THE COMPUTING WORKSHOP LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 3RF

Company number 03506016
Status Active
Incorporation Date 6 February 1998
Company Type Private Limited Company
Address 3 BEDFORD PARK ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of THE COMPUTING WORKSHOP LIMITED are www.thecomputingworkshop.co.uk, and www.the-computing-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Computing Workshop Limited is a Private Limited Company. The company registration number is 03506016. The Computing Workshop Limited has been working since 06 February 1998. The present status of the company is Active. The registered address of The Computing Workshop Limited is 3 Bedford Park Road St Albans Hertfordshire Al1 3rf. The company`s financial liabilities are £11.82k. It is £-13.24k against last year. And the total assets are £63.83k, which is £36.31k against last year. FUENTES, Esperanza is a Secretary of the company. MORAN, Christopher John is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


the computing workshop Key Finiance

LIABILITIES £11.82k
-53%
CASH n/a
TOTAL ASSETS £63.83k
+131%
All Financial Figures

Current Directors

Secretary
FUENTES, Esperanza
Appointed Date: 12 February 1998

Director
MORAN, Christopher John
Appointed Date: 12 February 1998
63 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 06 February 1998

Nominee Director
JSA NOMINEES LIMITED
Resigned: 12 February 1998
Appointed Date: 06 February 1998

Persons With Significant Control

Ms Esperanza Isabel Fuentes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Moran
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE COMPUTING WORKSHOP LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 28 February 2016
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 45 more events
18 Feb 1998
New director appointed
18 Feb 1998
Registered office changed on 18/02/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB
16 Feb 1998
Secretary resigned
16 Feb 1998
Director resigned
06 Feb 1998
Incorporation