UKBizDB.co.uk

WEST TECH COMPUTER SERVICES LIMITED

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

This company is commonly known as West Tech Computer Services Limited. The company was founded 32 years ago and was given the registration number 02707085. The firm's registered office is in POTTERS BAR. You can find them at 14a Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:WEST TECH COMPUTER SERVICES LIMITED
Company Number:02707085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:14a Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Secretary14 April 1992Active
25 Merton Road, Harrow, HA2 0AA

Director10 October 1995Active
14a Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF

Director22 March 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 April 1992Active
29 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director14 April 1992Active
29 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director14 April 1992Active

People with Significant Control

Mr Frank Varrant Ohanessyan
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:14a Cranborne Industrial Estate, Cranborne Industrial Estate, Pottters Bar, United Kingdom, EN6 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lucy Freda Ohanessyan
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:14a Cranborne Industrial Estate, Potters Bar, EN6 3JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Persons with significant control

Change to a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.