UKBizDB.co.uk

121COMPUTERSUPPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 121computersupport Ltd. The company was founded 16 years ago and was given the registration number 06499839. The firm's registered office is in BOLTON. You can find them at Stewart House Stewart House, 139 Tonge Moor Road, Bolton, Laancashire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:121COMPUTERSUPPORT LTD
Company Number:06499839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Stewart House Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, United Kingdom, BL2 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director15 April 2023Active
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Secretary11 February 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary11 February 2008Active
42, Princes Avenue, Eastham, Wirral, England, CH62 8BJ

Director11 February 2008Active
Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR

Director11 February 2008Active
42, Princes Avenue, Eastham, Wirral, England, CH62 8BJ

Director31 January 2018Active
83 Bridle Road, Eastham, Wirral, CH62 8BU

Director11 February 2008Active

People with Significant Control

Mrs Patricia Dawn Shaw
Notified on:15 April 2023
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Stewart House, 139 Tonge Moor Road, Bolton, England, BL2 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Dissolution

Dissolution application strike off company.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.