Company NameNevis Computers Limited
Company StatusActive
Company Number03356647
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameF1 Computers (2000) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAnthony David Stirk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 16 Wool Gate Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameStephen Mark Evans
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 16 Wool Gate Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameRoss Downing
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 16 Wool Gate Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameMr Terence Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 30 May 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address53 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Secretary NameElizabeth Anne Brown
NationalityBritish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 30 May 2014)
RoleInsurance Underwriter
Correspondence Address53 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteneviscomputers.com
Telephone01274 550910
Telephone regionBradford

Location

Registered Address2 Russell Court
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£162,347
Cash£183,478
Current Liabilities£109,086

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 day ago)
Next Return Due10 May 2025 (1 year from now)

Charges

29 August 2002Delivered on: 4 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 April 2019Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
17 April 2019Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
17 April 2019Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
17 April 2019Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
17 April 2019Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
17 April 2019Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
13 September 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
12 June 2018Director's details changed for Stephen Mark Evans on 9 April 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
24 May 2018Change of details for Anthony Stirk as a person with significant control on 9 April 2018 (2 pages)
23 May 2018Director's details changed for Stephen Mark Evans on 4 April 2018 (2 pages)
23 May 2018Director's details changed for Anthony Stirk on 9 April 2018 (2 pages)
23 May 2018Director's details changed for Ross Downing on 9 April 2018 (2 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
27 July 2017Director's details changed for Anthony Stirk on 24 July 2017 (2 pages)
27 July 2017Director's details changed for Anthony Stirk on 24 July 2017 (2 pages)
25 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 200
(7 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 200
(7 pages)
28 June 2016Purchase of own shares. (3 pages)
10 June 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 213
(8 pages)
10 June 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 213
(8 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 213
(7 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 213
(7 pages)
30 March 2016Purchase of own shares. (3 pages)
30 March 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 226
(8 pages)
25 February 2016Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 226
(8 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Purchase of own shares. (3 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 239
(8 pages)
18 February 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 239
(8 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 252
(8 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 252
(8 pages)
13 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 280
(8 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 27 December 2015
  • GBP 266
(8 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 20 August 2014
  • GBP 294
(8 pages)
9 February 2016Cancellation of shares. Statement of capital on 27 December 2015
  • GBP 266
(8 pages)
9 February 2016Cancellation of shares. Statement of capital on 20 August 2014
  • GBP 294
(8 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 280
(8 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
29 January 2016Statement of capital following an allotment of shares on 20 August 2014
  • GBP 308
(8 pages)
29 January 2016Statement of capital following an allotment of shares on 20 August 2014
  • GBP 308
(8 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 213
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 213
(4 pages)
18 November 2015Particulars of variation of rights attached to shares (2 pages)
18 November 2015Particulars of variation of rights attached to shares (2 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Change of share class name or designation (2 pages)
12 November 2015Change of share class name or designation (2 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 June 2015Appointment of Ross Downing as a director on 20 August 2014 (2 pages)
4 June 2015Appointment of Stephen Mark Evans as a director on 20 August 2014 (2 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 266
(7 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 266
(7 pages)
4 June 2015Appointment of Stephen Mark Evans as a director on 20 August 2014 (2 pages)
4 June 2015Appointment of Ross Downing as a director on 20 August 2014 (2 pages)
30 June 2014Termination of appointment of Terence Brown as a director (1 page)
30 June 2014Termination of appointment of Terence Brown as a director (1 page)
30 June 2014Termination of appointment of Elizabeth Brown as a secretary (1 page)
30 June 2014Termination of appointment of Elizabeth Brown as a secretary (1 page)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500
(6 pages)
2 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500
(6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Anthony Strirk on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Anthony Strirk on 16 February 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Terence Brown on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Terence Brown on 21 April 2010 (2 pages)
18 November 2009Appointment of Anthony Strirk as a director (2 pages)
18 November 2009Appointment of Anthony Strirk as a director (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 June 2009Return made up to 21/04/09; full list of members (3 pages)
5 June 2009Return made up to 21/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Return made up to 21/04/08; full list of members (3 pages)
13 June 2008Return made up to 21/04/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Location of register of members (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 May 2007Location of debenture register (1 page)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 June 2006Return made up to 21/04/06; full list of members (2 pages)
16 June 2006Return made up to 21/04/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 21/04/05; full list of members (2 pages)
11 May 2005Return made up to 21/04/05; full list of members (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 8 wool gate cottingley business park bingley west yorkshire BD16 1PE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 8 wool gate cottingley business park bingley west yorkshire BD16 1PE (1 page)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (6 pages)
30 April 2003Return made up to 21/04/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
12 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 May 1999Return made up to 21/04/99; no change of members (4 pages)
14 May 1999Return made up to 21/04/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 21/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 May 1998Return made up to 21/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 1997Company name changed F1 computers (2000) LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed F1 computers (2000) LIMITED\certificate issued on 13/10/97 (2 pages)
6 June 1997Ad 25/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages)
6 June 1997Ad 25/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
21 April 1997Incorporation (10 pages)
21 April 1997Incorporation (10 pages)