UKBizDB.co.uk

V.I.P. COMPUTER CENTRE LIMITED

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

This company is commonly known as V.i.p. Computer Centre Limited. The company was founded 33 years ago and was given the registration number 02552402. The firm's registered office is in WARRINGTON. You can find them at Vip House, 4 Hardwick Grange, Woolston, Warrington, Cheshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:V.I.P. COMPUTER CENTRE LIMITED
Company Number:02552402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Vip House, 4 Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Ringley Park View, Whitefield, Manchester, M45 7DQ

Secretary-Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2020Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2020Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2021Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2021Active
1 Ringley Park View, Whitefield, Manchester, M45 7DQ

Director28 October 1993Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2020Active
1 Ringley Park View, Whitefield, Manchester, M45 7DQ

Director-Active
32 Cherrywood Avenue, Over Hulton, Bolton, BL5 1HN

Director01 May 1998Active
20 Grove Street, Hazel Grove, Stockport, SK7 4JW

Director02 January 2006Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2013Active
10, Pleachway, Stockport, United Kingdom, SK4 3DR

Director01 July 2006Active
50 Singleton Road, Salford, M7 4LN

Director-Active
The Coppice, Beechfield Road, Alderley Edge, England, SK9 7AU

Director16 January 2012Active
68, Sunningdale Close, Burtonwood, Warrington, England, WA5 4NS

Director10 January 2005Active

People with Significant Control

Vip (Group) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Vip House, Hardwick Grange, Warrington, England, WA1 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jitenderpal Singh Sahni
Notified on:29 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Vip House, 4 Hardwick Grange, Warrington, WA1 4RF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.