ADVANCED COMPUTING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB8 9JZ

Company number 03721542
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address FIELD COTTAGE, CHURCH ROAD, CARLTON, CAMBRIDGESHIRE, CB8 9JZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of ADVANCED COMPUTING LIMITED are www.advancedcomputing.co.uk, and www.advanced-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Advanced Computing Limited is a Private Limited Company. The company registration number is 03721542. Advanced Computing Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Advanced Computing Limited is Field Cottage Church Road Carlton Cambridgeshire Cb8 9jz. The company`s financial liabilities are £13.44k. It is £10.47k against last year. The cash in hand is £23.66k. It is £12.7k against last year. And the total assets are £28.99k, which is £9.93k against last year. MAGUIRE, Michael Patrick is a Secretary of the company. MAGUIRE, Lee Frank is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Business and domestic software development".


advanced computing Key Finiance

LIABILITIES £13.44k
+352%
CASH £23.66k
+115%
TOTAL ASSETS £28.99k
+52%
All Financial Figures

Current Directors

Secretary
MAGUIRE, Michael Patrick
Appointed Date: 26 February 1999

Director
MAGUIRE, Lee Frank
Appointed Date: 26 February 1999
51 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 February 1999
Appointed Date: 26 February 1999
73 years old

Persons With Significant Control

Mr Lee Frank Maguire
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED COMPUTING LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 37 more events
18 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
18 Jun 1999
Registered office changed on 18/06/99 from: somerset house temple street birmingham west midlands B2 5DN
26 Feb 1999
Incorporation