COMPUTERAID LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 1DP

Company number 02277994
Status Active
Incorporation Date 18 July 1988
Company Type Private Limited Company
Address 4TH FLOOR, 11 WIND STREET, SWANSEA, UNITED KINGDOM, SA1 1DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Sun Alliance House 166-167 st. Helen's Road Swansea West Glamorgan SA1 4DQ to 4th Floor 11 Wind Street Swansea SA1 1DP on 27 April 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of COMPUTERAID LIMITED are www.computeraid.co.uk, and www.computeraid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Computeraid Limited is a Private Limited Company. The company registration number is 02277994. Computeraid Limited has been working since 18 July 1988. The present status of the company is Active. The registered address of Computeraid Limited is 4th Floor 11 Wind Street Swansea United Kingdom Sa1 1dp. The company`s financial liabilities are £60.34k. It is £-17.76k against last year. The cash in hand is £196.96k. It is £146.67k against last year. And the total assets are £208.76k, which is £-58.79k against last year. EVANS, Pamela is a Secretary of the company. EVANS, Hywel Philpot is a Director of the company. Secretary EVANS, Hywel Philpot has been resigned. Secretary GOUGH, Phillip Richard Cox has been resigned. Secretary HARRISON, William Francis David has been resigned. Director CLARKSON, Brian Leonard, Professor has been resigned. Director GRAVENOR, Ronald Brynley, Professor has been resigned. Director POWELL, Colin Ernest has been resigned. The company operates in "Management consultancy activities other than financial management".


computeraid Key Finiance

LIABILITIES £60.34k
-23%
CASH £196.96k
+291%
TOTAL ASSETS £208.76k
-22%
All Financial Figures

Current Directors

Secretary
EVANS, Pamela
Appointed Date: 24 February 2005

Director
EVANS, Hywel Philpot

85 years old

Resigned Directors

Secretary
EVANS, Hywel Philpot
Resigned: 24 February 2005
Appointed Date: 03 May 2000

Secretary
GOUGH, Phillip Richard Cox
Resigned: 03 May 2000
Appointed Date: 02 December 1996

Secretary
HARRISON, William Francis David
Resigned: 01 December 1996

Director
CLARKSON, Brian Leonard, Professor
Resigned: 12 April 1994
95 years old

Director
GRAVENOR, Ronald Brynley, Professor
Resigned: 24 February 2005
91 years old

Director
POWELL, Colin Ernest
Resigned: 16 December 2002
Appointed Date: 25 January 2001
87 years old

Persons With Significant Control

Mr Hywel Philpot Evans
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

COMPUTERAID LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Apr 2017
Registered office address changed from Sun Alliance House 166-167 st. Helen's Road Swansea West Glamorgan SA1 4DQ to 4th Floor 11 Wind Street Swansea SA1 1DP on 27 April 2017
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 105

...
... and 72 more events
09 Nov 1989
Notice of resolution removing auditor

06 Feb 1989
New secretary appointed

01 Dec 1988
Accounting reference date notified as 31/07

28 Oct 1988
Particulars of mortgage/charge

18 Jul 1988
Incorporation

COMPUTERAID LIMITED Charges

8 September 1995
Debenture
Delivered: 14 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1988
Single debenture
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…