This company is commonly known as Computacenter (fms) Limited. The company was founded 24 years ago and was given the registration number 03798091. The firm's registered office is in HATFIELD. You can find them at Computacenter, Hatfield Avenue, Hatfield, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | COMPUTACENTER (FMS) LIMITED |
---|---|---|
Company Number | : | 03798091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom, AL10 9TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 09 December 2021 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 01 June 2023 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 09 December 2021 | Active |
Hatfield Business Park, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 26 March 2010 | Active |
34 Margerison Road, Ilkley, Leeds, LS29 8QU | Secretary | 24 June 1999 | Active |
56 Ramworth Way, Aylesbury, HP21 7EX | Secretary | 06 October 2000 | Active |
34, Butts End, Gadebridge, Hemel Hempstead, HP1 3JH | Secretary | 31 December 2007 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 14 September 2016 | Active |
15 Carrwood, Knutsford, WA16 8NB | Secretary | 20 November 2002 | Active |
55 Northcote Crescent, West Horsley, KT24 6LX | Secretary | 01 July 2004 | Active |
19 Gerrards Fold, Abbey Village, Chorley, PR6 8DL | Secretary | 21 February 2001 | Active |
Hatfield Business Park, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 05 April 2013 | Active |
Hunters 190 Moss Lane, Burscough, Ormskirk, L40 4AZ | Secretary | 03 December 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 June 1999 | Active |
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX | Director | 19 November 2002 | Active |
56 Ramworth Way, Aylesbury, HP21 7EX | Director | 13 September 2000 | Active |
Rowley Lodge, Rowley Lane, Arkley, EN5 3HS | Director | 03 January 2007 | Active |
Coppice End Cann Lane, Appleton, Warrington, WA4 5NF | Director | 21 February 2001 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 14 September 2016 | Active |
69 High Street, Southwold, IP18 6DS | Director | 20 February 2003 | Active |
Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, KT22 0PR | Director | 06 October 2000 | Active |
Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, KT22 0PR | Director | 13 December 1999 | Active |
The Old Rectory, South Moreton, OX11 9AF | Director | 20 March 2002 | Active |
7 Long Meadows, Leeds, LS16 9DA | Director | 31 October 2000 | Active |
4 Grange Road, Edwalton, Nottingham, NG12 4BT | Director | 03 December 2004 | Active |
5 Hall Park Gate, Berkhamsted, HP4 2NL | Director | 03 December 2004 | Active |
15 Carrwood, Knutsford, WA16 8NB | Director | 18 September 2002 | Active |
4 Bodbury Close, Church Stretton, SY6 6EN | Director | 21 February 2001 | Active |
20 Village Close, Edwalton, Nottingham, NG12 4AD | Director | 03 December 2004 | Active |
17 Coxheath Road, Church Crookham, Fleet, GU52 6QQ | Director | 20 November 2002 | Active |
19 Gerrards Fold, Abbey Village, Chorley, PR6 8DL | Director | 21 February 2001 | Active |
10 Markham Square, London, SW3 4UY | Director | 20 November 2001 | Active |
4 St. James Court, Brooks Road, London, W4 3BB | Director | 24 June 1999 | Active |
109 Beaufort Mansions, Beaufort Street, London, SW3 5AE | Director | 13 December 1999 | Active |
Moles End, Moles Hill, Oxshott, KT22 0QB | Director | 03 January 2007 | Active |
Digica Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Computacenter, Hatfield Avenue, Hatfield, England, AL10 9TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-09-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.