Warning: file_put_contents(c/e0390890e60b788f0bb8b0b69d193600.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brunswick Computers Ltd, L20 8LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRUNSWICK COMPUTERS LTD

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

This company is commonly known as Brunswick Computers Ltd. The company was founded 17 years ago and was given the registration number 06230430. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRUNSWICK COMPUTERS LTD
Company Number:06230430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director01 June 2017Active
3 Leonard Cheshire Drive, Liverpool, L30 5RA

Director27 April 2007Active
3 Leonard Cheshire Drive, Liverpool, L30 5RA

Secretary27 April 2007Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary27 April 2007Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director27 April 2007Active
3 Leonard Cheshire Drive, Liverpool, L30 5RA

Director27 April 2007Active

People with Significant Control

Mrs Maureen Steers
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Shaun Steers
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

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

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Accounts

Change account reference date company previous shortened.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Accounts

Change account reference date company previous shortened.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.