CENTRAL COMPUTERS (MIDLANDS) LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5NG

Company number 03557625
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address 1 SELBURY DRIVE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5NG
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 15,000 . The most likely internet sites of CENTRAL COMPUTERS (MIDLANDS) LIMITED are www.centralcomputersmidlands.co.uk, and www.central-computers-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Central Computers Midlands Limited is a Private Limited Company. The company registration number is 03557625. Central Computers Midlands Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Central Computers Midlands Limited is 1 Selbury Drive Oadby Leicester Leicestershire Le2 5ng. . GOKANI, Sailesh Vrajlal is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GOKANI, Kiran has been resigned. Secretary GOKANI, Sailesh Vrajlal has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DATTANI, Dahyalal Mohanlal has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
GOKANI, Sailesh Vrajlal
Appointed Date: 05 May 1998
70 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Secretary
GOKANI, Kiran
Resigned: 03 June 2014
Appointed Date: 01 July 2003

Secretary
GOKANI, Sailesh Vrajlal
Resigned: 01 July 2003
Appointed Date: 05 May 1998

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Director
DATTANI, Dahyalal Mohanlal
Resigned: 01 July 2003
Appointed Date: 05 May 1998
73 years old

Persons With Significant Control

Mr Saileshkumar Vrajlal Gokani
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL COMPUTERS (MIDLANDS) LIMITED Events

10 May 2017
Confirmation statement made on 5 May 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,000

05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 15,000

...
... and 48 more events
10 May 1998
Secretary resigned
10 May 1998
New director appointed
10 May 1998
New secretary appointed;new director appointed
10 May 1998
Registered office changed on 10/05/98 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU
05 May 1998
Incorporation

CENTRAL COMPUTERS (MIDLANDS) LIMITED Charges

3 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1999
Debenture
Delivered: 2 July 1999
Status: Satisfied on 16 November 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 July 1998
Debenture deed
Delivered: 29 July 1998
Status: Satisfied on 26 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…