UKBizDB.co.uk

COMPUTERS IN PERSONNEL LIMITED

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

This company is commonly known as Computers In Personnel Limited. The company was founded 38 years ago and was given the registration number 01960907. The firm's registered office is in SALISBURY. You can find them at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTERS IN PERSONNEL LIMITED
Company Number:01960907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director02 January 1996Active
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director05 February 2013Active
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director08 November 2016Active
14, Courtney Place, Terrace Road South, Binfield, Bracknell, United Kingdom, RG42 4DP

Secretary28 February 1998Active
Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD

Secretary01 August 2009Active
Burnstone Hazeley Bottom, Hartley Wintney, Basingstoke, RG27 8LU

Secretary-Active
48 Meadow Walk, Ewell, Epsom, KT17 2ED

Director-Active
Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD

Director15 August 2009Active
Flat 5a, 46 Middle Way, Chinnor, OX39 4TP

Director01 November 2005Active
Burnstone Hazeley Bottom, Hartley Wintney, Basingstoke, RG27 8LU

Director-Active
159 Kidmore Road, Caversham, Reading, RG4 7NJ

Director-Active
Abbey Place, 24-28 Easton Street, High Wycombe, HP11 1NT

Director-Active
27 Station Road, Chinnor, OX39 4PU

Director01 November 2005Active

People with Significant Control

Ciphr Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey House, 28-30 Chapel Street, Marlow, England, SL7 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved liquidation.

Download
2021-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Address

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

Download
2020-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-03Resolution

Resolution.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Address

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

Download
2016-11-10Address

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

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.