UKBizDB.co.uk

TOUCHSTAR TECHNOLOGIES LIMITED

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

This company is commonly known as Touchstar Technologies Limited. The company was founded 21 years ago and was given the registration number 04731086. The firm's registered office is in TRAFFORD PARK. You can find them at Avocado Court, 7 Commerce Way, Trafford Park, Manchester. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:TOUCHSTAR TECHNOLOGIES LIMITED
Company Number:04731086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Avocado Court, 7 Commerce Way, Trafford Park, Manchester, M17 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avocado Court, 7 Commerce Way, Trafford Park, M17 1HW

Secretary31 October 2015Active
2, West View, Ilkley, England, LS29 9JG

Director21 October 2005Active
Avocado Court, 7 Commerce Way, Trafford Park, M17 1HW

Director01 November 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary11 April 2003Active
43 Cotswold Drive, Horwich, Bolton, BL6 7DE

Secretary09 September 2005Active
160 Compstall Road Romiley, Stockport, SK6 4JD

Secretary11 November 2003Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Secretary20 May 2003Active
95 Worrall Road, Wadsley, Sheffield, S6 4BA

Secretary21 October 2005Active
230 Kerscott Road, Sale, Manchester, M23 0QE

Secretary07 September 2004Active
12 Parkfields, Arden Drive Dorridge, Solihull, B93 8LL

Director21 October 2005Active
11 Oakwood Drive, Prestbury, Macclesfield, SK10 4HG

Director20 May 2003Active
14 The Courtway, Ackworth, Pontefract, WF7 7NT

Director21 October 2005Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Director20 May 2003Active
11 Gables Farm, Lostock, Loughborough, LE12 9XZ

Director20 May 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director11 April 2003Active

People with Significant Control

Touchstar Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Capital

Legacy.

Download
2022-09-22Insolvency

Legacy.

Download
2022-09-22Resolution

Resolution.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Appoint person secretary company with name date.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-10-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.