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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Severn Crescent, Eardington, Bridgnorth, WV16 5JY | Secretary | 16 November 2000 | Active |
39, Overdale Road, Bayston Hill, Shrewsbury, England, SY3 0LF | Director | 16 April 2009 | Active |
3 Severn Crescent, Eardington, Bridgnorth, WV16 5JY | Director | 01 April 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 16 November 2000 | Active |
Hip End Barn, Morville, Bridgnorth, WV16 4RJ | Director | 16 November 2000 | Active |
18 Manderville Gardens, Kingswinford, DY6 9QW | Director | 01 April 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 16 November 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Capital | Capital allotment shares. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Capital | Capital allotment shares. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.