About

Registered Number: 03505551
Date of Incorporation: 05/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Petersfield Business Park, Bedford Road, Petersfield, Hampshire, GU32 3QA

 

Founded in 1998, Kew Computers Ltd are based in Petersfield, Hampshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Peter George 16 December 2016 - 1
STEMBRIDGE, Marceline 01 March 2010 24 June 2011 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 February 2017
CS01 - N/A 06 February 2017
CH03 - Change of particulars for secretary 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 25 April 2013
MR04 - N/A 22 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 19 September 2003
287 - Change in situation or address of Registered Office 11 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 21 September 2000
395 - Particulars of a mortgage or charge 20 September 2000
287 - Change in situation or address of Registered Office 02 August 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 22 January 1999
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
395 - Particulars of a mortgage or charge 06 June 1998
287 - Change in situation or address of Registered Office 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2000 Fully Satisfied

N/A

Fixed and floating charge (all assets) 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.