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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tsg Head Office, Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 November 2014 | Active |
21 Holly Gardens, West End, Southampton, SO30 3RU | Secretary | 24 September 2004 | Active |
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE | Secretary | 01 December 2005 | Active |
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN | Secretary | 08 December 1995 | Active |
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE | Secretary | 01 December 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 November 1995 | Active |
Hayburn Hollow, Mauries Lane, West Wellow, SO51 6DA | Director | 24 September 2004 | Active |
21 Holly Gardens, West End, Southampton, SO30 3RU | Director | 24 September 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 November 1995 | Active |
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE | Director | 30 May 2006 | Active |
4 Windmill Copse, Dibden Purlieu, Southampton, SO45 4BZ | Director | 24 September 2004 | Active |
45 Camac Road, Twickenham, TW2 6NU | Director | 01 December 2005 | Active |
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN | Director | 08 December 1995 | Active |
1 Hammondswood Cottages, Frensham, Farnham, GU10 3EN | Director | 08 December 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-18 | Dissolution | Dissolution application strike off company. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Officers | Appoint person director company with name date. | Download |
2014-12-02 | Officers | Termination secretary company with name termination date. | Download |
2014-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.