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.
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 | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 22 December 2014 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 24 November 2003 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Secretary | 31 December 2008 | Active |
8 St Johns Street, Clevedon, BS21 | Secretary | 23 April 1992 | Active |
4 Sycamore Croft, Madley, Hereford, HR2 9LR | Secretary | 23 July 1993 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Secretary | 13 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 1992 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Director | 31 December 2008 | Active |
Eller Grove Birches Road, Turton, Bolton, BL7 0DX | Director | 19 March 2002 | Active |
8 Saint Johns Road, Clevedon, BS21 7TG | Director | 31 January 2001 | Active |
8 St Johns Street, Clevedon, BS21 | Director | 23 April 1992 | Active |
Hanging Grove Farm, Barrow Lane, Winford, BS40 8AG | Director | 31 January 2001 | Active |
Hanging Grove Farm, Barrow Lane, Winford, BS40 8AG | Director | 23 April 1992 | Active |
9 Wellsea Grove, Weston Super Mare, BS23 3LZ | Director | 23 April 1992 | Active |
4 Sycamore Croft, Madley, Hereford, HR2 9LR | Director | 31 January 2001 | Active |
57 Samber Close, Lymington, SO41 9LE | Director | 08 September 2003 | Active |
Holly Gate Tiptoe Road, New Milton, BH25 5SJ | Director | 19 March 2002 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Director | 01 October 2003 | Active |
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY | Director | 25 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 April 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.