CPUTER INVEST LTD
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3ST

Company number 03143282
Status Active
Incorporation Date 28 December 1995
Company Type Private Limited Company
Address CHERRY GARDEN COTTAGE SLAUGHAMS GHYLL, SHEEP PLAIN, CROWBOROUGH, EAST SUSSEX, TN6 3ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 27 June 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 27 June 2015. The most likely internet sites of CPUTER INVEST LTD are www.cputerinvest.co.uk, and www.cputer-invest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cputer Invest Ltd is a Private Limited Company. The company registration number is 03143282. Cputer Invest Ltd has been working since 28 December 1995. The present status of the company is Active. The registered address of Cputer Invest Ltd is Cherry Garden Cottage Slaughams Ghyll Sheep Plain Crowborough East Sussex Tn6 3st. The company`s financial liabilities are £256.15k. It is £0.13k against last year. The cash in hand is £62.39k. It is £-98.71k against last year. And the total assets are £258.45k, which is £0.18k against last year. PUTTOCK, Denis Frank is a Secretary of the company. PUTTOCK, Denis Frank is a Director of the company. Secretary GARLAND, Michael John has been resigned. Secretary GARLAND, Patricia has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GARLAND, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


cputer invest Key Finiance

LIABILITIES £256.15k
+0%
CASH £62.39k
-62%
TOTAL ASSETS £258.45k
+0%
All Financial Figures

Current Directors

Secretary
PUTTOCK, Denis Frank
Appointed Date: 30 March 2014

Director
PUTTOCK, Denis Frank
Appointed Date: 30 March 2014
83 years old

Resigned Directors

Secretary
GARLAND, Michael John
Resigned: 30 March 2014
Appointed Date: 06 June 2007

Secretary
GARLAND, Patricia
Resigned: 25 May 2007
Appointed Date: 02 February 2001

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 02 February 2001
Appointed Date: 28 December 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Director
GARLAND, Michael John
Resigned: 30 March 2014
Appointed Date: 28 December 1995
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Persons With Significant Control

Isle Of Man Assurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Gosta Ericsson & Company Corporate Advisory Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPUTER INVEST LTD Events

08 Mar 2017
Total exemption small company accounts made up to 27 June 2016
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 27 June 2015
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 27 June 2014
...
... and 58 more events
12 Jan 1996
Director resigned;new director appointed
12 Jan 1996
Ad 29/12/95--------- £ si 99@1=99 £ ic 1/100
12 Jan 1996
Accounting reference date notified as 30/06
12 Jan 1996
Registered office changed on 12/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Dec 1995
Incorporation