F1 Computer Services & Training Limited

General information

Name:

F1 Computer Services & Training Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 04375994

Incorporation date: 2002-02-18

Dissolution date: 2020-12-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

F1 Computer Services & Training started conducting its operations in the year 2002 as a Private Limited Company with reg. no. 04375994. This firm's headquarters was located in Norwich at Townshend House. This F1 Computer Services & Training Limited firm had been operating in this business for 18 years.

The directors were: Wendy W. assigned to lead the company in 2016 and Julio M. assigned to lead the company in 2016 in April.

Executives who had significant control over the firm were: Wendy W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gordon W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wendy W.

Role: Secretary

Appointed: 25 September 2018

Latest update: 21 June 2023

Wendy W.

Role: Director

Appointed: 14 October 2016

Latest update: 21 June 2023

Julio M.

Role: Director

Appointed: 01 April 2016

Latest update: 21 June 2023

People with significant control

Wendy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 19 November 2015
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 28 January 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 January 2014
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Townshend House Crown Road Norwich NR1 3DT on March 8, 2019 (AD01)
filed on: 8th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode