UKBizDB.co.uk

COMPUTERWORLD PERSONNEL LTD.

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

This company is commonly known as Computerworld Personnel Ltd.. The company was founded 25 years ago and was given the registration number 03579102. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:COMPUTERWORLD PERSONNEL LTD.
Company Number:03579102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, South Glos, England, BS32 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex House, Westerleigh Business Park, Turner Drive, Yate, United Kingdom, BS37 5YX

Director01 November 2017Active
Apex House, Westerleigh Business Park, Turner Drive, Yate, United Kingdom, BS37 5YX

Director22 January 2008Active
140, Inglestone Road, Wickwar, Wotton Under Edge, United Kingdom, GL12 8PJ

Secretary01 March 2009Active
Barnleaze, Main Road, Shurdington, Cheltenham, United Kingdom, GL51 4XF

Secretary11 May 2016Active
Havyatt Barton, Havyatt Road, Wrington, BS40 5DD

Secretary10 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1998Active
Lime Breach, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SB

Director10 June 1998Active
5, West Street, Bedminster, Bristol, United Kingdom, BS3 3NN

Director01 March 2009Active

People with Significant Control

Hunter Selection Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Martin Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Apex House, Westerleigh Business Park, Yate, United Kingdom, BS37 5YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Osborne
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-08-13Address

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

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download
2016-06-03Officers

Termination secretary company with name termination date.

Download
2016-01-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.