About

Registered Number: 03925320
Date of Incorporation: 14/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 1 Stelfox Avenue, Timperley, Altrincham, WA15 6UL,

 

Founded in 2000, A1 Computer Repairs Ltd has its registered office in Altrincham, it's status at Companies House is "Active". This organisation has 3 directors listed as Billington, Thomas, Billington, Robert, Collier, Joanne Adele in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Thomas 25 July 2017 - 1
BILLINGTON, Robert 14 February 2001 27 August 2002 1
COLLIER, Joanne Adele 27 August 2002 25 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
SH01 - Return of Allotment of shares 25 July 2017
AP03 - Appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 15 July 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 14 August 2002
CERTNM - Change of name certificate 02 April 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 24 December 2001
225 - Change of Accounting Reference Date 15 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.