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.
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 | : |
|
Registered Address | : | Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooms Road, Stone Business Park, Stone, ST15 0SH | Secretary | 07 November 2003 | Active |
Brooms Road, Stone Business Park, Stone, ST15 0SH | Director | 19 June 2020 | Active |
Brooms Road, Stone Business Park, Stone, ST15 0SH | Director | 13 July 2010 | Active |
Brooms Road, Stone Business Park, Stone, ST15 0SH | Director | 07 November 2003 | Active |
Boyndie 10 High View, Stoke On Trent, ST3 7JS | Secretary | 21 May 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 May 1991 | Active |
Boyndie 10 High View, Stoke On Trent, ST3 7JS | Director | 21 May 1991 | Active |
Brooms Road, Stone Business Park, Stone, ST15 0SH | Director | 21 May 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 May 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Incorporation | Memorandum articles. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Capital | Capital name of class of shares. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-08-10 | Incorporation | Memorandum articles. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.