UKBizDB.co.uk

NETWORKED COMPUTER MAINTENANCE LIMITED

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

This company is commonly known as Networked Computer Maintenance Limited. The company was founded 24 years ago and was given the registration number 03940794. The firm's registered office is in SHREWSBURY. You can find them at Unit 9 Knights Park, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETWORKED COMPUTER MAINTENANCE LIMITED
Company Number:03940794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 9 Knights Park, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director02 October 2000Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director01 May 2001Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director12 October 2010Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director12 August 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 March 2000Active
Unit D5, Hortonwood 7, Telford, TF1 7GP

Secretary06 March 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director06 March 2000Active
Moles End, Saint Peters Court, Norbury, Stafford, ST20 0PQ

Director06 March 2000Active
Unit D5, Hortonwood 7, Telford, TF1 7GP

Director06 March 2000Active
26 Sparrowhawk Way, Apley Castle, Telford, TF1 6NH

Director14 March 2000Active
15 Tristan Court, Castle Hill, Sydney, Australia, FOREIGN

Director04 July 2005Active
Rose Cottage, Cowley Lane, Gnosall, ST20 0DS

Director01 March 2001Active
Unit 9, Knights Park, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TE

Director01 April 2001Active

People with Significant Control

Bradley Mark Sawczak
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Australian
Address:Unit 9, Knights Park, Shrewsbury, SY1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keith Minchin
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Unit 9, Knights Park, Shrewsbury, SY1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Karl Procter
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:Australian
Address:3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-11Insolvency

Liquidation disclaimer notice.

Download
2022-03-11Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.