UKBizDB.co.uk

THE COMPUTER CENTRE (SALISBURY) LTD

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:81 Fisherton Street, Salisbury, England, SP2 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Fisherton Street, Salisbury, United Kingdom, SP2 7ST

Director30 May 2001Active
173 Castle Road, Salisbury, SP1 3RX

Director30 May 2001Active
81, Fisherton Street, Salisbury, England, SP2 7ST

Secretary30 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 2001Active
81, Fisherton Street, Salisbury, England, SP2 7ST

Director30 May 2001Active
46 Lansdown View, Bath, BA2 1BQ

Director30 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Termination secretary company.

Download
2018-05-30Officers

Termination director company.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-18Officers

Change person director company with change date.

Download
2016-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.