Bingley
West Yorkshire
BD16 1PE
Director Name | Stephen Mark Evans |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 16 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Director Name | Ross Downing |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 16 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Director Name | Mr Terence Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 May 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 53 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Secretary Name | Elizabeth Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 May 2014) |
Role | Insurance Underwriter |
Correspondence Address | 53 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | neviscomputers.com |
---|---|
Telephone | 01274 550910 |
Telephone region | Bradford |
Registered Address | 2 Russell Court Cottingley Business Park Bingley West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £162,347 |
Cash | £183,478 |
Current Liabilities | £109,086 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2024 (1 day ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
29 August 2002 | Delivered 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 |
---|
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
17 April 2019 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
17 April 2019 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
17 April 2019 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
17 April 2019 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
17 April 2019 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
17 April 2019 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 June 2018 | Director's details changed for Stephen Mark Evans on 9 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
24 May 2018 | Change of details for Anthony Stirk as a person with significant control on 9 April 2018 (2 pages) |
23 May 2018 | Director's details changed for Stephen Mark Evans on 4 April 2018 (2 pages) |
23 May 2018 | Director's details changed for Anthony Stirk on 9 April 2018 (2 pages) |
23 May 2018 | Director's details changed for Ross Downing on 9 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
27 July 2017 | Director's details changed for Anthony Stirk on 24 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Anthony Stirk on 24 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
28 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 March 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 20 November 2015
|
25 February 2016 | Cancellation of shares. Statement of capital on 20 November 2015
|
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Cancellation of shares. Statement of capital on 28 August 2015
|
18 February 2016 | Cancellation of shares. Statement of capital on 28 August 2015
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 29 May 2015
|
13 February 2016 | Cancellation of shares. Statement of capital on 29 May 2015
|
13 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 14 November 2014
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 27 December 2015
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 20 August 2014
|
9 February 2016 | Cancellation of shares. Statement of capital on 27 December 2015
|
9 February 2016 | Cancellation of shares. Statement of capital on 20 August 2014
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 14 November 2014
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 20 August 2014
|
29 January 2016 | Statement of capital following an allotment of shares on 20 August 2014
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 30 May 2014
|
23 November 2015 | Cancellation of shares. Statement of capital on 30 May 2014
|
18 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 June 2015 | Appointment of Ross Downing as a director on 20 August 2014 (2 pages) |
4 June 2015 | Appointment of Stephen Mark Evans as a director on 20 August 2014 (2 pages) |
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Stephen Mark Evans as a director on 20 August 2014 (2 pages) |
4 June 2015 | Appointment of Ross Downing as a director on 20 August 2014 (2 pages) |
30 June 2014 | Termination of appointment of Terence Brown as a director (1 page) |
30 June 2014 | Termination of appointment of Terence Brown as a director (1 page) |
30 June 2014 | Termination of appointment of Elizabeth Brown as a secretary (1 page) |
30 June 2014 | Termination of appointment of Elizabeth Brown as a secretary (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Anthony Strirk on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Anthony Strirk on 16 February 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Terence Brown on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Terence Brown on 21 April 2010 (2 pages) |
18 November 2009 | Appointment of Anthony Strirk as a director (2 pages) |
18 November 2009 | Appointment of Anthony Strirk as a director (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 8 wool gate cottingley business park bingley west yorkshire BD16 1PE (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 8 wool gate cottingley business park bingley west yorkshire BD16 1PE (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members
|
30 April 2002 | Return made up to 21/04/02; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members
|
13 May 1998 | Return made up to 21/04/98; full list of members
|
10 October 1997 | Company name changed F1 computers (2000) LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed F1 computers (2000) LIMITED\certificate issued on 13/10/97 (2 pages) |
6 June 1997 | Ad 25/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 June 1997 | Ad 25/04/97--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Incorporation (10 pages) |
21 April 1997 | Incorporation (10 pages) |