UKBizDB.co.uk

COMPUTASTAT GROUP LIMITED

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

This company is commonly known as Computastat Group Limited. The company was founded 36 years ago and was given the registration number 02223638. The firm's registered office is in BRISTOL. You can find them at Unit 1 Western Drive, Hengrove, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:COMPUTASTAT GROUP LIMITED
Company Number:02223638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Western Drive, Hengrove, Bristol, England, BS14 0AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Latcham Farm, Latcham, Wedmore, England, BS28 4SB

Director13 April 2017Active
Woodbrook House, Langshott, Horley, RH6 9LN

Secretary-Active
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ

Secretary13 April 2017Active
Town House, 33 Granada Road, Southsea, England, PO4 0RD

Director13 April 2017Active
Town House, 33 Granada Road, Southsea, United Kingdom, PO4 0RD

Director05 July 1995Active
Woodbrook House, Langshott, Horley, RH6 9LN

Director-Active
Unit 4, Gateway Trading Estate, London Road, Swanley, England, BR8 8GA

Director30 April 2015Active
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ

Director30 April 2015Active
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ

Director13 April 2017Active
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ

Director13 April 2017Active
14 Timbertop Road, Biggin Hill, TN16 3QR

Director01 February 2005Active
15 Birchwood Close, Horley, RH6 9TX

Director05 July 1995Active
Coopers Cottage, Coopers Lane, Bramley, RG26 5BZ

Director11 February 2000Active

People with Significant Control

Latcham Direct Limited
Notified on:13 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Western Drive, Bristol, United Kingdom, BS14 0AZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-24Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.