UKBizDB.co.uk

COMPUTER FRIENDLY CONSULTANTS LIMITED

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

This company is commonly known as Computer Friendly Consultants Limited. The company was founded 25 years ago and was given the registration number 03763879. The firm's registered office is in MEXBOROUGH. You can find them at 63 Waterside House, Market Street, Mexborough, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTER FRIENDLY CONSULTANTS LIMITED
Company Number:03763879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:63 Waterside House, Market Street, Mexborough, South Yorkshire, England, S64 0EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Waterside House, Market Street, Mexborough, England, S64 0EL

Director09 June 2018Active
4 Marsett, Tamworth, B77 4QU

Director07 February 2005Active
63, Waterside House, Market Street, Mexborough, England, S64 0EL

Director08 June 2018Active
43 Lower Brook Street, Ipswich, IP4 1AQ

Nominee Secretary04 May 1999Active
4 Marsett, Tamworthe, Staffordshire, B77 4QU

Secretary04 May 1999Active
43 Lower Brook Street, Ipswich, IP4 1AQ

Nominee Director04 May 1999Active
Norland Doncaster Road, Thrybergh, Rotherham, S65 4BG

Director04 May 1999Active
4 Marsett, Tamworth, B77 4QU

Director04 May 1999Active

People with Significant Control

Mrs Savana Leighoni Waterhouse
Notified on:01 September 2023
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:63, Waterside House, Mexborough, England, S64 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Waterhouse
Notified on:01 June 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4, Marsett, Tamworth, England, B77 4QU
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Paul Waterhouse
Notified on:01 June 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:63, Waterside House, Mexborough, England, S64 0EL
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Address

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

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-09Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.