UKBizDB.co.uk

COMPUTERS NETWORK & MAINTENANCE LIMITED

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

This company is commonly known as Computers Network & Maintenance Limited. The company was founded 26 years ago and was given the registration number 03430470. The firm's registered office is in HAMPSHIRE. You can find them at 36a Station Road, New Milton, Hampshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTERS NETWORK & MAINTENANCE LIMITED
Company Number:03430470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:36a Station Road, New Milton, Hampshire, BH25 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Clare Gardens, Petersfield, GU31 4ET

Director07 June 1999Active
21 Longbridge Close, Calmore, Southampton, England, SO40 2QY

Director04 June 1999Active
20, Oakenbrow, Sway, Lymington, SO41 6DY

Secretary08 September 1997Active
20 Oakenbrow, Sway, Lymington, SO41 6DY

Secretary29 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 September 1997Active
Merryhill Farm Tanners Lane, East Wellow, Romsey, SO51 6DP

Director08 September 1997Active
20, Oakenbrow, Sway, Lymington, SO41 6DY

Director08 September 1997Active

People with Significant Control

Mr Anthony Keith Willis
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:20 Oakenbrow, Sway, Lymington, England, SO41 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Streather
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:54 Clare Gardens, Petersfield, England, GU31 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James White
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:27 Filton Close, Calmore, Southampton, England, SO40 2UW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.