Timperley
Altrincham
WA15 6UL
Director Name | Mr Thomas Billington |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stelfox Avenue Timperley Altrincham WA15 6UL |
Secretary Name | Mr Thomas Billington |
---|---|
Status | Current |
Appointed | 25 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Stelfox Avenue Timperley Altrincham WA15 6UL |
Secretary Name | Robert Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 107 Buxton Crescent Sale Manchester M33 3LG |
Secretary Name | Joanne Adele Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 July 2017) |
Role | Accountant Company Secretary |
Correspondence Address | 107 Buxton Crescent Sale Cheshire M33 3LG |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.a1computerrepairs.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2867000 |
Telephone region | Manchester |
Registered Address | 1 Stelfox Avenue Timperley Altrincham WA15 6UL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
1 at £1 | Mr Robert Billington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £5,326 |
Current Liabilities | £9,931 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
9 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 February 2019 | Director's details changed for Mr Robert Billington on 16 February 2019 (2 pages) |
18 February 2019 | Change of details for Mr Robert Billington as a person with significant control on 16 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
25 July 2017 | Notification of Thomas Billington as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Joanne Adele Collier as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Change of details for Mr Robert Billington as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Joanne Adele Collier as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
25 July 2017 | Change of details for Mr Robert Billington as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Notification of Thomas Billington as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 July 2017 | Appointment of Mr Thomas Billington as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Thomas Billington as a secretary on 25 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Thomas Billington as a director on 1 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Thomas Billington as a director on 1 July 2017 (2 pages) |
20 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Robert Billington on 25 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Robert Billington on 25 January 2017 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 August 2013 | Registered office address changed from 55 Shrewsbury Road Sale Cheshire M33 3TN on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 55 Shrewsbury Road Sale Cheshire M33 3TN on 30 August 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2010 | Director's details changed for Robert Billington on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Billington on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robert Billington on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
12 March 2004 | Return made up to 14/02/04; full list of members
|
12 March 2004 | Return made up to 14/02/04; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 14/02/03; full list of members (6 pages) |
11 June 2003 | Return made up to 14/02/03; full list of members (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2002 | Company name changed westek maintenance LTD\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed westek maintenance LTD\certificate issued on 02/04/02 (2 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 October 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
15 October 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 14/02/01; full list of members
|
15 June 2001 | Return made up to 14/02/01; full list of members
|
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 386-388 palatine road manchester lancashire M22 4FZ (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 386-388 palatine road manchester lancashire M22 4FZ (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Incorporation (11 pages) |
14 February 2000 | Incorporation (11 pages) |