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..
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 | : |
|
Registered Address | : | Unit 1 Western Drive, Hengrove, Bristol, England, BS14 0AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Latcham Farm, Latcham, Wedmore, England, BS28 4SB | Director | 13 April 2017 | Active |
Woodbrook House, Langshott, Horley, RH6 9LN | Secretary | - | Active |
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ | Secretary | 13 April 2017 | Active |
Town House, 33 Granada Road, Southsea, England, PO4 0RD | Director | 13 April 2017 | Active |
Town House, 33 Granada Road, Southsea, United Kingdom, PO4 0RD | Director | 05 July 1995 | Active |
Woodbrook House, Langshott, Horley, RH6 9LN | Director | - | Active |
Unit 4, Gateway Trading Estate, London Road, Swanley, England, BR8 8GA | Director | 30 April 2015 | Active |
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ | Director | 30 April 2015 | Active |
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ | Director | 13 April 2017 | Active |
Unit 1, Western Drive, Hengrove, Bristol, England, BS14 0AZ | Director | 13 April 2017 | Active |
14 Timbertop Road, Biggin Hill, TN16 3QR | Director | 01 February 2005 | Active |
15 Birchwood Close, Horley, RH6 9TX | Director | 05 July 1995 | Active |
Coopers Cottage, Coopers Lane, Bramley, RG26 5BZ | Director | 11 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.