Compucharge Limited WICKFORD


Compucharge started in year 2003 as Private Limited Company with registration number 04640494. The Compucharge company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wickford at 12 Station Court. Postal code: SS11 7AT. Since 2004-10-20 Compucharge Limited is no longer carrying the name Lapcharge.

At the moment there are 4 directors in the the company, namely Ann C., Neal C. and Paul C. and others. In addition one secretary - Ann C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Compucharge Limited Address / Contact

Office Address 12 Station Court
Office Address2 Station Approach
Town Wickford
Post code SS11 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04640494
Date of Incorporation Fri, 17th Jan 2003
Industry Manufacture of cutlery
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Ann C.

Position: Director

Appointed: 06 October 2011

Neal C.

Position: Director

Appointed: 06 October 2011

Paul C.

Position: Director

Appointed: 06 October 2011

Terence C.

Position: Director

Appointed: 17 January 2003

Ann C.

Position: Secretary

Appointed: 17 January 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Ctl Holdings Limited from Wickford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ctl Holdings Limited

12 Station Court Station Approach, Lower Southend Road, Wickford, Essex, SS11 7AT, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 06544421
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lapcharge October 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 68228 07021 30721 8956 354       
Balance Sheet
Current Assets159 937159 806278 876334 923112 494118 413106 27085 224115 004197 006167 812145 563
Net Assets Liabilities    6 3541 593  -62 378-46 242-3 017 
Cash Bank In Hand14933 29539 296147 94224 859       
Debtors119 014118 943229 653180 97382 405       
Net Assets Liabilities Including Pension Asset Liability42 68228 07021 30721 8956 354       
Stocks Inventory40 7747 5689 9276 0085 230       
Tangible Fixed Assets38 23533 79129 99119 75410 787       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve42 68028 06821 30521 8936 352       
Shareholder Funds42 68228 07021 30721 8956 354       
Other
Average Number Employees During Period      444444
Creditors    114 770118 867146 816149 503178 24550 00040 00038 000
Fixed Assets    10 7872 0471 5351 151863648  
Net Current Assets Liabilities19 1984 092-2 6866 092-2 276-454-40 546-64 279-63 2413 11036 983 
Total Assets Less Current Liabilities57 43337 88327 30525 8468 5111 593-39 011-63 128-62 3783 75836 983 
Creditors Due After One Year6 7223 055          
Creditors Due Within One Year140 739155 714281 562328 831114 770       
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Balance Sheet Subtotal    2 157       
Provisions For Liabilities Charges8 0296 7585 9983 9512 157       
Secured Debts28 1276 7213 055         
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation54 79854 79854 79848 688        
Tangible Fixed Assets Depreciation16 56321 00724 80728 93437 901       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (4 pages)

Company search