UKBizDB.co.uk

SAVTEC COMPUTER TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savtec Computer Technology Limited. The company was founded 28 years ago and was given the registration number 03122345. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAVTEC COMPUTER TECHNOLOGY LIMITED
Company Number:03122345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tsg Head Office, Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 November 2014Active
21 Holly Gardens, West End, Southampton, SO30 3RU

Secretary24 September 2004Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Secretary01 December 2005Active
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN

Secretary08 December 1995Active
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Secretary01 December 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 November 1995Active
Hayburn Hollow, Mauries Lane, West Wellow, SO51 6DA

Director24 September 2004Active
21 Holly Gardens, West End, Southampton, SO30 3RU

Director24 September 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 November 1995Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Director30 May 2006Active
4 Windmill Copse, Dibden Purlieu, Southampton, SO45 4BZ

Director24 September 2004Active
45 Camac Road, Twickenham, TW2 6NU

Director01 December 2005Active
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN

Director08 December 1995Active
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN

Director08 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 November 1995Active

People with Significant Control

Mr David Coulson Stonehouse
Notified on:01 November 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Tsg, Kingsway North, Gateshead, England, NE11 0JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-18Dissolution

Dissolution application strike off company.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Address

Change registered office address company with date old address new address.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption full.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Appoint person director company with name date.

Download
2014-12-02Officers

Termination secretary company with name termination date.

Download
2014-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.