COMPUTECH IT SERVICES LIMITED
SALTASH


Company number 03756981
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 2 BRIDGE COURT, KINGSMILL ROAD TAMAR, SALTASH, CORNWALL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 200 . The most likely internet sites of COMPUTECH IT SERVICES LIMITED are www.computechitservices.co.uk, and www.computech-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Computech It Services Limited is a Private Limited Company. The company registration number is 03756981. Computech It Services Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Computech It Services Limited is 2 Bridge Court Kingsmill Road Tamar Saltash Cornwall. . THOMPSON, Julie is a Secretary of the company. THOMPSON, Danielle is a Director of the company. THOMPSON, Garry Leslie is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary THOMPSON, Hazel has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
THOMPSON, Julie
Appointed Date: 26 January 2006

Director
THOMPSON, Danielle
Appointed Date: 31 August 2013
42 years old

Director
THOMPSON, Garry Leslie
Appointed Date: 21 April 1999
69 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Secretary
THOMPSON, Hazel
Resigned: 26 January 2006
Appointed Date: 21 April 1999

Director
GRAEME, Lesley Joyce
Resigned: 21 April 1999
Appointed Date: 21 April 1999
71 years old

Persons With Significant Control

Garry Leslie Thompson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPUTECH IT SERVICES LIMITED Events

04 May 2017
Confirmation statement made on 21 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200

...
... and 41 more events
27 Apr 1999
New secretary appointed
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
26 Apr 1999
Registered office changed on 26/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
21 Apr 1999
Incorporation