Computech Services Limited SWANSEA


Founded in 1993, Computech Services, classified under reg no. 02858419 is an active company. Currently registered at 64 Walter Road SA1 4PT, Swansea the company has been in the business for 31 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

At the moment there are 2 directors in the the firm, namely Claudia N. and Kevin C.. In addition one secretary - Kevin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Computech Services Limited Address / Contact

Office Address 64 Walter Road
Town Swansea
Post code SA1 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858419
Date of Incorporation Thu, 30th Sep 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Claudia N.

Position: Director

Appointed: 01 April 2020

Kevin C.

Position: Secretary

Appointed: 30 September 2019

Kevin C.

Position: Director

Appointed: 21 March 2019

Helen C.

Position: Secretary

Appointed: 29 September 2010

Resigned: 30 September 2019

Julia C.

Position: Director

Appointed: 31 March 2002

Resigned: 01 January 2009

Nigel C.

Position: Director

Appointed: 31 March 2002

Resigned: 30 September 2019

Helen C.

Position: Director

Appointed: 31 August 1995

Resigned: 30 September 2019

Kevin C.

Position: Director

Appointed: 25 October 1993

Resigned: 01 May 2018

Kevin C.

Position: Secretary

Appointed: 25 October 1993

Resigned: 29 September 2010

William C.

Position: Director

Appointed: 25 October 1993

Resigned: 31 August 1995

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Claudia N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kevin C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nigel C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Claudia N.

Notified on 1 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin C.

Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel C.

Notified on 30 September 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Helen C.

Notified on 30 September 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Kevin C.

Notified on 30 September 2016
Ceased on 1 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets2 36213 56213 56213 56213 56213 562
Net Assets Liabilities130 64160 88760 88760 88760 88760 887
Other
Average Number Employees During Period 11111
Creditors59 89510 48810 48810 48810 48810 488
Fixed Assets255 76357 81357 81357 81357 81357 813
Net Current Assets Liabilities57 5333 0743 0743 0743 0743 074
Total Assets Less Current Liabilities198 23060 88760 88760 88760 88760 887

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search