Company Information for COMPUTER DISPOSALS LIMITED
CARDINGTON POINT, TELFORD WAY, BEDFORD, MK42 0PQ,
|
Company Registration Number
04033271
Private Limited Company
Active |
Company Name | |
---|---|
COMPUTER DISPOSALS LIMITED | |
Legal Registered Office | |
CARDINGTON POINT TELFORD WAY BEDFORD MK42 0PQ Other companies in WA4 | |
Company Number | 04033271 | |
---|---|---|
Company ID Number | 04033271 | |
Date formed | 2000-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 16:42:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GIBBONS |
||
NEIL ROBERT BRAYNE |
||
PAUL GIBBONS |
||
JEAN PIERRE NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN PIERRE NAYLOR |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR UXSHEAY CHOTAI | ||
DIRECTOR APPOINTED MR IAIN MCPHEE HULMES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT | ||
APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS | ||
DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING | ||
DIRECTOR APPOINTED MR CHARLES SKINNER | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE VALBONESI | ||
DIRECTOR APPOINTED MR JAMESON HOPKINS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Termination of appointment of Sarah Lesley Waudby on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17 | ||
Director's details changed for Mr Charles Edward Bligh on 2022-12-17 | ||
Director's details changed for Mr Neil James Ritchie on 2022-12-17 | ||
CH01 | Director's details changed for Mr Charles Edward Bligh on 2022-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17 | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/21 FROM 2 Oriental Road London E16 2BZ England | |
RES01 | ADOPT ARTICLES 15/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Restore Technology Limited as a person with significant control on 2021-01-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH | |
AP03 | Appointment of Ms Sarah Lesley Waudby as company secretary on 2021-01-08 | |
TM02 | Termination of appointment of Paul Gibbons on 2021-01-08 | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM Cdl House Davy Road Runcorn Cheshire WA7 1PZ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040332710001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN PIERRE NAYLOR | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/15 FROM Rouge Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4PY | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040332710001 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Robert Brayne on 2013-07-14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Gibbons on 2012-03-03 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Gibbons on 2012-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL GIBBONS on 2012-03-19 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Robert Brayne on 2010-09-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BRAYNE / 13/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/08/06 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
88(2)R | AD 01/12/05--------- £ SI 297@1=297 £ IC 3/300 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 | |
88(2)R | AD 12/03/02--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 482 MANCHESTER ROAD PADDINGTON WARRINGTON CHESHIRE WA1 3HT | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0297152 | Expired | Licenced property: ROUGE FARM NORMANS LANE HIGHER WHITLEY WARRINGTON WA4 4PY; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OC2004840 | Active | Licenced property: DAVY ROAD CDL HOUSE ASTMOOR INDUSTRIAL ESTATE RUNCORN ASTMOOR INDUSTRIAL ESTATE GB WA7 1PZ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 COMPUTER DISPOSALS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Purchase of IT Equipment |
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
Walsall Metropolitan Borough Council | |
|
|
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
London Borough of Redbridge | |
|
Computer Equipment - Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |