Computer Integrated Manufacturing Services Limited SOUTHHAMPTON


Computer Integrated Manufacturing Services started in year 2001 as Private Limited Company with registration number 04154269. The Computer Integrated Manufacturing Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Southhampton at Park House Franconia Drive. Postal code: SO16 0YW. Since 2001-04-12 Computer Integrated Manufacturing Services Limited is no longer carrying the name Windowcondor.

At the moment there are 3 directors in the the company, namely Stuart R., Shirley L. and Jamie E.. In addition one secretary - Shirley L. - is with the firm. As of 27 July 2024, there was 1 ex director - Ian E.. There were no ex secretaries.

Computer Integrated Manufacturing Services Limited Address / Contact

Office Address Park House Franconia Drive
Office Address2 Nursling Industrial Estate
Town Southhampton
Post code SO16 0YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154269
Date of Incorporation Tue, 6th Feb 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Stuart R.

Position: Director

Appointed: 08 April 2015

Shirley L.

Position: Secretary

Appointed: 23 March 2001

Shirley L.

Position: Director

Appointed: 23 March 2001

Jamie E.

Position: Director

Appointed: 23 March 2001

Ian E.

Position: Director

Appointed: 23 March 2001

Resigned: 06 April 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2001

Resigned: 23 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 23 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Jamie E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shirley L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jamie E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shirley L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Windowcondor April 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 491197 777       
Balance Sheet
Cash Bank In Hand80 980218 231       
Cash Bank On Hand 218 231187 21797 566229 837121 58648 01719 762643
Current Assets237 092356 307408 253330 109409 082328 217162 087128 9572 805
Debtors156 112138 076221 036232 543179 245206 631114 070109 1952 162
Net Assets Liabilities 197 777240 550224 741248 864334 091355 841412 842442 384
Net Assets Liabilities Including Pension Asset Liability118 491197 777       
Other Debtors 107 00389 278130 67171 85436 94813 1769172 162
Property Plant Equipment 337 909329 494322 495302 675383 143776 891788 310 
Tangible Fixed Assets345 806337 909       
Reserves/Capital
Called Up Share Capital128128       
Profit Loss Account Reserve118 301197 587       
Shareholder Funds118 491197 777       
Other
Accrued Liabilities 155 751166 491 187 05694 759123 05314 663 
Accumulated Depreciation Impairment Property Plant Equipment 74 66497 823123 573147 524172 195108 663156 85367 873
Amounts Owed To Group Undertakings       137 00069 857
Average Number Employees During Period  141718212223 
Bank Borrowings Overdrafts 19 14220 34721 28722 17423 14259 96170 26670 266
Capital Redemption Reserve6262       
Corporation Tax Payable        17 522
Corporation Tax Recoverable  16 513 28 13947 96965 73979 756 
Creditors 188 482165 799135 992105 35175 556269 129201 367131 486
Creditors Due After One Year208 657188 482       
Creditors Due Within One Year255 750307 957       
Increase From Depreciation Charge For Year Property Plant Equipment  23 15925 75023 95124 67138 25048 19034 008
Net Current Assets Liabilities-18 65848 35076 85538 23851 54026 504-151 921-174 101-166 749
Number Shares Allotted 128       
Other Creditors 23165 799135 99213 56013 2629 7624 1329 718
Other Remaining Borrowings 188 482165 799 105 35175 55660 79638 86718 986
Other Taxation Social Security Payable 8 64447 34942 94713 18316 58918 03521 985143
Par Value Share 1       
Profit Loss      6 29474 25129 542
Property Plant Equipment Gross Cost 412 573427 317446 068450 199555 338885 554945 163 
Share Capital Allotted Called Up Paid128128       
Tangible Fixed Assets Additions 11 842       
Tangible Fixed Assets Cost Or Valuation401 906412 573       
Tangible Fixed Assets Depreciation56 10074 664       
Tangible Fixed Assets Depreciation Charged In Period 19 543       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 979       
Tangible Fixed Assets Disposals 1 175       
Total Additions Including From Business Combinations Property Plant Equipment  14 74418 7514 131105 139405 16659 609 
Total Assets Less Current Liabilities327 148386 259406 349360 733354 215409 647624 970614 209573 870
Trade Creditors Trade Payables 109 66997 03286 47975 85337 39644 48420 089 
Trade Debtors Trade Receivables 31 073115 245101 87279 252119 70233 14326 510 
Dividends Paid      11 37517 250 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -101 782  
Total Increase Decrease From Revaluations Property Plant Equipment      -74 950  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements