Company NameA1 Computer Repairs Ltd
DirectorsRobert Billington and Thomas Billington
Company StatusActive
Company Number03925320
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NameWestek Maintenance Ltd

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Robert Billington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
WA15 6UL
Director NameMr Thomas Billington
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
WA15 6UL
Secretary NameMr Thomas Billington
StatusCurrent
Appointed25 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
WA15 6UL
Secretary NameRobert Billington
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address107 Buxton Crescent
Sale
Manchester
M33 3LG
Secretary NameJoanne Adele Collier
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 July 2017)
RoleAccountant Company Secretary
Correspondence Address107 Buxton Crescent
Sale
Cheshire
M33 3LG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.a1computerrepairs.com
Email address[email protected]
Telephone0161 2867000
Telephone regionManchester

Location

Registered Address1 Stelfox Avenue
Timperley
Altrincham
WA15 6UL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Robert Billington
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£5,326
Current Liabilities£9,931

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

9 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
18 February 2019Director's details changed for Mr Robert Billington on 16 February 2019 (2 pages)
18 February 2019Change of details for Mr Robert Billington as a person with significant control on 16 February 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
19 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
25 July 2017Notification of Thomas Billington as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Termination of appointment of Joanne Adele Collier as a secretary on 25 July 2017 (1 page)
25 July 2017Change of details for Mr Robert Billington as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Termination of appointment of Joanne Adele Collier as a secretary on 25 July 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
25 July 2017Change of details for Mr Robert Billington as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Notification of Thomas Billington as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Appointment of Mr Thomas Billington as a secretary on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Thomas Billington as a secretary on 25 July 2017 (2 pages)
21 July 2017Appointment of Mr Thomas Billington as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr Thomas Billington as a director on 1 July 2017 (2 pages)
20 February 2017Registered office address changed from 48 Springfield Road Sale Cheshire M33 7XQ to 1 Stelfox Avenue Timperley Altrincham WA15 6UL on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 48 Springfield Road Sale Cheshire M33 7XQ to 1 Stelfox Avenue Timperley Altrincham WA15 6UL on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Robert Billington on 25 January 2017 (2 pages)
20 February 2017Director's details changed for Robert Billington on 25 January 2017 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
30 August 2013Registered office address changed from 55 Shrewsbury Road Sale Cheshire M33 3TN on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 55 Shrewsbury Road Sale Cheshire M33 3TN on 30 August 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Director's details changed for Robert Billington on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Billington on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Billington on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2007Return made up to 14/02/07; full list of members (6 pages)
28 March 2007Return made up to 14/02/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2006Return made up to 14/02/06; full list of members (6 pages)
8 March 2006Return made up to 14/02/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2005Return made up to 14/02/05; full list of members (6 pages)
14 March 2005Return made up to 14/02/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 April 2004Registered office changed on 06/04/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
6 April 2004Registered office changed on 06/04/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
12 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 14/02/03; full list of members (6 pages)
11 June 2003Return made up to 14/02/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2002Company name changed westek maintenance LTD\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed westek maintenance LTD\certificate issued on 02/04/02 (2 pages)
8 March 2002Return made up to 14/02/02; full list of members (7 pages)
8 March 2002Return made up to 14/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 October 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
15 October 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
15 June 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 June 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 386-388 palatine road manchester lancashire M22 4FZ (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 386-388 palatine road manchester lancashire M22 4FZ (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
14 February 2000Incorporation (11 pages)
14 February 2000Incorporation (11 pages)