UKBizDB.co.uk

STANELCO RF TECHNOLOGIES LIMITED

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

This company is commonly known as Stanelco Rf Technologies Limited. The company was founded 27 years ago and was given the registration number 03338752. The firm's registered office is in SOUTHAMPTON. You can find them at Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:STANELCO RF TECHNOLOGIES LIMITED
Company Number:03338752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Secretary02 January 2009Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Director07 January 2014Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Director16 April 2007Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Director30 November 2020Active
44 Hillfield Road, Selsey, PO20 0LF

Secretary25 February 2003Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Secretary24 March 1997Active
5 Hankins Lane, Mill Hill, NW7 3AA

Secretary30 November 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 March 1997Active
Narra, Frensham Lane, Lindford, Bordon, GU35 0QJ

Director01 July 2000Active
Grovelands, 22 Station Road, Cholsey, OX10 9PT

Director04 January 2001Active
81 Mysore Road, London, SW11 5RZ

Director01 August 2005Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Director31 May 2014Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, SO40 4BL

Director01 November 2011Active
2, The Mill, Hertingfordbury, England, SG14 2SB

Director05 January 2009Active
44 Hillfield Road, Selsey, PO20 0LF

Director25 February 2003Active
8 Highnam Gardens, Sarisbury Green, Southampton, SO31 7TL

Director01 September 2003Active
6 Heathfield Road, Chandlers Ford, Eastleigh, SO53 5RR

Director01 September 2003Active
120 East Road, London, N1 6AA

Nominee Director24 March 1997Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Director24 March 1997Active
8 St Giles Way, Horndean, Waterlooville, PO8 0EE

Director01 July 2000Active
20 Gaskyns Close, Rudgwick, Horsham, RH12 3HE

Director01 August 2005Active
69 Brownhill Road, Chandlers Ford, Eastleigh, SO53 2FJ

Director24 March 1997Active
Hope Cottage, West End, Seaton Ross, York, YO42 4NN

Director08 August 2005Active
5 Hankins Lane, Mill Hill, NW7 3AA

Director23 November 2006Active

People with Significant Control

Biome Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Starpol Technoogy Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type full.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.