UKBizDB.co.uk

COMPUTACENTER (FMS) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom, AL10 9TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary09 December 2021Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director01 June 2023Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director09 December 2021Active
Hatfield Business Park, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary26 March 2010Active
34 Margerison Road, Ilkley, Leeds, LS29 8QU

Secretary24 June 1999Active
56 Ramworth Way, Aylesbury, HP21 7EX

Secretary06 October 2000Active
34, Butts End, Gadebridge, Hemel Hempstead, HP1 3JH

Secretary31 December 2007Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary14 September 2016Active
15 Carrwood, Knutsford, WA16 8NB

Secretary20 November 2002Active
55 Northcote Crescent, West Horsley, KT24 6LX

Secretary01 July 2004Active
19 Gerrards Fold, Abbey Village, Chorley, PR6 8DL

Secretary21 February 2001Active
Hatfield Business Park, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary05 April 2013Active
Hunters 190 Moss Lane, Burscough, Ormskirk, L40 4AZ

Secretary03 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 June 1999Active
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX

Director19 November 2002Active
56 Ramworth Way, Aylesbury, HP21 7EX

Director13 September 2000Active
Rowley Lodge, Rowley Lane, Arkley, EN5 3HS

Director03 January 2007Active
Coppice End Cann Lane, Appleton, Warrington, WA4 5NF

Director21 February 2001Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director14 September 2016Active
69 High Street, Southwold, IP18 6DS

Director20 February 2003Active
Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, KT22 0PR

Director06 October 2000Active
Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, KT22 0PR

Director13 December 1999Active
The Old Rectory, South Moreton, OX11 9AF

Director20 March 2002Active
7 Long Meadows, Leeds, LS16 9DA

Director31 October 2000Active
4 Grange Road, Edwalton, Nottingham, NG12 4BT

Director03 December 2004Active
5 Hall Park Gate, Berkhamsted, HP4 2NL

Director03 December 2004Active
15 Carrwood, Knutsford, WA16 8NB

Director18 September 2002Active
4 Bodbury Close, Church Stretton, SY6 6EN

Director21 February 2001Active
20 Village Close, Edwalton, Nottingham, NG12 4AD

Director03 December 2004Active
17 Coxheath Road, Church Crookham, Fleet, GU52 6QQ

Director20 November 2002Active
19 Gerrards Fold, Abbey Village, Chorley, PR6 8DL

Director21 February 2001Active
10 Markham Square, London, SW3 4UY

Director20 November 2001Active
4 St. James Court, Brooks Road, London, W4 3BB

Director24 June 1999Active
109 Beaufort Mansions, Beaufort Street, London, SW3 5AE

Director13 December 1999Active
Moles End, Moles Hill, Oxshott, KT22 0QB

Director03 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

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

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.