UKBizDB.co.uk

COMPUTER TECHNOLOGY SUPPORT LIMITED

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

This company is commonly known as Computer Technology Support Limited. The company was founded 31 years ago and was given the registration number 02746825. The firm's registered office is in MIDDLESEX. You can find them at Ryefield Court 81 Joel Street, Northwood, Middlesex, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COMPUTER TECHNOLOGY SUPPORT LIMITED
Company Number:02746825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

Secretary01 November 2017Active
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

Director01 November 2017Active
91 Drayton Gardens, West Drayton, UB7 7LH

Secretary01 May 1998Active
7 Church Way, Pagham, Bognor Regis, PO21 4QL

Secretary11 September 1992Active
91 Drayton Gardens, West Drayton, UB7 7LH

Secretary25 February 1993Active
78, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0AA

Secretary31 July 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 September 1992Active
79 Oaklands Caravan Park, Warmwell, Dorchester, DT2 8JQ

Director10 January 1996Active
Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL

Director01 November 2017Active
29, Bramble Close, Hillingdon, United Kingdom, UB8 3QE

Director01 October 2008Active
97 Drayton Gardens, West Drayton, UB7 7LH

Director10 January 1996Active
7 Church Way, Pagham, Bognor Regis, PO21 4QL

Director11 September 1992Active
78, Harmondsworth Lane, Harmondsworth, West Drayton, United Kingdom, UB7 0AA

Director01 May 1998Active
97 Drayton Gardens, West Drayton, UB7 7LH

Director25 February 1993Active
10 Blenheim Place Steve Biko Way, Bath Road, Hounslow, TW3 3ED

Director10 January 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 September 1992Active

People with Significant Control

Kirsty Anne Oliver
Notified on:01 November 2017
Status:Active
Date of birth:March 1990
Nationality:British
Address:Ryefield Court 81 Joel Street, Middlesex, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hailey Anne Widdows
Notified on:01 November 2017
Status:Active
Date of birth:May 1983
Nationality:British
Address:Ryefield Court 81 Joel Street, Middlesex, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Barri Richard Winton
Notified on:01 November 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:Ryefield Court 81 Joel Street, Middlesex, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Winton
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:78, Harmondsworth Lane, West Drayton, England, UB7 0AA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.