UKBizDB.co.uk

UK COMPUTERS LTD

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

This company is commonly known as Uk Computers Ltd. The company was founded 6 years ago and was given the registration number 10891301. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 5 The Orchard, Ingleby Barwick, Stockton-on-tees, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:UK COMPUTERS LTD
Company Number:10891301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5 The Orchard, Ingleby Barwick, Stockton-on-tees, England, TS17 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Princes Road, Middlesbrough, England, TS1 4BB

Director20 April 2023Active
Unit 7, Taylor Street Industrial Estate, Taylor Street, Bury, England, BL9 6DT

Director31 July 2017Active
5, The Orchard, Ingleby Barwick, Stockton-On-Tees, England, TS17 5NA

Director22 June 2020Active
116, Cheetham Hill Road, 1st Floor, Manchester, England, M4 4FG

Director10 April 2018Active

People with Significant Control

Mr Chandrakanth Nenavath
Notified on:20 April 2023
Status:Active
Date of birth:April 1999
Nationality:Indian
Country of residence:England
Address:28, Princes Road, Middlesbrough, England, TS1 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Naila Kamal
Notified on:22 June 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:5, The Orchard, Stockton-On-Tees, England, TS17 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Syed Haider Shah
Notified on:10 April 2018
Status:Active
Date of birth:May 1966
Nationality:British,Pakistani
Country of residence:England
Address:5, The Orchard, Stockton-On-Tees, England, TS17 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kashif Hussain
Notified on:31 July 2017
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Unit 7, Taylor Street Industrial Estate, Bury, England, BL9 6DT
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-05-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Address

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

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Address

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

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.