Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTER SERVICES GROUP LIMITED
Company Information for

COMPUTER SERVICES GROUP LIMITED

COMPUTACENTER, HATFIELD AVENUE, HATFIELD, HERTFORDSHIRE, AL10 9TW,
Company Registration Number
01570828
Private Limited Company
Active

Company Overview

About Computer Services Group Ltd
COMPUTER SERVICES GROUP LIMITED was founded on 1981-06-29 and has its registered office in Hatfield. The organisation's status is listed as "Active". Computer Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPUTER SERVICES GROUP LIMITED
 
Legal Registered Office
COMPUTACENTER
HATFIELD AVENUE
HATFIELD
HERTFORDSHIRE
AL10 9TW
Other companies in AL10
 
Filing Information
Company Number 01570828
Company ID Number 01570828
Date formed 1981-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPUTER SERVICES GROUP LIMITED
The following companies were found which have the same name as COMPUTER SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTER SERVICES GROUP, INC. 200 East 69th Street 7D NEW YORK NY 10021 Active Company formed on the 1983-05-26
COMPUTER SERVICES GROUP OF LONG ISLAND, INC. 435 MAIN STREET Nassau FARMINGDALE NY 11735 Active Company formed on the 2008-07-08
COMPUTER SERVICES GROUP OF NY, INC. 22 W 38TH ST 8TH FL NEW YORK NY 10018 Active Company formed on the 2003-11-26
Computer Services Group, Inc. 5316 Roseville Road Suite A Roseville CA 95660 SOS/FTB Suspended Company formed on the 2000-04-12
Computer Services Group, Inc. 225 Broadway Ste 1750 San Diego CA 92101 FTB Suspended Company formed on the 1978-08-03
Computer Services Group 703 Market Street, Suite 1501 San Francisco CA 94103 SOS/FTB Suspended Company formed on the 1990-05-29
COMPUTER SERVICES GROUP, INC. 680 S SHORE DR MIAMI BEACH FL 33141 Inactive Company formed on the 1992-10-13
COMPUTER SERVICES GROUP, INC. 1408 DEER LAKE CIRCLE APOPKA FL 32712 Inactive Company formed on the 2002-06-24
COMPUTER SERVICES GROUP OF PENSACOLA, INC. 5016 SOUNDSIDE DR GULF BREEZE FL 32561 Inactive Company formed on the 1987-03-26
COMPUTER SERVICES GROUP INC. 3900 ATLANTIC BLVD JACKSONVILLE FL 32207 Inactive Company formed on the 1996-08-30
COMPUTER SERVICES GROUP, INC. 11210 NW 5TH ST. CORAL SPRINGS FL 33065 Inactive Company formed on the 1980-08-22
COMPUTER SERVICES GROUP LLC 3020 San Jacinto Circle Sanford FL 32771 Active Company formed on the 2014-02-21
COMPUTER SERVICES GROUP INC. 3610-2 N JOSEY LANE SUITE #223 CARROLLTON TX 75007 Forfeited Company formed on the 2017-10-17
COMPUTER SERVICES GROUP CO Delaware Unknown
COMPUTER SERVICES GROUP INC Delaware Unknown
COMPUTER SERVICES GROUP INC Georgia Unknown
COMPUTER SERVICES GROUP INCORPORATED Michigan UNKNOWN
COMPUTER SERVICES GROUP OF DELAWARE VALLEY INCORPORATED New Jersey Unknown
COMPUTER SERVICES GROUP INC North Carolina Unknown
Computer Services Group Inc Connecticut Unknown

Company Officers of COMPUTER SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN GRAY
Company Secretary 2016-09-14
FRANCIS ANTHONY CONOPHY
Director 2002-06-07
RAYMOND JOHN GRAY
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PEREIRA
Company Secretary 2013-04-05 2016-09-14
SIMON PEREIRA
Director 2013-04-05 2016-09-14
STEPHEN JOHN BENADE
Company Secretary 2005-10-04 2013-04-05
STEPHEN JOHN BENADE
Director 2005-10-04 2013-04-05
ALAN JAMES POTTINGER
Company Secretary 1991-11-14 2005-10-04
ALAN JAMES POTTINGER
Director 2002-06-07 2005-10-04
PHILIP WILLIAM HULME
Director 1991-11-14 2002-06-07
PETER JAMES OGDEN
Director 1991-11-14 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ANTHONY CONOPHY ALLNET LIMITED Director 2007-04-02 CURRENT 1965-01-15 Active
FRANCIS ANTHONY CONOPHY DIGICA LIMITED Director 2007-01-03 CURRENT 1981-12-09 Active
FRANCIS ANTHONY CONOPHY DIGICA (FMS) LIMITED Director 2007-01-03 CURRENT 1989-08-17 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (FMS) LIMITED Director 2007-01-03 CURRENT 1999-06-24 Active
FRANCIS ANTHONY CONOPHY DIGICA GROUP HOLDINGS LIMITED Director 2007-01-03 CURRENT 2002-11-19 Active
FRANCIS ANTHONY CONOPHY DIGICA SMP LIMITED Director 2007-01-03 CURRENT 1994-03-21 Active
FRANCIS ANTHONY CONOPHY DIGICA GROUP FINANCE LIMITED Director 2007-01-03 CURRENT 2002-11-19 Active
FRANCIS ANTHONY CONOPHY DIGICA GROUP LIMITED Director 2007-01-03 CURRENT 2004-09-29 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (MID-MARKET) LIMITED Director 2007-01-03 CURRENT 1997-09-16 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER QUEST TRUSTEES LIMITED Director 2005-10-04 CURRENT 1999-06-24 Active
FRANCIS ANTHONY CONOPHY COMPUTADATA LIMITED Director 2002-06-07 CURRENT 1983-07-21 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SOFTWARE LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY KIT ONLINE LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY COMPUFIX LIMITED Director 2002-06-07 CURRENT 1990-09-26 Active
FRANCIS ANTHONY CONOPHY AMAZON ENERGY LIMITED Director 2002-06-07 CURRENT 1980-11-25 Active
FRANCIS ANTHONY CONOPHY AMAZON SYSTEMS LIMITED Director 2002-06-07 CURRENT 1983-08-10 Active
FRANCIS ANTHONY CONOPHY AMAZON COMPUTERS LIMITED Director 2002-06-07 CURRENT 1983-11-02 Active
FRANCIS ANTHONY CONOPHY CAD SYSTEMS LIMITED Director 2002-06-07 CURRENT 1984-10-12 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER DISTRIBUTION LIMITED Director 2002-06-07 CURRENT 1986-11-18 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SERVICES LIMITED Director 2002-06-07 CURRENT 1988-04-20 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER MAINTENANCE LIMITED Director 2002-06-07 CURRENT 1988-07-01 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER TRAINING LIMITED Director 2002-06-07 CURRENT 1989-01-23 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER LEASING LIMITED Director 2002-06-07 CURRENT 1989-12-21 Active
FRANCIS ANTHONY CONOPHY MERCHANT SYSTEMS LIMITED Director 2002-06-07 CURRENT 1979-01-19 Active
FRANCIS ANTHONY CONOPHY MERCHANT BUSINESS SYSTEMS LIMITED Director 2002-06-07 CURRENT 1983-10-03 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (MANAGEMENT SERVICES) LIMITED Director 1999-12-21 CURRENT 1999-12-16 Active
FRANCIS ANTHONY CONOPHY M SERVICES LIMITED Director 1999-10-28 CURRENT 1999-09-30 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER SOLUTIONS LIMITED Director 1999-07-27 CURRENT 1998-07-06 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER TRUSTEES LIMITED Director 1998-05-21 CURRENT 1998-05-12 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER PLC Director 1998-03-30 CURRENT 1995-10-02 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER OVERSEAS HOLDINGS LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
FRANCIS ANTHONY CONOPHY COMPUTACENTER (UK) LIMITED Director 1996-09-11 CURRENT 1981-09-09 Active
RAYMOND JOHN GRAY COMPUTACENTER QUEST TRUSTEES LIMITED Director 2017-11-29 CURRENT 1999-06-24 Active
RAYMOND JOHN GRAY DIGICA SMP LIMITED Director 2016-10-05 CURRENT 1994-03-21 Active
RAYMOND JOHN GRAY DIGICA (FMS) LIMITED Director 2016-09-29 CURRENT 1989-08-17 Active
RAYMOND JOHN GRAY COMPUTADATA LIMITED Director 2016-09-14 CURRENT 1983-07-21 Active
RAYMOND JOHN GRAY COMPUTACENTER SOFTWARE LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY DIGICA LIMITED Director 2016-09-14 CURRENT 1981-12-09 Active
RAYMOND JOHN GRAY COMPUTACENTER (FMS) LIMITED Director 2016-09-14 CURRENT 1999-06-24 Active
RAYMOND JOHN GRAY DIGICA GROUP HOLDINGS LIMITED Director 2016-09-14 CURRENT 2002-11-19 Active
RAYMOND JOHN GRAY KIT ONLINE LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY COMPUFIX LIMITED Director 2016-09-14 CURRENT 1990-09-26 Active
RAYMOND JOHN GRAY AMAZON ENERGY LIMITED Director 2016-09-14 CURRENT 1980-11-25 Active
RAYMOND JOHN GRAY AMAZON SYSTEMS LIMITED Director 2016-09-14 CURRENT 1983-08-10 Active
RAYMOND JOHN GRAY AMAZON COMPUTERS LIMITED Director 2016-09-14 CURRENT 1983-11-02 Active
RAYMOND JOHN GRAY CAD SYSTEMS LIMITED Director 2016-09-14 CURRENT 1984-10-12 Active
RAYMOND JOHN GRAY COMPUTACENTER DISTRIBUTION LIMITED Director 2016-09-14 CURRENT 1986-11-18 Active
RAYMOND JOHN GRAY COMPUTACENTER SERVICES LIMITED Director 2016-09-14 CURRENT 1988-04-20 Active
RAYMOND JOHN GRAY COMPUTACENTER MAINTENANCE LIMITED Director 2016-09-14 CURRENT 1988-07-01 Active
RAYMOND JOHN GRAY COMPUTACENTER TRAINING LIMITED Director 2016-09-14 CURRENT 1989-01-23 Active
RAYMOND JOHN GRAY COMPUTACENTER LEASING LIMITED Director 2016-09-14 CURRENT 1989-12-21 Active
RAYMOND JOHN GRAY COMPUTACENTER OVERSEAS HOLDINGS LIMITED Director 2016-09-14 CURRENT 1997-07-03 Active
RAYMOND JOHN GRAY M SERVICES LIMITED Director 2016-09-14 CURRENT 1999-09-30 Active
RAYMOND JOHN GRAY COMPUTACENTER (MANAGEMENT SERVICES) LIMITED Director 2016-09-14 CURRENT 1999-12-16 Active
RAYMOND JOHN GRAY DIGICA GROUP FINANCE LIMITED Director 2016-09-14 CURRENT 2002-11-19 Active
RAYMOND JOHN GRAY DIGICA GROUP LIMITED Director 2016-09-14 CURRENT 2004-09-29 Active
RAYMOND JOHN GRAY MERCHANT SYSTEMS LIMITED Director 2016-09-14 CURRENT 1979-01-19 Active
RAYMOND JOHN GRAY MERCHANT BUSINESS SYSTEMS LIMITED Director 2016-09-14 CURRENT 1983-10-03 Active
RAYMOND JOHN GRAY COMPUTACENTER (MID-MARKET) LIMITED Director 2016-09-14 CURRENT 1997-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MR MARCUS CHRISTIAN JEHLE
2023-06-09APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY CONOPHY
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06DIRECTOR APPOINTED SIMON PEREIRA
2022-01-06AP01DIRECTOR APPOINTED SIMON PEREIRA
2022-01-05Termination of appointment of Raymond John Gray on 2021-12-09
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN GRAY
2022-01-05Appointment of Simon Pereira as company secretary on 2021-12-09
2022-01-05AP03Appointment of Simon Pereira as company secretary on 2021-12-09
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN GRAY
2022-01-05TM02Termination of appointment of Raymond John Gray on 2021-12-09
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR RAYMOND JOHN GRAY
2016-09-20AP03Appointment of Mr Raymond John Gray as company secretary on 2016-09-14
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEREIRA
2016-09-20TM02Termination of appointment of Simon Pereira on 2016-09-14
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-23AP01DIRECTOR APPOINTED SIMON PEREIRA
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE
2013-04-22AP03Appointment of Simon Pereira as company secretary
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BENADE
2012-11-16AR0114/11/12 ANNUAL RETURN FULL LIST
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0114/11/11 ANNUAL RETURN FULL LIST
2011-09-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-15RES01ADOPT ARTICLES 15/09/11
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-09AR0114/11/10 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0114/11/09 FULL LIST
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008
2007-11-22363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-07ELRESS80A AUTH TO ALLOT SEC 01/08/06
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-07ELRESS386 DISP APP AUDS 01/08/06
2006-09-07ELRESS369(4) SHT NOTICE MEET 01/08/06
2005-11-17363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bSECRETARY RESIGNED
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-06-20288bDIRECTOR RESIGNED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: COMPUTACENTER HOUSE 93/101 BLACKFRIARS ROAD LONDON SE1 8HW
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-27363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-10363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1996-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-15CERTNMCOMPANY NAME CHANGED KANDYMORE SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/96
1995-11-13363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMPUTER SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTER SERVICES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTER SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER SERVICES GROUP LIMITED
Trademarks
We have not found any records of COMPUTER SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMPUTER SERVICES GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTER SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.