COMPUTERS AND NETWORK CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COMPUTERS AND NETWORK CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524134

Incorporation date

09/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

96 Bolton Road, Atherton, Manchester M46 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon10/03/2026
Change of details for Mr John Turville Molineux as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mr Miles Harvey Nolan as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr John Turville Molineux as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr Miles Harvey Nolan as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr John Turville Molineux on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Miles Harvey Nolan on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Mr John Turville Molineux on 2026-03-09
dot icon04/12/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon12/05/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon16/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-03-09 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon13/03/2019
Change of details for Mr Miles Harvey Nolan as a person with significant control on 2017-08-30
dot icon13/03/2019
Director's details changed for Mr Miles Harvey Nolan on 2019-03-13
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/04/2016
Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to 96 Bolton Road Atherton Manchester M46 9JY on 2016-04-04
dot icon21/07/2015
Satisfaction of charge 3 in full
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 2015-06-01
dot icon23/03/2015
Annual return made up to 2015-03-09 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/07/2013
Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 2013-07-08
dot icon08/07/2013
Director's details changed for Mr John Turville Molineux on 2013-07-08
dot icon08/07/2013
Secretary's details changed for Mr John Turville Molineux on 2013-07-08
dot icon08/07/2013
Director's details changed for Mr Miles Harvey Nolan on 2013-07-08
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon30/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon13/04/2010
Director's details changed for Miles Harvey Nolan on 2009-10-02
dot icon13/04/2010
Secretary's details changed for John Turville Molineux on 2009-12-21
dot icon13/04/2010
Director's details changed for John Turville Molineux on 2009-12-21
dot icon23/03/2010
Director's details changed for John Turville Molineux on 2010-03-01
dot icon23/03/2010
Registered office address changed from 19 Crown Street Wigan WN2 3DE on 2010-03-23
dot icon30/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/06/2009
Return made up to 09/03/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2008
Return made up to 09/03/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-01-11
dot icon29/01/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-29
dot icon16/01/2008
Notice of completion of voluntary arrangement
dot icon26/09/2007
Miscellaneous
dot icon02/06/2007
Return made up to 09/03/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-08-29
dot icon21/04/2006
Total exemption small company accounts made up to 2004-09-30
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon14/09/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-08-29
dot icon15/07/2005
Total exemption small company accounts made up to 2003-09-30
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon02/09/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-08-29
dot icon05/05/2004
Total exemption small company accounts made up to 2002-09-30
dot icon18/03/2004
Return made up to 09/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-08-29
dot icon03/03/2003
Return made up to 09/03/03; full list of members
dot icon12/09/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/05/2002
Return made up to 09/03/02; full list of members
dot icon08/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Director resigned
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/08/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon23/05/2000
Ad 10/12/98--------- £ si 6@1
dot icon03/04/2000
Return made up to 09/03/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Return made up to 09/03/99; full list of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
New director appointed
dot icon09/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Miles Harvey
Director
08/11/1998 - Present
-
Molineux, John Turville
Director
10/03/1998 - Present
-
Molineux, John Turville
Secretary
01/06/2000 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERS AND NETWORK CONSULTANTS LIMITED

COMPUTERS AND NETWORK CONSULTANTS LIMITED is an(a) Active company incorporated on 09/03/1998 with the registered office located at 96 Bolton Road, Atherton, Manchester M46 9JY. There are currently 3 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 COMPUTERS AND NETWORK CONSULTANTS LIMITED?

toggle

COMPUTERS AND NETWORK CONSULTANTS LIMITED is currently Active. It was registered on 09/03/1998 .

Where is COMPUTERS AND NETWORK CONSULTANTS LIMITED located?

toggle

COMPUTERS AND NETWORK CONSULTANTS LIMITED is registered at 96 Bolton Road, Atherton, Manchester M46 9JY.

What does COMPUTERS AND NETWORK CONSULTANTS LIMITED do?

toggle

COMPUTERS AND NETWORK CONSULTANTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPUTERS AND NETWORK CONSULTANTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with no updates.