UKBizDB.co.uk

SYSTEMS TECHNOLOGY CONSULTANTS LIMITED

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

This company is commonly known as Systems Technology Consultants Limited. The company was founded 27 years ago and was given the registration number 03301898. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffs. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYSTEMS TECHNOLOGY CONSULTANTS LIMITED
Company Number:03301898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle, Staffs, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 65, Bedford Street, Stoke-On-Trent, England, ST1 4PZ

Secretary12 February 2024Active
Unit 65, Bedford Street, Stoke On Trent, United Kingdom, ST1 4PZ

Director14 January 1997Active
Unit 65, Bedford Street, Stoke-On-Trent, United Kingdom, ST1 4PZ

Director05 September 2022Active
Unit 65, Bedford Street, Stoke-On-Trent, United Kingdom, ST1 4PZ

Director03 April 2018Active
16 Pitstone Close, Stafford, ST16 1TT

Secretary30 January 1998Active
Unit 68, Bedford Street, Stoke On Trent, ST1 4PZ

Secretary14 January 1997Active
21 Honeywood, Newcastle Under Lyme, ST5 9PT

Secretary16 August 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary14 January 1997Active
2 Wellbury Close, Trentham, ST4 8YU

Director14 January 1997Active
21 Honeywood, Newcastle-Under-Lyme, ST5 9PT

Director30 June 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director14 January 1997Active

People with Significant Control

Mr Edgar Cyril Blazier
Notified on:14 January 2017
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:United Kingdom
Address:Unit 65, Bedford Street, Stoke On Trent, United Kingdom, ST1 4PZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Appoint person secretary company with name date.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.