UKBizDB.co.uk

F1 COMPUTER SERVICES & TRAINING LIMITED

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

This company is commonly known as F1 Computer Services & Training Limited. The company was founded 22 years ago and was given the registration number 04375994. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:F1 COMPUTER SERVICES & TRAINING LIMITED
Company Number:04375994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2002
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Prince Of Wales Road, Norwich, England, NR1 1LL

Secretary25 September 2018Active
1 Belgrave Villas, Belgrave Villas, Great Yarmouth, England, NR30 2JS

Director01 April 2016Active
48, Prince Of Wales Road, Norwich, England, NR1 1LL

Director14 October 2016Active
1, Belgrave Villas, Great Yarmouth, England, NR30 2JS

Secretary31 March 2016Active
1, Belgrave Villas, Great Yarmouth, England, NR30 2JS

Secretary18 February 2002Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary18 February 2002Active
17 Marriotts Walk, Stowmarket, IP14 1AF

Director18 February 2002Active
54 Lorne Road, Lowestoft, NR33 0RF

Director18 February 2002Active
4, Edrich Way, Norwich, England, NR5 9NX

Director01 April 2016Active
48, Prince Of Wales Road, Norwich, England, NR1 1LL

Director17 February 2016Active
1, Belgrave Villas, Great Yarmouth, England, NR30 2JS

Director01 February 2014Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director18 February 2002Active
1, Belgrave Villas, Great Yarmouth, England, NR30 2JS

Director18 February 2002Active
8, Osier Way, Thrapston, Kettering, England, NN14 4PH

Director01 August 2013Active
8, Osier Way, Thrapston, Kettering, United Kingdom, NN14 4PH

Director01 January 2003Active

People with Significant Control

Mr Gordon Dennis John West
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:48, Prince Of Wales Road, Norwich, England, NR1 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Ruby Warnes
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:48, Prince Of Wales Road, Norwich, England, NR1 1LL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved liquidation.

Download
2020-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-12Insolvency

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

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-09Insolvency

Liquidation disclaimer notice.

Download
2019-04-03Insolvency

Liquidation disclaimer notice.

Download
2019-04-03Insolvency

Liquidation disclaimer notice.

Download
2019-04-02Insolvency

Liquidation disclaimer notice.

Download
2019-03-08Address

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

Download
2019-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Resolution

Resolution.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Address

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

Download
2017-02-18Officers

Appoint person director company with name date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.