COMPUTER MONITORING AND CONTROL LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 2HB

Company number 02243609
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address C-MAC HOUSE JOHN STREET, HYDE, CHESHIRE, SK14 2HB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Registration of charge 022436090002, created on 22 April 2016. The most likely internet sites of COMPUTER MONITORING AND CONTROL LIMITED are www.computermonitoringandcontrol.co.uk, and www.computer-monitoring-and-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Ashton-under-Lyne Rail Station is 2.7 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Monitoring and Control Limited is a Private Limited Company. The company registration number is 02243609. Computer Monitoring and Control Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Computer Monitoring and Control Limited is C Mac House John Street Hyde Cheshire Sk14 2hb. The company`s financial liabilities are £67.85k. It is £0.21k against last year. The cash in hand is £67.86k. It is £55.52k against last year. And the total assets are £194.68k, which is £74.59k against last year. MCGEE, Kevin Thomas is a Secretary of the company. MCGEE, Kevin Thomas is a Director of the company. PATEL, Rajendra is a Director of the company. Secretary CAVANAGH, Stephen has been resigned. Director CAVANAGH, Stephen has been resigned. Director LEWIS, Owen Meurig has been resigned. Director PROCTOR, Graham Thomas has been resigned. Director WARRILOW, Ian Charles has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


computer monitoring and control Key Finiance

LIABILITIES £67.85k
+0%
CASH £67.86k
+449%
TOTAL ASSETS £194.68k
+62%
All Financial Figures

Current Directors

Secretary
MCGEE, Kevin Thomas
Appointed Date: 24 July 2015

Director
MCGEE, Kevin Thomas
Appointed Date: 01 August 1998
61 years old

Director
PATEL, Rajendra
Appointed Date: 24 July 2015
62 years old

Resigned Directors

Secretary
CAVANAGH, Stephen
Resigned: 24 July 2015

Director
CAVANAGH, Stephen
Resigned: 24 July 2015
77 years old

Director
LEWIS, Owen Meurig
Resigned: 28 October 2013
79 years old

Director
PROCTOR, Graham Thomas
Resigned: 24 July 2015
75 years old

Director
WARRILOW, Ian Charles
Resigned: 31 March 2014
72 years old

Persons With Significant Control

Mr Kevin Thomas Mcgee
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPUTER MONITORING AND CONTROL LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
29 Apr 2016
Registration of charge 022436090002, created on 22 April 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 64 more events
27 Sep 1989
Return made up to 18/07/89; full list of members

13 Jun 1988
Wd 03/05/88 ad 13/04/88--------- £ si 98@1=98 £ ic 2/100

11 May 1988
Accounting reference date notified as 31/03

28 Apr 1988
Secretary resigned

13 Apr 1988
Incorporation

COMPUTER MONITORING AND CONTROL LIMITED Charges

22 April 2016
Charge code 0224 3609 0002
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 April 1990
Guarantee & debenture
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…