COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED
SOUTHHAMPTON WINDOWCONDOR LIMITED


Company number 04154269
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address PARK HOUSE FRANCONIA DRIVE, NURSLING INDUSTRIAL ESTATE, SOUTHHAMPTON, HAMPSHIRE, ENGLAND, SO16 OYW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight 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 31 March 2016; Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire So16 Oyw on 19 September 2016. The most likely internet sites of COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED are www.computerintegratedmanufacturingservices.co.uk, and www.computer-integrated-manufacturing-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Computer Integrated Manufacturing Services Limited is a Private Limited Company. The company registration number is 04154269. Computer Integrated Manufacturing Services Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Computer Integrated Manufacturing Services Limited is Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire England So16 Oyw. The company`s financial liabilities are £48.35k. It is £29.69k against last year. The cash in hand is £218.23k. It is £137.25k against last year. And the total assets are £356.31k, which is £119.22k against last year. LANG, Shirley is a Secretary of the company. EBDON, Jamie Lee is a Director of the company. LANG, Shirley is a Director of the company. ROWCLIFFE, Stuart Ramon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EBDON, Ian Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


computer integrated manufacturing services Key Finiance

LIABILITIES £48.35k
+159%
CASH £218.23k
+169%
TOTAL ASSETS £356.31k
+50%
All Financial Figures

Current Directors

Secretary
LANG, Shirley
Appointed Date: 23 March 2001

Director
EBDON, Jamie Lee
Appointed Date: 23 March 2001
49 years old

Director
LANG, Shirley
Appointed Date: 23 March 2001
67 years old

Director
ROWCLIFFE, Stuart Ramon
Appointed Date: 08 April 2015
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2001
Appointed Date: 06 February 2001

Director
EBDON, Ian Philip
Resigned: 06 April 2014
Appointed Date: 23 March 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mrs Shirley Lang
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Lee Ebdon
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Ramon Rowcliffe
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire So16 Oyw on 19 September 2016
07 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 128

24 Dec 2015
Director's details changed for Mrs Shirley Rowcliffe on 29 November 2015
...
... and 58 more events
26 Mar 2001
New secretary appointed;new director appointed
26 Mar 2001
Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU
26 Mar 2001
Secretary resigned
26 Mar 2001
Director resigned
06 Feb 2001
Incorporation

COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED Charges

18 December 2014
Charge code 0415 4269 0003
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at park house, unit 21, nursling…
23 May 2014
Charge code 0415 4269 0002
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2009
Rent deposit deed
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: All the deposit monies deposited.