12/08/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 August 1999 | Return made up to 12/08/99; no change of members
|
23 August 1999 | Return made up to 12/08/99; no change of members
|
13 October 1998 | Return made up to 12/08/98; no change of members
|
13 October 1998 | Return made up to 12/08/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 20 glacier buildings harrington road brunswick business park liverpool L3 4BJ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 20 glacier buildings harrington road brunswick business park liverpool L3 4BJ (1 page) |
29 August 1997 | Return made up to 12/08/97; full list of members
|
29 August 1997 | Return made up to 12/08/97; full list of members
|
23 January 1997 | Registered office changed on 23/01/97 from: nook house hargrave chester CH3 7RL (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: nook house hargrave chester CH3 7RL (1 page) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
12 August 1996 | Incorporation (14 pages) |
12 August 1996 | Incorporation (14 pages) |