Company NameProfessional Computer Support Limited
DirectorsGarry Edward Lewis and Julie Tracey Lewis
Company StatusActive
Company Number10597103
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Garry Edward Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Elder Road, St Johns Industrial Estate
Lees
Oldham
Greater Manchester
OL4 3DZ
Director NameMrs Julie Tracey Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Elder Road, St Johns Industrial Estate
Lees
Oldham
Greater Manchester
OL4 3DZ
Secretary NameMr Ernest Barrow
StatusResigned
Appointed08 May 2017(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2022)
RoleCompany Director
Correspondence Address13 Gordonstoun Crescent
Orrell
Wigan
WN5 8NZ

Location

Registered AddressUnit 4 St. Johns Industrial Estate
Lees
Oldham
OL4 3DZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 March 2020 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (3 pages)
31 October 2018Micro company accounts made up to 30 March 2018 (5 pages)
12 March 2018Current accounting period extended from 28 February 2018 to 30 March 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
8 May 2017Appointment of Mr Ernest Barrow as a secretary on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Ernest Barrow as a secretary on 8 May 2017 (2 pages)
13 April 2017Director's details changed for Mrs Julie Tracey Lewis on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Garry Edward Lewis on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Garry Edward Lewis on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mrs Julie Tracey Lewis on 13 April 2017 (2 pages)
30 March 2017Registered office address changed from 108-110 Yorkshire Street Oldham Lancashire OL1 1st England to Unit 4 st. Johns Industrial Estate Lees Oldham OL4 3DZ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 108-110 Yorkshire Street Oldham Lancashire OL1 1st England to Unit 4 st. Johns Industrial Estate Lees Oldham OL4 3DZ on 30 March 2017 (1 page)
3 February 2017Appointment of Mrs Julie Tracey Lewis as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Mrs Julie Tracey Lewis as a director on 2 February 2017 (2 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 10
(32 pages)
2 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 10
(32 pages)