Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTERLINK CONTROL SYSTEMS LIMITED
Company Information for

COMPUTERLINK CONTROL SYSTEMS LIMITED

NORTHUMBERLAND, ENGLAND, NE24,
Company Registration Number
02708308
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About Computerlink Control Systems Ltd
COMPUTERLINK CONTROL SYSTEMS LIMITED was founded on 1992-04-21 and had its registered office in Northumberland. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
COMPUTERLINK CONTROL SYSTEMS LIMITED
 
Legal Registered Office
NORTHUMBERLAND
ENGLAND
 
Filing Information
Company Number 02708308
Date formed 1992-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-07-10
Type of accounts DORMANT
Last Datalog update: 2018-08-08 17:23:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUTERLINK CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER NIXON THOMPSON
Director 1995-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JEFFREY QUINNIN
Company Secretary 1995-04-21 2018-04-03
NIGEL JEFFREY QUINNIN
Director 1992-04-21 2018-04-03
CHARLES WILLIAM ALEXANDER QUINNIN
Director 1993-07-16 1998-02-19
CAROL ANNE HAWKES
Company Secretary 1992-04-21 1993-07-16
CAROL ANNE HAWKES
Director 1992-04-21 1993-07-16
NOEL HAWKES
Director 1992-04-21 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIXON THOMPSON G.T. HIRE (NORTHUMBERLAND) LIMITED Director 2012-08-17 CURRENT 1973-10-02 Active - Proposal to Strike off
PETER NIXON THOMPSON PHANTOM (UK) LIMITED Director 1998-03-11 CURRENT 1998-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-17DS01APPLICATION FOR STRIKING-OFF
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL QUINNIN
2018-04-03TM02APPOINTMENT TERMINATED, SECRETARY NIGEL QUINNIN
2017-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-29AR0121/04/16 FULL LIST
2016-06-29AR0121/04/16 FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 16 ASHLEIGH GROVE TYNEMOUTH TYNE & WEAR NE30 2LA
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 16 ASHLEIGH GROVE TYNEMOUTH TYNE & WEAR NE30 2LA
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY QUINNIN / 06/04/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY QUINNIN / 06/04/2016
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY QUINNIN / 06/04/2016
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY QUINNIN / 06/04/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON THOMPSON / 06/04/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON THOMPSON / 06/04/2016
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-30AR0121/04/15 FULL LIST
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-28AR0121/04/14 FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-14AR0121/04/13 FULL LIST
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-18AR0121/04/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-15AR0121/04/11 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-03AR0121/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY QUINNIN / 01/04/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 15/05/2009
2009-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL QUINNIN / 15/05/2009
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1 SYON STREET TYNEMOUTH TYNE & WEAR NE30 4EU
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/03
2003-06-21363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 SYON STREET NORTH SHIELDS TYNE & WEAR NE30 4EU
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/00
2000-05-23363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-18287REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 11 ENTERPRISE COURT CROW HALL ROAD NELSON IND.EST.CRAMLINGTON NORTHUMBERLAND NE23 9LZ
1999-06-11363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-10363(288)DIRECTOR RESIGNED
1998-11-10363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-15395PARTICULARS OF MORTGAGE/CHARGE
1996-05-29363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-25363bRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-26363bRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1993-12-15395PARTICULARS OF MORTGAGE/CHARGE
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-06288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-28363sRETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS
1993-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-05-28288DIRECTOR RESIGNED
1992-11-07287REGISTERED OFFICE CHANGED ON 07/11/92 FROM: 58 OSPREY DRIVE SOUTH BEACH ESTATE BLYTH. NORTHUMBERLAND NE24 3QS
1992-06-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COMPUTERLINK CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTERLINK CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-15 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1993-12-15 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTERLINK CONTROL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Cash Bank In Hand 2012-04-01 £ 0
Current Assets 2012-04-01 £ 0
Debtors 2012-04-01 £ 0
Fixed Assets 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 0
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTERLINK CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERLINK CONTROL SYSTEMS LIMITED
Trademarks
We have not found any records of COMPUTERLINK CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERLINK CONTROL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as COMPUTERLINK CONTROL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERLINK CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTERLINK CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTERLINK CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.