UKBizDB.co.uk

STEVENS TRACEABILITY SYSTEMS LIMITED

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

This company is commonly known as Stevens Traceability Systems Limited. The company was founded 7 years ago and was given the registration number 10506149. The firm's registered office is in BLACKBURN. You can find them at Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STEVENS TRACEABILITY SYSTEMS LIMITED
Company Number:10506149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom, BB1 5QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director01 December 2016Active
Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director01 December 2016Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director01 December 2016Active

People with Significant Control

Stevens Traceability Holdings Limited
Notified on:23 May 2019
Status:Active
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Wynburg
Notified on:01 December 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mary Bridget Wynburg
Notified on:01 December 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Change account reference date company current shortened.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Capital

Capital allotment shares.

Download
2018-03-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.