UKBizDB.co.uk

CHANNEL COMPUTERS LIMITED

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

This company is commonly known as Channel Computers Limited. The company was founded 32 years ago and was given the registration number 02638199. The firm's registered office is in GRAVESEND. You can find them at Highfield House White Horse Road, Meopham, Gravesend, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CHANNEL COMPUTERS LIMITED
Company Number:02638199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Highfield House White Horse Road, Meopham, Gravesend, Kent, DA13 0UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakenhurst, Sevenoaks Road, Ightham, Sevenoaks, England, TN15 9DS

Secretary01 October 1991Active
Oakenhurst, Sevenoaks Road, Ightham, Sevenoaks, England, TN15 9DS

Director01 October 1991Active
Oakenhurst, Sevenoaks Road, Ightham, Sevenoaks, United Kingdom, TN15 9DS

Director01 March 2016Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 August 1991Active
26 Aldersbrook Road, Wanstead, London, E12 5HH

Director01 October 1991Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 August 1991Active

People with Significant Control

Mr David Robert Mclaren
Notified on:08 August 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, White Horse Road, Gravesend, United Kingdom, DA13 0UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr The Estate Of John Plumbley Deceased
Notified on:08 August 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, White Horse Road, Gravesend, United Kingdom, DA13 0UF
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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Change person director company with change date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person secretary company with change date.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.