UKBizDB.co.uk

CAPITAL COMPUTER CARE LIMITED

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

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.

Company Information

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:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Room 5, 88a, High Street, Billericay, England, CM12 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Bramshot Avenue, Charlton, London, United Kingdom, SE7 7JN

Director-Active
Room 5, 88a, High Street, Billericay, England, CM12 9BT

Director24 November 2016Active
Danes Lodge, Workhouse Lane, East Farleigh, Maidstone, England, ME15 0QB

Secretary18 November 2020Active
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, ME15 0QB

Secretary-Active
96, Bramshot Avenue, London, England, SE7 7JN

Secretary18 November 2020Active
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, England, ME15 0QB

Director18 November 2020Active
Dane Lodge, Workhouse Lane, East Farleigh, Maidstone, ME15 0QB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Capital

Capital cancellation shares.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Second filing of director termination with name.

Download
2021-03-10Address

Change sail address company with old address new address.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.