About

Registered Number: 04047329
Date of Incorporation: 04/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Coppice Industrial Estate, Off Windsor Road, Oldham, OL8 4AP

 

Computech Turning Ltd was founded on 04 August 2000. There are 4 directors listed for Computech Turning Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Geoffrey 28 September 2001 - 1
WRAY, David 30 October 2012 - 1
WRAY, David Robert 04 August 2000 15 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Susan Jane 04 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 14 June 2002
287 - Change in situation or address of Registered Office 08 January 2002
395 - Particulars of a mortgage or charge 14 December 2001
225 - Change of Accounting Reference Date 28 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 May 2003 Outstanding

N/A

Debenture 12 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.