Company NameConversion Company Limited(The)
DirectorMichael Kenneth Hutchinson
Company StatusActive
Company Number01981640
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Kenneth Hutchinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleComputer Programme Specialist
Country of ResidenceEngland
Correspondence Address48 Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SW
Secretary NameMrs Patricia Margaret McCarthy
NationalityBritish
StatusResigned
Appointed20 December 1990(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address19 Auckland Way
Whitby
North Yorkshire
YO21 1LL
Secretary NameMargaret Hannah Hutchinson
NationalityBritish
StatusResigned
Appointed25 September 2000(14 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2014)
RoleRetired
Correspondence Address48 Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SW

Contact

Websiteapc4me.co.uk
Email address[email protected]
Telephone01947 605859
Telephone regionWhitby

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Kenneth Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,234
Cash£11,367
Current Liabilities£24,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Termination of appointment of Margaret Hannah Hutchinson as a secretary on 20 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Termination of appointment of Margaret Hannah Hutchinson as a secretary on 20 December 2014 (1 page)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for Michael Kenneth Hutchinson on 20 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Michael Kenneth Hutchinson on 20 December 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 20/12/04; full list of members (2 pages)
4 January 2006Return made up to 20/12/04; full list of members (2 pages)
3 October 2005Registered office changed on 03/10/05 from: unit F9 saint hildas business centre, the ropery, whitby north yorkshire YO22 4ET (1 page)
3 October 2005Registered office changed on 03/10/05 from: unit F9 saint hildas business centre, the ropery, whitby north yorkshire YO22 4ET (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
17 December 2003Return made up to 20/12/02; full list of members (6 pages)
17 December 2003Return made up to 20/12/02; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 20/12/01; full list of members (6 pages)
24 September 2002Return made up to 20/12/01; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 8 auckland way whitby north yorkshire YO21 1LL (1 page)
13 July 2000Registered office changed on 13/07/00 from: 8 auckland way whitby north yorkshire YO21 1LL (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 April 1999Return made up to 20/12/98; full list of members (6 pages)
15 April 1999Return made up to 20/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 February 1998Return made up to 20/12/97; no change of members (4 pages)
16 February 1998Return made up to 20/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1997Return made up to 20/12/96; no change of members (4 pages)
30 January 1997Return made up to 20/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 May 1996Return made up to 20/12/95; full list of members (6 pages)
17 May 1996Return made up to 20/12/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)
23 January 1986Incorporation (16 pages)
23 January 1986Incorporation (16 pages)