Peterlee
County Durham
SR8 2NH
Director Name | Mr Mark Bowden Harburn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 1 Aspen Avenue Horden Peterlee SR8 4HB |
Secretary Name | Christine Harburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Acacia Avenue Horden Durham SR8 4HF |
Website | computerfirst.org |
---|---|
Telephone | 0191 5878168 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 21 Novus Business Centre Judson Road Peterlee SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mark Bowden Harburn 51.00% Ordinary |
---|---|
49 at £1 | Jeanette Quinney 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,487 |
Cash | £32,149 |
Current Liabilities | £77,931 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
18 February 2021 | Notification of Orrin Palmer as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Notification of Steven Small as a person with significant control on 18 February 2021 (2 pages) |
7 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
14 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
24 January 2019 | Cessation of Mark Bowden Harburn as a person with significant control on 28 February 2018 (1 page) |
24 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
3 April 2017 | Termination of appointment of Christine Harburn as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Christine Harburn as a secretary on 3 April 2017 (1 page) |
17 March 2017 | Termination of appointment of Mark Bowden Harburn as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Mark Bowden Harburn as a director on 15 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Mark Bowden Harburn on 23 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Mark Bowden Harburn on 23 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered office address (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Registered office address changed from Unit 5 Novus Building Peterlee Co Durham SR8 2QJ on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Unit 5 Novus Building Peterlee Co Durham SR8 2QJ on 10 July 2012 (1 page) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Director's details changed for Mrs Jeanette Quinney on 28 January 2011 (2 pages) |
28 January 2011 | Register(s) moved to registered office address (1 page) |
28 January 2011 | Register(s) moved to registered office address (1 page) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Director's details changed for Mrs Jeanette Quinney on 28 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Director's details changed for Mr Mark Bowden Harburn on 16 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Mrs Jeanette Quinney on 16 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mrs Jeanette Quinney on 16 January 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Mark Bowden Harburn on 16 January 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 June 2009 | Director appointed jeanette quinney (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page) |
1 June 2009 | Director appointed jeanette quinney (2 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / mark harburn / 30/05/2008 (2 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / mark harburn / 30/05/2008 (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 brecongill close hartlepool redcar and cleveland TS24 8PH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 52 brecongill close hartlepool redcar and cleveland TS24 8PH (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2008 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Incorporation (14 pages) |
16 January 2007 | Incorporation (14 pages) |