BRITIM COMPUTER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRITIM COMPUTER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02996242

Incorporation date

29/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon03/12/2024
Application to strike the company off the register
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP on 2014-03-19
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/12/2009
Director's details changed for Alistair Lever on 2009-11-20
dot icon07/04/2009
Return made up to 20/11/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Appointment terminated director brian lever
dot icon29/04/2008
Director appointed alistair lever
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 20/11/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 20/11/05; full list of members
dot icon05/01/2006
Location of debenture register
dot icon05/01/2006
Location of register of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 20/11/04; no change of members
dot icon04/01/2005
Ad 01/12/04-01/12/04 £ si 5000@1=5000 £ ic 48500/53500
dot icon22/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/04/2004
Nc inc already adjusted 29/03/04
dot icon06/04/2004
Resolutions
dot icon29/01/2004
Return made up to 20/11/03; no change of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 20/11/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
Ad 31/03/00--------- £ si 5500@1
dot icon08/01/2002
Return made up to 20/11/01; full list of members
dot icon08/01/2002
Ad 30/07/01--------- £ si 10000@1=10000 £ ic 38000/48000
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 20/11/00; no change of members
dot icon11/04/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Return made up to 20/11/99; full list of members
dot icon30/12/1999
Ad 01/08/98-01/01/99 £ si 1800@1
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 15000/50000 31/07/98
dot icon14/12/1998
Return made up to 20/11/98; no change of members
dot icon14/12/1998
Location of register of members address changed
dot icon06/11/1998
New secretary appointed
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Return made up to 20/11/97; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/01/1997
Return made up to 20/11/96; full list of members
dot icon04/06/1996
Accounting reference date extended from 31/12 to 31/03
dot icon30/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/11/1995
Return made up to 20/11/95; full list of members
dot icon10/02/1995
Ad 03/02/95--------- £ si 14998@1=14998 £ ic 2/15000
dot icon10/02/1995
Accounting reference date notified as 31/12
dot icon01/02/1995
Particulars of mortgage/charge
dot icon07/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Certificate of change of name
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
£ nc 1000/15000 09/12/94
dot icon20/12/1994
Director resigned;new director appointed
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.96K
-
0.00
-
-
2022
1
34.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITIM COMPUTER PRODUCTS LIMITED

BRITIM COMPUTER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 29/11/1994 with the registered office located at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITIM COMPUTER PRODUCTS LIMITED?

toggle

BRITIM COMPUTER PRODUCTS LIMITED is currently Dissolved. It was registered on 29/11/1994 and dissolved on 25/02/2025.

Where is BRITIM COMPUTER PRODUCTS LIMITED located?

toggle

BRITIM COMPUTER PRODUCTS LIMITED is registered at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does BRITIM COMPUTER PRODUCTS LIMITED do?

toggle

BRITIM COMPUTER PRODUCTS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for BRITIM COMPUTER PRODUCTS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.