UKBizDB.co.uk

START TECHNOLOGY LIMITED

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

This company is commonly known as Start Technology Limited. The company was founded 23 years ago and was given the registration number 04109452. The firm's registered office is in SHREWSBURY. You can find them at Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:START TECHNOLOGY LIMITED
Company Number:04109452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, England, SY2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Severn Crescent, Eardington, Bridgnorth, WV16 5JY

Secretary16 November 2000Active
39, Overdale Road, Bayston Hill, Shrewsbury, England, SY3 0LF

Director16 April 2009Active
3 Severn Crescent, Eardington, Bridgnorth, WV16 5JY

Director01 April 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary16 November 2000Active
Hip End Barn, Morville, Bridgnorth, WV16 4RJ

Director16 November 2000Active
18 Manderville Gardens, Kingswinford, DY6 9QW

Director01 April 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director16 November 2000Active

People with Significant Control

Mr Ian John Groves
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Shires House, Hussey Road, Shrewsbury, United Kingdom, SY1 3TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Guestford
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Shires House, Hussey Road, Shrewsbury, United Kingdom, SY1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Capital

Capital allotment shares.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.