S. H. Computers Ltd

General information

Name:

S. H. Computers Limited

Office Address:

International House 30 Romford Road E15 4BZ London

Number: 03241479

Incorporation date: 1996-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was established is 1996-08-23. Registered under company registration number 03241479, this company is listed as a Private Limited Company. You may visit the headquarters of the firm during office hours under the following address: International House 30 Romford Road, E15 4BZ London. The enterprise's classified under the NACE and SIC code 62020 and has the NACE code: Information technology consultancy activities. The firm's most recent filed accounts documents were submitted for the period up to August 31, 2022 and the latest confirmation statement was submitted on August 23, 2023.

Stephen H. is the following company's only director, that was arranged to perform management duties twenty eight years ago.

Executives with significant control over the firm are: Jayne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 23 August 1996

Latest update: 27 February 2024

People with significant control

Jayne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 8 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 March 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 May 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2020
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

8 Whatton Oaks Rothley

Post code:

LE7 7QE

City / Town:

Leicester

HQ address,
2015

Address:

8 Nethercote Newton Burgoland

Post code:

LE67 2ST

City / Town:

Coalville

HQ address,
2016

Address:

8 Nethercote Newton Burgoland

Post code:

LE67 2ST

City / Town:

Coalville

Accountant/Auditor,
2014 - 2015

Name:

Templeman Financial Limited

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Closest Companies - by postcode