Company NameGrange Computer Supplies Ltd
DirectorDaniel Richard Ellis
Company StatusActive
Company Number09008197
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Richard Ellis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Sharp Street
Dewsbury
West Yorkshire
WF13 1QZ
Director NameSimon John Lowe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Sharp Street
Dewsbury
West Yorkshire
WF13 1QZ

Location

Registered AddressUnit 11 Sharp Street
Dewsbury
West Yorkshire
WF13 1QZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Simon John Lowe
100.00%
Ordinary

Accounts

Latest Accounts28 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

22 January 2024Micro company accounts made up to 28 April 2023 (4 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 28 April 2022 (4 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 28 April 2021 (5 pages)
25 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 28 April 2020 (5 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 28 April 2019 (5 pages)
28 August 2019Notification of Daniel Richard Ellis as a person with significant control on 28 May 2019 (2 pages)
28 August 2019Appointment of Mr Daniel Richard Ellis as a director on 28 August 2019 (2 pages)
28 August 2019Termination of appointment of Simon John Lowe as a director on 28 August 2019 (1 page)
28 August 2019Cessation of Simon John Lowe as a person with significant control on 28 August 2019 (1 page)
28 May 2019Micro company accounts made up to 28 April 2018 (5 pages)
20 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
25 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ on 18 March 2016 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)