About

Registered Number: 03038729
Date of Incorporation: 28/03/1995 (30 years ago)
Company Status: Active
Registered Address: 18 Granby Avenue, Mansfield, Nottinghamshire, NG19 7BT

 

Founded in 1995, Cromwell Computer Consultants Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Giles, Stephen Andrew, Giles, Sandra Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Stephen Andrew 04 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GILES, Sandra Margaret 04 April 1995 28 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 31 March 2020
AA01 - Change of accounting reference date 24 March 2020
AA01 - Change of accounting reference date 28 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 February 2014
TM02 - Termination of appointment of secretary 28 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 09 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 21 September 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 21 April 1996
288 - N/A 21 April 1995
288 - N/A 21 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.