This company is commonly known as Starcom Technologies Limited. The company was founded 35 years ago and was given the registration number 02286795. The firm's registered office is in MANCHESTER. You can find them at Baltimore House, 50 Kansas Avenue, Manchester, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | STARCOM TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02286795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 26 February 2021 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 26 February 2021 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 17 February 2022 | Active |
54 Firbank Church Park, Euxton, Chorley, PR7 6HP | Secretary | 22 October 2001 | Active |
Dorset Springs Poole Road, Sturminster Marshall, Wimborne, BH21 4AE | Secretary | - | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Secretary | 07 September 2018 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL | Secretary | 21 April 2015 | Active |
Mill House, Urlay Nook Road, Eaglescliffe, TS16 0JN | Director | 27 June 2005 | Active |
16 Bingham Road, Verwood, BH31 6TY | Director | - | Active |
54 Firbank Church Park, Euxton, Chorley, PR7 6HP | Director | 02 December 1994 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL | Director | 21 April 2015 | Active |
Dorset Springs Poole Road, Sturminster Marshall, Wimborne, BH21 4AE | Director | - | Active |
The Granary, Escrick Road, York, YO19 6BQ | Director | 05 August 2008 | Active |
The Granary, Escrick Road, York, YO19 6BQ | Director | 27 June 2005 | Active |
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL | Director | 21 April 2015 | Active |
33 Naburn Drive, Orrell, Wigan, WN2 4XD | Director | 01 May 2004 | Active |
20, Pelham Crescent, London, SW7 2NR | Director | 01 November 2008 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 26 February 2021 | Active |
16 Rozel Manor, 48 Western Road, Poole, BH13 6EX | Director | - | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 26 October 2016 | Active |
27 Ridgeway, Broadstone, Poole, BH18 8DY | Director | - | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, England, DE24 8HZ | Director | 26 October 2016 | Active |
Node 4 Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1a-1b, Millennium Way, Derby, England, DE24 8HZ |
Nature of control | : |
|
K3 Business Technology Group Plc | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL |
Nature of control | : |
|
K3 Managed Services Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-27 | Accounts | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-24 | Accounts | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-11-24 | Other | Legacy. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Accounts | Change account reference date company previous extended. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.