About

Registered Number: 03524134
Date of Incorporation: 09/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 96 Bolton Road, Atherton, Manchester, M46 9JY,

 

Founded in 1998, Computers & Network Consultants Ltd have registered office in Manchester, it has a status of "Active". There are 3 directors listed as Molineux, John Turville, Nolan, Miles Harvey, Molineux, Cindy Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLINEUX, John Turville 10 March 1998 - 1
NOLAN, Miles Harvey 08 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MOLINEUX, Cindy Ann 10 March 1998 01 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 04 April 2016
MR04 - N/A 21 July 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 July 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2008
1.4 - Notice of completion of voluntary arrangement 16 January 2008
MISC - Miscellaneous document 26 September 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 13 December 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 March 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 02 March 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 October 2003
363s - Annual Return 03 March 2003
1.1 - Report of meeting approving voluntary arrangement 12 September 2002
363s - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 28 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363a - Annual Return 12 May 1999
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2010 Fully Satisfied

N/A

Legal charge 07 March 2002 Outstanding

N/A

Debenture 21 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.