A1 Computer Repairs Ltd

General information

Name:

A1 Computer Repairs Limited

Office Address:

1 Stelfox Avenue Timperley WA15 6UL Altrincham

Number: 03925320

Incorporation date: 2000-02-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

A1 Computer Repairs Ltd has existed on the British market for 24 years. Started with Registered No. 03925320 in the year 2000, the firm is registered at 1 Stelfox Avenue, Altrincham WA15 6UL. The registered name of the firm got changed in the year 2002 to A1 Computer Repairs Ltd. The firm former registered name was Westek Maintenance. The firm's declared SIC number is 95110: Repair of computers and peripheral equipment. Its most recent financial reports describe the period up to May 31, 2023 and the most current confirmation statement was filed on July 28, 2023.

Thomas B. and Robert B. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2017-07-01. To find professional help with legal documentation, this particular limited company has been using the skills of Thomas B. as a secretary since July 2017.

  • Previous company's names
  • A1 Computer Repairs Ltd 2002-04-02
  • Westek Maintenance Ltd 2000-02-14

Financial data based on annual reports

Company staff

Thomas B.

Role: Secretary

Appointed: 25 July 2017

Latest update: 25 March 2024

Thomas B.

Role: Director

Appointed: 01 July 2017

Latest update: 25 March 2024

Robert B.

Role: Director

Appointed: 14 February 2001

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Sophie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sophie B.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas B.
Notified on 1 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert B.
Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 July 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 June 2013
Annual Accounts 2 July 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

55 Shrewsbury Road

Post code:

M33 3TW

City / Town:

Sale

HQ address,
2014

Address:

55 Shrewsbury Road

Post code:

M33 3TW

City / Town:

Sale

HQ address,
2015

Address:

55 Shrewsbury Road

Post code:

M33 3TW

City / Town:

Sale

HQ address,
2016

Address:

55 Shrewsbury Road

Post code:

M33 3TW

City / Town:

Sale

Accountant/Auditor,
2013 - 2014

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
24
Company Age

Similar companies nearby

Closest companies