WESTERN COMPUTER GROUP LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
WESTERN COMPUTER GROUP LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
WESTERN COMPUTER GROUP LIMITED was incorporated 39 years ago on 26/09/1984 and has the registered number: 01850885. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTERN COMPUTER GROUP LIMITED was incorporated 39 years ago on 26/09/1984 and has the registered number: 01850885. The accounts status is FULL and accounts are next due on 30/09/2024.
WESTERN COMPUTER GROUP LIMITED - CHELTENHAM
This company is listed in the following categories:
47410 - Retail sale of computers, peripheral units and software in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores
95110 - Repair of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 03/01/2023 | 30/09/2024 |
Registered Office
EAGLE TOWER
CHELTENHAM
GLOS
GL50 1TA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEE ANTHONY FORD | Sep 1968 | Director | 1997-08-01 | CURRENT | |
MR KEITH JEFFREY COURTMAN | Aug 1955 | English | Director | CURRENT | |
LEE ANTHONY FORD | Sep 1968 | Secretary | 2001-03-16 | CURRENT | |
MR GRAEME JOHN STUCKEY | Sep 1957 | British | Director | RESIGNED | |
MR HUGH PARKER STEWART | May 1934 | British | Director | 1992-10-01 UNTIL 1995-02-28 | RESIGNED |
JOHN RONALD SMITH | Nov 1947 | British | Director | 1995-02-27 UNTIL 2023-11-30 | RESIGNED |
MR CHRISTOPHER DOVETON-GERTY | Aug 1937 | Director | RESIGNED | ||
MR DAVEY DOOBIE | Sep 1977 | British | Director | 2019-09-11 UNTIL 2023-10-19 | RESIGNED |
ANDREW DOBSON | Jul 1974 | British | Director | 2003-05-12 UNTIL 2017-01-29 | RESIGNED |
MRS ANN PATRICIA COURTMAN | Feb 1961 | Northern Irish | Director | 2021-06-01 UNTIL 2021-07-16 | RESIGNED |
MR DAVID PETER SPACKMAN | Dec 1949 | British | Secretary | 1994-02-03 UNTIL 1995-05-17 | RESIGNED |
MR CHRISTOPHER DOVETON-GERTY | Aug 1937 | Secretary | RESIGNED | ||
MALCOLM ALEXANDER PLOTNEK | Sep 1937 | Secretary | 1993-07-27 UNTIL 1994-01-28 | RESIGNED | |
MR KEITH JEFFREY COURTMAN | Aug 1955 | English | Secretary | 1992-03-16 UNTIL 1993-07-27 | RESIGNED |
MR CHRISTOPHER DOVETON-GERTY | Aug 1937 | Secretary | 1995-06-01 UNTIL 2001-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Jeffrey Courtman | 2016-04-06 | 8/1955 | Cheltenham Glos | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Western Computer Group Limited - Limited company accounts 23.2 | 2023-09-29 | 03-01-2023 | £2,510,556 Cash £2,353,246 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2022-08-19 | 04-01-2022 | £3,002,833 Cash £2,037,893 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2021-09-24 | 05-01-2021 | £2,237,328 Cash £1,879,785 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2020-12-23 | 02-01-2020 | £1,570,457 Cash £1,929,129 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2019-08-01 | 02-01-2019 | £1,571,352 Cash £1,905,733 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2018-09-27 | 02-01-2018 | £1,539,533 Cash £1,823,248 equity |
WESTERN_COMPUTER_GROUP_LI - Accounts | 2017-09-19 | 04-01-2017 | £1,399,432 Cash £1,776,778 equity |