COMPUTACALL LTD
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 4TH

Company number 04154112
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address T H B HOUSE, 12 RAYMONDS CLOSE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 4TH
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of COMPUTACALL LTD are www.computacall.co.uk, and www.computacall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Computacall Ltd is a Private Limited Company. The company registration number is 04154112. Computacall Ltd has been working since 05 February 2001. The present status of the company is Active. The registered address of Computacall Ltd is T H B House 12 Raymonds Close Welwyn Garden City Hertfordshire Al7 4th. The company`s financial liabilities are £14.04k. It is £5.67k against last year. And the total assets are £17.06k, which is £6.08k against last year. KILBANE, Hazel Mary is a Secretary of the company. KILBANE, Hazel Mary is a Director of the company. KILBANE, Terence Patrick is a Director of the company. Secretary PARKINSON, Clare Rachel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PARKINSON, John Evelyn Scott has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of computers and peripheral equipment".


computacall Key Finiance

LIABILITIES £14.04k
+67%
CASH n/a
TOTAL ASSETS £17.06k
+55%
All Financial Figures

Current Directors

Secretary
KILBANE, Hazel Mary
Appointed Date: 14 November 2006

Director
KILBANE, Hazel Mary
Appointed Date: 14 November 2006
60 years old

Director
KILBANE, Terence Patrick
Appointed Date: 01 August 2001
67 years old

Resigned Directors

Secretary
PARKINSON, Clare Rachel
Resigned: 14 November 2006
Appointed Date: 16 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2001
Appointed Date: 05 February 2001

Director
PARKINSON, John Evelyn Scott
Resigned: 14 November 2006
Appointed Date: 01 August 2001
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

Mr Terence Patrick Kilbane
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPUTACALL LTD Events

05 May 2017
Micro company accounts made up to 28 February 2017
16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 45 more events
02 Apr 2001
Registered office changed on 02/04/01 from: 27 brewhouse hill wheathampstead hertfordshire AL4 8AN
02 Apr 2001
Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
05 Feb 2001
Incorporation

COMPUTACALL LTD Charges

23 June 2009
Debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…