About

Registered Number: 02037586
Date of Incorporation: 16/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 61-65 Baker Street, Ibex House, Weybridge, Surrey, KT13 8AH

 

Multi-tech Computers (U.K.) Ltd was registered on 16 July 1986 with its registered office in Weybridge in Surrey. Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Sharma, Patricia, Lindvall, Stefan, Sharma, Patricia, Giebler, Steve, Kydd, Mike, Schweiss, Eugene Allen, Wylie, Scott William, Bucholz, Dan Lee, Butchart, Neil, Garside, Allison Lynn, Harleman Jr, Thomas Wayne, Nouri, Mohamed Abdelkader, Sharma, Matthew, Sharma, Raghu Nandan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDVALL, Stefan 01 January 2016 - 1
SHARMA, Patricia 18 April 2007 - 1
BUCHOLZ, Dan Lee N/A 10 April 1998 1
BUTCHART, Neil N/A 01 November 2007 1
GARSIDE, Allison Lynn 01 January 2008 29 June 2012 1
HARLEMAN JR, Thomas Wayne 01 October 2003 17 April 2007 1
NOURI, Mohamed Abdelkader N/A 09 October 2008 1
SHARMA, Matthew 18 April 2007 01 January 2016 1
SHARMA, Raghu Nandan N/A 17 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Patricia 02 December 2019 - 1
GIEBLER, Steve 30 November 1998 23 June 2000 1
KYDD, Mike 23 June 2000 01 October 2003 1
SCHWEISS, Eugene Allen 01 October 2003 17 April 2007 1
WYLIE, Scott William 20 October 1993 30 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
MR04 - N/A 27 January 2020
AP03 - Appointment of secretary 07 January 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AD01 - Change of registered office address 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
TM02 - Termination of appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 13 December 2009
AAMD - Amended Accounts 15 October 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 19 March 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
363a - Annual Return 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AUD - Auditor's letter of resignation 17 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363s - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 21 September 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 10 October 1996
395 - Particulars of a mortgage or charge 19 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 31 October 1994
363b - Annual Return 19 August 1994
288 - N/A 30 March 1994
AA - Annual Accounts 19 August 1993
288 - N/A 15 February 1993
363b - Annual Return 15 February 1993
AA - Annual Accounts 09 October 1992
AA - Annual Accounts 17 June 1992
363a - Annual Return 30 January 1992
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 20 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
AA - Annual Accounts 15 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1991
288 - N/A 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 10 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 12 October 1988
287 - Change in situation or address of Registered Office 06 October 1987
RESOLUTIONS - N/A 29 June 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 02 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1986
288 - N/A 17 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
CERTINC - N/A 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.