Millcrest Computer Consultants Limited

General information

Name:

Millcrest Computer Consultants Ltd

Office Address:

Mill House 58 Guildford Street KT16 9BE Chertsey

Number: 03428663

Incorporation date: 1997-09-03

End of financial year: 23 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millcrest Computer Consultants Limited with the registration number 03428663 has been operating on the market for twenty seven years. This Private Limited Company is officially located at Mill House, 58 Guildford Street in Chertsey and company's area code is KT16 9BE. This company's SIC code is 62020, that means Information technology consultancy activities. 2022-12-29 is the last time company accounts were reported.

In order to satisfy the clientele, the following company is continually controlled by a group of two directors who are Shirley B. and Fitzgerald B.. Their constant collaboration has been of cardinal use to this company since Tuesday 16th August 2016.

Executives with significant control over the firm are: Shirley B. owns 1/2 or less of company shares. Fitzgerald B. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shirley B.

Role: Director

Appointed: 16 August 2016

Latest update: 9 January 2024

Shirley B.

Role: Secretary

Appointed: 24 September 1997

Latest update: 9 January 2024

Fitzgerald B.

Role: Director

Appointed: 24 September 1997

Latest update: 9 January 2024

People with significant control

Shirley B.
Notified on 16 September 2020
Nature of control:
1/2 or less of shares
Fitzgerald B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 23 September 2024
Account last made up date 29 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 July 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 29 December 2021
Annual Accounts
Start Date For Period Covered By Report 30 December 2021
End Date For Period Covered By Report 29 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 29th Dec 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2013

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2014

Address:

Westfield House 12 Pound Way

Post code:

BN16 4GW

City / Town:

Angmering

HQ address,
2015

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2015 - 2013

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
26
Company Age

Similar companies nearby

Closest companies