UKBizDB.co.uk

SWITCHTEC COMPONENTS LIMITED

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

This company is commonly known as Switchtec Components Limited. The company was founded 32 years ago and was given the registration number 02612994. The firm's registered office is in STONE. You can find them at Brooms Road, Stone Business Park, Stone, Staffordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SWITCHTEC COMPONENTS LIMITED
Company Number:02612994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooms Road, Stone Business Park, Stone, ST15 0SH

Secretary07 November 2003Active
Brooms Road, Stone Business Park, Stone, ST15 0SH

Director19 June 2020Active
Brooms Road, Stone Business Park, Stone, ST15 0SH

Director13 July 2010Active
Brooms Road, Stone Business Park, Stone, ST15 0SH

Director07 November 2003Active
Boyndie 10 High View, Stoke On Trent, ST3 7JS

Secretary21 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 May 1991Active
Boyndie 10 High View, Stoke On Trent, ST3 7JS

Director21 May 1991Active
Brooms Road, Stone Business Park, Stone, ST15 0SH

Director21 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 May 1991Active

People with Significant Control

Mr Jeremy Alan Lester
Notified on:26 April 2020
Status:Active
Date of birth:March 1977
Nationality:British
Address:Brooms Road, Stone, ST15 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Mary Johnson
Notified on:26 April 2020
Status:Active
Date of birth:January 1980
Nationality:British
Address:Brooms Road, Stone, ST15 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Lester
Notified on:26 April 2020
Status:Active
Date of birth:September 1947
Nationality:British
Address:Brooms Road, Stone, ST15 0SH
Nature of control:
  • Significant influence or control
Mr Alan Lester
Notified on:21 May 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Brooms Road, Stone, ST15 0SH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-12-18Incorporation

Memorandum articles.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Capital

Capital name of class of shares.

Download
2020-12-11Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.