COMPUTER CENTRES (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPUTER CENTRES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823452

Incorporation date

02/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Barnston House, Beacon Lane Heswall, Wirral, Merseyside CH60 0EECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon24/07/2023
Second filing of Confirmation Statement dated 2023-06-02
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon21/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon23/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-02 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon29/09/2017
Second filing for the notification of Stephen Mcfarlane as a person with significant control
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/06/2017
Notification of Stephen Mcfarlane as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Gary Millar as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon17/08/2010
Director's details changed for Stephen Macfarlane on 2010-06-02
dot icon17/08/2010
Director's details changed for Mr Gary Millar on 2010-06-02
dot icon17/08/2010
Secretary's details changed for Stephen Macfarlane on 2010-06-02
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 02/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 02/06/08; full list of members
dot icon27/02/2008
Return made up to 02/06/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: hanover house hanover street liverpool merseyside L1 3DZ
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 02/06/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 02/06/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2004
Return made up to 02/06/04; full list of members
dot icon27/04/2004
Compulsory strike-off action has been discontinued
dot icon27/04/2004
First Gazette notice for compulsory strike-off
dot icon22/04/2004
Return made up to 02/06/03; full list of members
dot icon22/04/2004
Return made up to 02/06/02; full list of members
dot icon02/12/2003
Registered office changed on 02/12/03 from: 23 prestwich terrace crescent lane clapham london SW4 9RJ
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 02/06/01; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 02/06/99; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/10/1998
Return made up to 02/06/98; full list of members
dot icon07/04/1998
Registered office changed on 07/04/98 from: 204 the colonnades albert dock liverpool L3 4AA
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/06/1997
Return made up to 02/06/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1995-12-31
dot icon17/10/1996
Return made up to 02/06/96; full list of members
dot icon17/10/1996
Return made up to 02/06/95; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1994
Return made up to 02/06/94; full list of members
dot icon22/06/1993
New secretary appointed;new director appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Accounting reference date notified as 31/12
dot icon08/06/1993
Secretary resigned
dot icon08/06/1993
Director resigned
dot icon02/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.65K
-
0.00
-
-
2022
0
4.36K
-
0.00
-
-
2023
0
4.36K
-
0.00
-
-
2023
0
4.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.36K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macfarlane, Stephen
Director
02/06/1993 - Present
7
Millar, Gary
Director
02/06/1993 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTER CENTRES (UK) LIMITED

COMPUTER CENTRES (UK) LIMITED is an(a) Active company incorporated on 02/06/1993 with the registered office located at Barnston House, Beacon Lane Heswall, Wirral, Merseyside CH60 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER CENTRES (UK) LIMITED?

toggle

COMPUTER CENTRES (UK) LIMITED is currently Active. It was registered on 02/06/1993 .

Where is COMPUTER CENTRES (UK) LIMITED located?

toggle

COMPUTER CENTRES (UK) LIMITED is registered at Barnston House, Beacon Lane Heswall, Wirral, Merseyside CH60 0EE.

What does COMPUTER CENTRES (UK) LIMITED do?

toggle

COMPUTER CENTRES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPUTER CENTRES (UK) LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-12-31.