SHIPLEYS COMPUTER SUPPLIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHIPLEYS COMPUTER SUPPLIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
SHIPLEYS COMPUTER SUPPLIES LIMITED was incorporated 25 years ago on 06/11/1998 and has the registered number: 03663755. The accounts status is SMALL and accounts are next due on 31/01/2025.
SHIPLEYS COMPUTER SUPPLIES LIMITED was incorporated 25 years ago on 06/11/1998 and has the registered number: 03663755. The accounts status is SMALL and accounts are next due on 31/01/2025.
SHIPLEYS COMPUTER SUPPLIES LIMITED - LONDON
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
10 ORANGE STREET
LONDON
WC2H 7DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN FOSTER | Jul 1963 | British | Director | 2016-04-08 | CURRENT |
MR BENJAMIN BIDNELL | May 1976 | British | Director | 2021-10-31 | CURRENT |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-06 UNTIL 1998-11-10 | RESIGNED | ||
ST JAMES'S SERVICES LIMITED | Corporate Secretary | 1998-11-06 UNTIL 2018-10-03 | RESIGNED | ||
SIMON WILLIAM ROBINSON | Dec 1961 | British | Director | 2011-05-26 UNTIL 2023-04-30 | RESIGNED |
MR KENNETH SIDNEY ROBERTS | Aug 1951 | British | Director | 2012-04-12 UNTIL 2016-04-30 | RESIGNED |
MR GUY NORMAN FISHER | Mar 1947 | English | Director | 2008-02-01 UNTIL 2012-04-30 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1998-11-06 UNTIL 1998-11-10 | RESIGNED | ||
JOHN SPENCER MCCUIN | Sep 1950 | British | Director | 1998-11-11 UNTIL 2008-01-31 | RESIGNED |
JANE MARION ANN HENMAN | Feb 1947 | British | Director | 1998-11-11 UNTIL 2011-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shipleys Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shipleys Computer Supplies Limited Filleted accounts for Companies House (small and micro) | 2023-01-28 | 30-04-2022 | £26,004 Cash £7,639 equity |
Shipleys Computer Supplies Limited Filleted accounts for Companies House (small and micro) | 2022-02-01 | 30-04-2021 | £9,002 Cash £4,912 equity |
Shipleys Computer Supplies Limited Filleted accounts for Companies House (small and micro) | 2021-01-22 | 30-04-2020 | £6,872 Cash £4,679 equity |
Shipleys Computer Supplies Limited Filleted accounts for Companies House (small and micro) | 2019-09-11 | 30-04-2019 | £16,520 Cash £4,213 equity |
Shipleys Computer Supplies Limited Company accounts | 2019-01-29 | 30-04-2018 | £8,130 Cash £3,925 equity |
Shipleys Computer Supplies Limited Company Accounts | 2018-01-30 | 30-04-2017 | £8,000 Cash £3,736 equity |