Warning: file_put_contents(c/98c93823e18efa5caa4a34e35c839ddb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Computer Centre (fencehouses) Limited, DH2 1RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPUTER CENTRE (FENCEHOUSES) LIMITED

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

This company is commonly known as Computer Centre (fencehouses) Limited. The company was founded 9 years ago and was given the registration number 09118062. The firm's registered office is in CHESTER LE STREET. You can find them at 19 Abernethy, Ouston, Chester Le Street, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:COMPUTER CENTRE (FENCEHOUSES) LIMITED
Company Number:09118062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:19 Abernethy, Ouston, Chester Le Street, England, DH2 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Abernethy, Ouston, Chester Le Street, England, DH2 1RX

Director09 July 2014Active
19, Abernethy, Ouston, Chester Le Street, England, DH2 1RX

Director07 July 2014Active
A1 Marquis Court, Team Valley, Gateshead, United Kingdom, NE11 0RU

Director09 July 2014Active
A1 Marquis Court, Team Valley, Gateshead, United Kingdom, NE11 0RU

Director23 September 2014Active

People with Significant Control

Mrs Claire Louise Mitchison
Notified on:07 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:19, Abernethy, Chester Le Street, England, DH2 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Kevin Mitchison
Notified on:07 July 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:19, Abernethy, Chester Le Street, England, DH2 1RX
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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Change account reference date company previous extended.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Address

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

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

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

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Change account reference date company previous shortened.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.