Computer Technology Support Limited MIDDLESEX


Computer Technology Support started in year 1992 as Private Limited Company with registration number 02746825. The Computer Technology Support company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesex at Ryefield Court 81 Joel Street. Postal code: HA6 1LL. Since 1998/05/22 Computer Technology Support Limited is no longer carrying the name C.t.s. Vehicle Hire.

There is a single director in the firm at the moment - Barri W., appointed on 1 November 2017. In addition, a secretary was appointed - Hailey W., appointed on 1 November 2017. Currently 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.

This company operates within the UB7 9JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1089744 . It is located at Holloway Farm, Harmondsworth Road, West Drayton with a total of 5 carsand 2 trailers.

Computer Technology Support Limited Address / Contact

Office Address Ryefield Court 81 Joel Street
Office Address2 Northwood
Town Middlesex
Post code HA6 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746825
Date of Incorporation Fri, 11th Sep 1992
Industry Freight transport by road
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Barri W.

Position: Director

Appointed: 01 November 2017

Hailey W.

Position: Secretary

Appointed: 01 November 2017

Kirsty O.

Position: Director

Appointed: 01 November 2017

Resigned: 14 June 2018

Greg W.

Position: Director

Appointed: 01 October 2008

Resigned: 21 September 2011

Valerie W.

Position: Secretary

Appointed: 31 July 2002

Resigned: 01 November 2017

Gregory W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 05 August 2002

Robert W.

Position: Director

Appointed: 01 May 1998

Resigned: 01 November 2017

Hector Y.

Position: Director

Appointed: 10 January 1996

Resigned: 13 December 1996

Gregory W.

Position: Director

Appointed: 10 January 1996

Resigned: 01 May 1998

Martin L.

Position: Director

Appointed: 10 January 1996

Resigned: 16 January 1996

Robert W.

Position: Secretary

Appointed: 25 February 1993

Resigned: 01 May 1998

Valerie W.

Position: Director

Appointed: 25 February 1993

Resigned: 10 January 1996

Patrick W.

Position: Secretary

Appointed: 11 September 1992

Resigned: 24 February 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 1992

Resigned: 11 September 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1992

Resigned: 11 September 1992

Joyce W.

Position: Director

Appointed: 11 September 1992

Resigned: 25 February 1993

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Hailey W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Barri W. This PSC owns 25-50% shares. Moving on, there is Robert W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hailey W.

Notified on 1 November 2017
Nature of control: 25-50% shares

Barri W.

Notified on 1 November 2017
Nature of control: 25-50% shares

Robert W.

Notified on 1 July 2016
Ceased on 1 November 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Kirsty O.

Notified on 1 November 2017
Ceased on 1 November 2017
Nature of control: 25-50% shares

Company previous names

C.t.s. Vehicle Hire May 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   12 99945 66581 96820 940
Current Assets120 87783 133104 185103 992125 173164 925113 221
Debtors94 76356 77878 70555 31339 77045 49051 031
Net Assets Liabilities   -3 08434 75087 24282 248
Property Plant Equipment102 133113 578100 829126 984144 021183 514163 394
Total Inventories26 11426 35525 48035 68039 73837 46741 250
Other
Accrued Liabilities Deferred Income3 3953 3953 3953 3953 395  
Accumulated Depreciation Impairment Property Plant Equipment136 226150 781163 530178 875174 716189 050209 170
Average Number Employees During Period   10776
Bank Borrowings Overdrafts6 03336 89836 08311 10450 000  
Creditors168 274239 877243 395234 06050 00035 00029 167
Finance Lease Liabilities Present Value Total4 720      
Increase From Depreciation Charge For Year Property Plant Equipment 14 55512 74915 34513 09619 49320 120
Net Current Assets Liabilities-47 397-156 744-139 210-130 068-59 271-61 272-51 979
Number Shares Issued Fully Paid 100100100   
Other Creditors120 962142 251132 658149 00791 961  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 2555 159 
Other Disposals Property Plant Equipment    29 37215 000 
Other Taxation Social Security Payable29 32040 18056 78456 28759 970  
Par Value Share 111   
Profit Loss-53 411-97 9024 78535 29737 834  
Property Plant Equipment Gross Cost238 359264 359264 359305 859318 737372 564 
Total Additions Including From Business Combinations Property Plant Equipment 26 000 41 50042 25068 827 
Total Assets Less Current Liabilities54 736-43 166-38 381-3 08484 750122 242111 415
Trade Creditors Trade Payables3 84417 15314 47514 26711 017  
Trade Debtors Trade Receivables94 76356 77878 70555 31339 770  

Transport Operator Data

Holloway Farm
Address Harmondsworth Road , Harmondsworth
City West Drayton
Post code UB7 9JS
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements