DAY COMPUTER CORPORATION LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8RR

Company number 04028939
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address WINTERWOOD, NEEDHAM STREET GAZELEY, NEWMARKET, SUFFOLK, CB8 8RR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of DAY COMPUTER CORPORATION LIMITED are www.daycomputercorporation.co.uk, and www.day-computer-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Day Computer Corporation Limited is a Private Limited Company. The company registration number is 04028939. Day Computer Corporation Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Day Computer Corporation Limited is Winterwood Needham Street Gazeley Newmarket Suffolk Cb8 8rr. The company`s financial liabilities are £46.74k. It is £-6k against last year. And the total assets are £193.26k, which is £27.02k against last year. DAY, Douglas John is a Director of the company. Secretary DAY, John Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ROWLAND, Erik Craig has been resigned. Director SMITH, Gareth Charles has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other information technology service activities".


day computer corporation Key Finiance

LIABILITIES £46.74k
-12%
CASH n/a
TOTAL ASSETS £193.26k
+16%
All Financial Figures

Current Directors

Director
DAY, Douglas John
Appointed Date: 22 August 2000
66 years old

Resigned Directors

Secretary
DAY, John Robert
Resigned: 12 January 2012
Appointed Date: 22 August 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 August 2000
Appointed Date: 07 July 2000

Director
ROWLAND, Erik Craig
Resigned: 02 March 2010
Appointed Date: 02 October 2006
68 years old

Director
SMITH, Gareth Charles
Resigned: 03 April 2007
Appointed Date: 01 July 2006
65 years old

Nominee Director
BUYVIEW LTD
Resigned: 22 August 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr. Douglas John Day
Notified on: 1 February 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAY COMPUTER CORPORATION LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
11 Sep 2000
New director appointed
11 Sep 2000
Registered office changed on 11/09/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
11 Sep 2000
Secretary resigned
11 Sep 2000
Director resigned
07 Jul 2000
Incorporation

DAY COMPUTER CORPORATION LIMITED Charges

17 August 2012
Debenture
Delivered: 5 September 2012
Status: Satisfied on 18 October 2012
Persons entitled: Isi Distribution LTD
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Trustees of the Day Computer Corporation Eps
Description: All unemcumbered assets.