UKBizDB.co.uk

COMPUTECH SERVICES LIMITED

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

This company is commonly known as Computech Services Limited. The company was founded 30 years ago and was given the registration number 02858419. The firm's registered office is in SWANSEA. You can find them at 74 Willow Court, Clyne Common, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COMPUTECH SERVICES LIMITED
Company Number:02858419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:74 Willow Court, Clyne Common, Swansea, Wales, SA3 3JB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Walter Road, Swansea, Wales, SA1 4PT

Secretary30 September 2019Active
64, Walter Road, Swansea, Wales, SA1 4PT

Director21 March 2019Active
Urbanizacao Monte Da Rosa Lote 3 L, Rua Custódio Brás Pacheco, 7645-284 Vila Nova Da Milfontes, Portugal,

Director01 April 2020Active
12 Langland Bay Road, Langland, Swansea, SA3 4QQ

Secretary29 September 2010Active
10 Langland Road, Langland, Swansea, SA3 4LX

Secretary25 October 1993Active
6 Oakmount Avenue, Highfield, Southampton, SO17 1DR

Director25 October 1993Active
12 Langland Bay Road, Langland, Swansea, SA3 4QQ

Director31 August 1995Active
10 Langland Road, Swansea, SA3 4LX

Director31 March 2002Active
12 Langland Bay Road, Langland, Swansea, SA3 4QQ

Director25 October 1993Active
12 Langland Bay Road, Langland, Swansea, SA3 4QQ

Director31 March 2002Active

People with Significant Control

Ms Claudia Martins Nunes
Notified on:01 April 2020
Status:Active
Date of birth:February 1977
Nationality:Portuguese
Country of residence:Portugal
Address:3l Urbanizacao Monte Da Rosa Lote, Rua Custódio Brás Pacheco, Milfontes, Portugal,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kevin Hamilton Calcutt
Notified on:08 April 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Wales
Address:64, Walter Road, Swansea, Wales, SA1 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Paul Calcutt
Notified on:30 September 2016
Status:Active
Date of birth:February 1959
Nationality:United Kingdom
Address:12 Langland Bay Road, Swansea, SA3 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Annette Calcutt
Notified on:30 September 2016
Status:Active
Date of birth:January 1959
Nationality:United Kingdom
Address:12 Langland Bay Road, Swansea, SA3 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Kevin Calcutt
Notified on:30 September 2016
Status:Active
Date of birth:December 1955
Nationality:Uk
Address:12 Langland Bay Road, Swansea, SA3 4QQ
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Address

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

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-10-15Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person secretary company with name date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.