Company Information for BRUNSWICK COMPUTERS LTD
TRIDENT HOUSE, 105 DERBY ROAD, LIVERPOOL, L20 8LZ,
|
Company Registration Number
06230430
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRUNSWICK COMPUTERS LTD | ||||
Legal Registered Office | ||||
TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ Other companies in L3 | ||||
Previous Names | ||||
|
Company Number | 06230430 | |
---|---|---|
Company ID Number | 06230430 | |
Date formed | 2007-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 27/01/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912982804 |
Last Datalog update: | 2024-05-05 13:39:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRUNSWICK COMPUTERS LTD | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY SHAUN STEERS |
||
MAUREEN STEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SHAUN STEERS |
Company Secretary | ||
JEFFREY SHAUN STEERS |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM 1st Floor, Cotton House Old Hall Street Liverpool Merseyside L3 9TX | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/04/18 TO 27/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SHAUN STEERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 29/04/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | Company name changed computer plus (services) LTD\certificate issued on 13/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY STEERS | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | Company name changed brunswick computers LIMITED\certificate issued on 15/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN STEERS / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHAUN STEERS / 27/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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 BRUNSWICK COMPUTERS LTD
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 1,642 |
Cash Bank In Hand | 2011-04-30 | £ 40 |
Current Assets | 2012-04-30 | £ 2,679 |
Current Assets | 2011-04-30 | £ 12,381 |
Debtors | 2012-04-30 | £ 1,037 |
Debtors | 2011-04-30 | £ 12,341 |
Shareholder Funds | 2012-04-30 | £ 1,847 |
Shareholder Funds | 2011-04-30 | £ 2,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRUNSWICK COMPUTERS LTD are:
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. |