This company is commonly known as Capital Computer Care Limited. The company was founded 36 years ago and was given the registration number 02262817. The firm's registered office is in BILLERICAY. You can find them at Room 5, 88a, High Street, Billericay, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | CAPITAL COMPUTER CARE LIMITED |
---|---|---|
Company Number | : | 02262817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 5, 88a, High Street, Billericay, England, CM12 9BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Bramshot Avenue, Charlton, London, United Kingdom, SE7 7JN | Director | - | Active |
Room 5, 88a, High Street, Billericay, England, CM12 9BT | Director | 24 November 2016 | Active |
Danes Lodge, Workhouse Lane, East Farleigh, Maidstone, England, ME15 0QB | Secretary | 18 November 2020 | Active |
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, ME15 0QB | Secretary | - | Active |
96, Bramshot Avenue, London, England, SE7 7JN | Secretary | 18 November 2020 | Active |
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, England, ME15 0QB | Director | 18 November 2020 | Active |
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, ME15 0QB | Director | - | Active |
Mr Robert Douglas Beadle | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dane Lodge Workhouse Lane, Workhouse Lane, Maidstone, England, ME15 0QB |
Nature of control | : |
|
Mr Edward Henry Tomlins | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Bramshot Avenue, London, England, SE7 7JN |
Nature of control | : |
|
Mr Edward Henry Tomlins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Bramshot Avenue, Charlton, England, SE7 7JN |
Nature of control | : |
|
Mr Robert Douglas Beadle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dane Lodge, Workhouse Lane, Kent, England, ME15 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Capital | Capital cancellation shares. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Second filing of director termination with name. | Download |
2021-03-10 | Address | Change sail address company with old address new address. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.