This company is commonly known as Stevenage Circuits Limited. The company was founded 51 years ago and was given the registration number 01059497. The firm's registered office is in TEWKESBURY. You can find them at 1 Ashvale Alexandra Way, Ashchurch, Tewkesbury, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | STEVENAGE CIRCUITS LIMITED |
---|---|---|
Company Number | : | 01059497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1972 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Ashvale Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 120 Colmore Row, Birmingham, B3 3BD | Secretary | 29 July 2022 | Active |
2nd Floor, 120 Colmore Row, Birmingham, B3 3BD | Director | 29 July 2022 | Active |
2nd Floor, 120 Colmore Row, Birmingham, B3 3BD | Director | 01 April 2020 | Active |
9 Ennismore Close, Letchworth, SG6 2SU | Secretary | - | Active |
34 Hawthorn Way, Royston, SG8 7JS | Secretary | 12 February 1996 | Active |
1 Ashvale, Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8NB | Secretary | 01 April 2020 | Active |
Caxton Way, Stevenage, Hertfordshire, SG1 2DF | Director | 18 November 2009 | Active |
4 Briary Wood End, Welwyn, AL9 0TD | Director | - | Active |
Caxton Way, Stevenage, Hertfordshire, SG1 2DF | Director | 18 November 2009 | Active |
Caxton Way, Stevenage, Hertfordshire, SG1 2DF | Director | 18 November 2009 | Active |
1 Ashvale, Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8NB | Director | 01 April 2020 | Active |
Caxton Way, Stevenage, Hertfordshire, SG1 2DF | Director | 18 November 2009 | Active |
Trackwise Designs Plc | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Ashvale, Alexandra Way, Tewkesbury, England, GL20 8NB |
Nature of control | : |
|
Mr Robert Liston Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Caxton Way, Hertfordshire, SG1 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-18 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person secretary company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-03 | Accounts | Change account reference date company current extended. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.