Company number 01559261
Status Active
Incorporation Date 1 May 1981
Company Type Private Limited Company
Address THE BARN, 54 CHORLEY ROAD, HILLDALE,PARBOLD, LANCASHIRE,, WN8 7AS
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of COMPUTIONICS LIMITED are www.computionics.co.uk, and www.computionics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Computionics Limited is a Private Limited Company.
The company registration number is 01559261. Computionics Limited has been working since 01 May 1981.
The present status of the company is Active. The registered address of Computionics Limited is The Barn 54 Chorley Road Hilldale Parbold Lancashire Wn8 7as. . FOSTER, Susana Jane is a Secretary of the company. FOSTER, Andrew William is a Director of the company. FOSTER, Susana Jane is a Director of the company. Director FROST, Peter has been resigned. Director SCOTT, Andrew Duncan has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Director
FROST, Peter
Resigned: 30 April 2014
Appointed Date: 01 January 2013
78 years old
Persons With Significant Control
Computionics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMPUTIONICS LIMITED Events
23 Feb 2017
Satisfaction of charge 2 in full
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Full accounts made up to 30 April 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
22 Dec 2015
Full accounts made up to 30 April 2015
...
... and 75 more events
09 Jun 1988
Accounts made up to 30 April 1987
13 May 1988
Return made up to 31/12/87; full list of members
21 Jan 1987
Return made up to 02/12/86; full list of members
12 Dec 1986
Full accounts made up to 30 April 1986
01 May 1981
Certificate of incorporation
18 January 2011
Legal charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at challenge way martland park wigan t/n's…
13 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15.02 leftbank apartments and parking spaces and 232…
21 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at dark lane mawdsley lancashire. By way…
20 September 2002
Legal charge
Delivered: 24 September 2002
Status: Satisfied
on 5 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 stephens way goose green wigan greater manchester t/n…
7 July 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied
on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property and buildings at stephens way goose green…
15 May 1986
Debenture
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…