UKBizDB.co.uk

STAFFORD COMPUTER TECHNOLOGY LIMITED

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

This company is commonly known as Stafford Computer Technology Limited. The company was founded 32 years ago and was given the registration number 02710488. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STAFFORD COMPUTER TECHNOLOGY LIMITED
Company Number:02710488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director22 December 2014Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director24 November 2003Active
26, Turpins Rise, Windlesham, GU20 6NG

Secretary31 December 2008Active
8 St Johns Street, Clevedon, BS21

Secretary23 April 1992Active
4 Sycamore Croft, Madley, Hereford, HR2 9LR

Secretary23 July 1993Active
32 Devonshire Road, Salisbury, SP1 3NW

Secretary13 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1992Active
26, Turpins Rise, Windlesham, GU20 6NG

Director31 December 2008Active
Eller Grove Birches Road, Turton, Bolton, BL7 0DX

Director19 March 2002Active
8 Saint Johns Road, Clevedon, BS21 7TG

Director31 January 2001Active
8 St Johns Street, Clevedon, BS21

Director23 April 1992Active
Hanging Grove Farm, Barrow Lane, Winford, BS40 8AG

Director31 January 2001Active
Hanging Grove Farm, Barrow Lane, Winford, BS40 8AG

Director23 April 1992Active
9 Wellsea Grove, Weston Super Mare, BS23 3LZ

Director23 April 1992Active
4 Sycamore Croft, Madley, Hereford, HR2 9LR

Director31 January 2001Active
57 Samber Close, Lymington, SO41 9LE

Director08 September 2003Active
Holly Gate Tiptoe Road, New Milton, BH25 5SJ

Director19 March 2002Active
32 Devonshire Road, Salisbury, SP1 3NW

Director01 October 2003Active
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY

Director25 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 April 1992Active

People with Significant Control

Motor Trade Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Change person director company with change date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.