About

Registered Number: 01514281
Date of Incorporation: 27/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BY

 

Based in Mansfield in Nottinghamshire, Central Computer Management Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Johnson, Keith, Johnson, Marc, Johnson, Sylvia Irene, Peek, Steven John 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

Director Name Appointed Resigned Total Appointments
JOHNSON, Keith N/A - 1
JOHNSON, Marc 01 June 2019 - 1
JOHNSON, Sylvia Irene N/A - 1
PEEK, Steven John N/A 26 March 1998 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 05 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 December 2014
AAMD - Amended Accounts 02 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
363s - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
RESOLUTIONS - N/A 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
225 - Change of Accounting Reference Date 19 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 10 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 27 September 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 October 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 04 December 1991
363a - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 08 September 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 03 January 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
288 - N/A 08 March 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 1991 Fully Satisfied

N/A

Debenture 20 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.