UKBizDB.co.uk

ALNWICK COMPUTERWARE LTD.

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

This company is commonly known as Alnwick Computerware Ltd.. The company was founded 18 years ago and was given the registration number 05451574. The firm's registered office is in ALNWICK. You can find them at Unit 7 Linnet Court Hawfinch Drive, Cawledge Business Park, Alnwick, Northumberland. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ALNWICK COMPUTERWARE LTD.
Company Number:05451574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7 Linnet Court Hawfinch Drive, Cawledge Business Park, Alnwick, Northumberland, England, NE66 2GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 The Croft, Longhoughton, England, NE66 3DD

Secretary12 May 2005Active
12 Fennel Way, The Meadows, Morpeth, England, NE61 3FG

Director20 June 2016Active
10 The Street, West Horsley, United Kingdom, KT24 6AX

Director01 February 2021Active
14 Manchester Street, Morpeth, England, NE61 1BH

Director14 January 2022Active
12 The Croft, Longhoughton, England, NE66 3DD

Director12 May 2005Active
12 The Croft, Longhoughton, England, NE66 3DD

Director12 May 2005Active
10 The Street, West Horsley, Leatherhead, England, KT24 6AX

Director14 January 2022Active
C/O The Estate Office, Alnwick Castle, Alnwick, England, NE66 1NQ

Director09 November 2021Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 May 2005Active

People with Significant Control

Railsite Telecom Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:10 The Street, West Hosrley, Leatherhead, England, KT24 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Pinchen
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:12 The Croft, Longhoughton, England, NE66 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Paul Pinchen
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:12 The Croft, Longhoughton, England, NE66 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Capital

Capital allotment shares.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.