Flint
Flintshire
CH6 5LG
Wales
Secretary Name | Mrs Jane Marie Moyes |
---|---|
Status | Current |
Appointed | 18 May 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 53 Northop Road Flint Flintshire CH6 5LG Wales |
Director Name | Paul Marley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Childwall Park Avenue Liverpool Merseyside L16 0JF |
Director Name | Mr Gary Alan Moyes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bryn Glas Flint Clwyd CH6 5XP Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Paul Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 10 Babbacombe Road Liverpool L16 9JW |
Secretary Name | Carolyn Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 93 Childwall Park Avenue Liverpool Merseyside L16 0JF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.compumedic.co.uk |
---|---|
Telephone | 01352 733319 |
Telephone region | Mold |
Registered Address | 53 Northop Road Flint Flintshire CH6 5LG Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Trelawny |
Built Up Area | Flint |
4 at £1 | Gary Moyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,066 |
Cash | £11,463 |
Current Liabilities | £63,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
2 May 2006 | Delivered on: 3 May 2006 Persons entitled: Commercial First Business Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 53 northop road flint clwyd and related rights and the goodwill of any business floating charge all present and future assets. Outstanding |
---|---|
10 January 2003 | Delivered on: 30 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £52,500.00 due or to become due from the company to the chargee. Particulars: 53 northrop rd flint flintshire CH6 5LG. Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Termination of appointment of Carolyn Ryall as a secretary (1 page) |
11 June 2010 | Termination of appointment of Carolyn Ryall as a secretary (1 page) |
11 June 2010 | Termination of appointment of Paul Marley as a director (1 page) |
11 June 2010 | Appointment of Mrs Jane Marie Moyes as a secretary (1 page) |
11 June 2010 | Appointment of Mr Gary Alan Moyes as a director (2 pages) |
11 June 2010 | Appointment of Mrs Jane Marie Moyes as a secretary (1 page) |
11 June 2010 | Appointment of Mr Gary Alan Moyes as a director (2 pages) |
11 June 2010 | Termination of appointment of Paul Marley as a director (1 page) |
7 April 2010 | Director's details changed for Paul Marley on 1 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Paul Marley on 1 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Paul Marley on 1 November 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members
|
14 April 2004 | Return made up to 05/04/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 05/04/02; full list of members
|
15 May 2002 | Return made up to 05/04/02; full list of members
|
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | New secretary appointed (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 23 bryn glas flint flintshire CH6 5XP (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 23 bryn glas flint flintshire CH6 5XP (1 page) |
5 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 May 2001 | Ad 05/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 May 2001 | Ad 05/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 April 2001 | Incorporation (16 pages) |
5 April 2001 | Incorporation (16 pages) |