Central Computing Services Ltd Private Limited Company Central Computing Services Ltd Ash House Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE
Company Name Central Computing Services Ltd Company Status Active Company Number 07171467 Incorporation Date 26 February 2010 (14 years, 2 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Corbridge Computing Limited Current Directors James Corbett and Sarah O'Malley
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Retail Sale of Computers, Peripheral Units and Software In Specialised Stores Latest Accounts 28 February 2023 (1 year, 2 months ago) Next Accounts Due 30 November 2024 (7 months from now) Accounts Category Total Exemption Full Accounts Year End 28 February Latest Return 14 April 2023 (1 year ago) Next Return Due 28 April 2024 (overdue)
Registered Address Ash House Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE Shared Address This company doesn't share its address with any other companies
Constituency Hexham Region North East County Northumberland Built Up Area Ponteland Parish Ponteland
Accounts Year End 28 February Category Total Exemption Full Latest Accounts 28 February 2023 (1 year, 2 months ago) Next Accounts Due 30 November 2024 (7 months from now)
Latest Return 14 April 2023 (1 year ago) Next Return Due 28 April 2024 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2007 (47410) Retail sale of computers, peripheral units and software in specialised stores
SIC Industry Other service activities SIC 2003 (7250) Maintenance office & computing machinery SIC 2007 (95110) Repair of computers and peripheral equipment
15 September 2023 Registered office address changed from Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GB England to Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 15 September 2023 1 page 14 September 2023 Termination of appointment of Sarah O'malley as a director on 13 September 2023 1 page 14 September 2023 Total exemption full accounts made up to 28 February 2023 10 pages 14 September 2023 Change of details for Mr James Corbett as a person with significant control on 14 September 2023 2 pages 14 September 2023 Change of details for Mrs Sarah Catherine Corbett as a person with significant control on 14 September 2023 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —