This company is commonly known as The Computer Centre (salisbury) Ltd. The company was founded 22 years ago and was given the registration number 04225509. The firm's registered office is in SALISBURY. You can find them at 81 Fisherton Street, , Salisbury, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | THE COMPUTER CENTRE (SALISBURY) LTD |
---|---|---|
Company Number | : | 04225509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Fisherton Street, Salisbury, England, SP2 7ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Fisherton Street, Salisbury, United Kingdom, SP2 7ST | Director | 30 May 2001 | Active |
173 Castle Road, Salisbury, SP1 3RX | Director | 30 May 2001 | Active |
81, Fisherton Street, Salisbury, England, SP2 7ST | Secretary | 30 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 2001 | Active |
81, Fisherton Street, Salisbury, England, SP2 7ST | Director | 30 May 2001 | Active |
46 Lansdown View, Bath, BA2 1BQ | Director | 30 May 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 May 2001 | Active |
Mrs Susan Lucy Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, The Clarendon Centre, Dairy Meadow Lane Salisbury, United Kingdom, SP1 2TJ |
Nature of control | : |
|
Kevin Tribbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Fisherton Street, Salisbury, United Kingdom, SP2 7ST |
Nature of control | : |
|
Christopher Martin Zwartouw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 173, Castle Road, Salisbury, United Kingdom, SP1 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Termination secretary company. | Download |
2018-05-30 | Officers | Termination director company. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Termination secretary company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-18 | Officers | Change person director company with change date. | Download |
2016-06-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.