This company is commonly known as Pregem Computing Limited. The company was founded 34 years ago and was given the registration number 02438647. The firm's registered office is in ALTON. You can find them at 4 High Street, , Alton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PREGEM COMPUTING LIMITED |
---|---|---|
Company Number | : | 02438647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1989 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 High Street, Alton, Hampshire, GU34 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT | Secretary | - | Active |
2 Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT | Director | - | Active |
4, High Street, Alton, United Kingdom, GU34 1BU | Director | 25 March 2015 | Active |
51 Edington Close, Bishops Waltham, Southampton, SO32 1LX | Director | - | Active |
4 High Street, Alton, United Kingdom, GU34 1BU | Director | 03 February 2014 | Active |
Mr Hector Hayes Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Officers | Change person secretary company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.