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.
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 | : |
|
Registered Address | : | Avocado Court, 7 Commerce Way, Trafford Park, Manchester, M17 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avocado Court, 7 Commerce Way, Trafford Park, M17 1HW | Secretary | 31 October 2015 | Active |
2, West View, Ilkley, England, LS29 9JG | Director | 21 October 2005 | Active |
Avocado Court, 7 Commerce Way, Trafford Park, M17 1HW | Director | 01 November 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 11 April 2003 | Active |
43 Cotswold Drive, Horwich, Bolton, BL6 7DE | Secretary | 09 September 2005 | Active |
160 Compstall Road Romiley, Stockport, SK6 4JD | Secretary | 11 November 2003 | Active |
The Barn, Windlehurst, Old Road, Marple, SK6 7EW | Secretary | 20 May 2003 | Active |
95 Worrall Road, Wadsley, Sheffield, S6 4BA | Secretary | 21 October 2005 | Active |
230 Kerscott Road, Sale, Manchester, M23 0QE | Secretary | 07 September 2004 | Active |
12 Parkfields, Arden Drive Dorridge, Solihull, B93 8LL | Director | 21 October 2005 | Active |
11 Oakwood Drive, Prestbury, Macclesfield, SK10 4HG | Director | 20 May 2003 | Active |
14 The Courtway, Ackworth, Pontefract, WF7 7NT | Director | 21 October 2005 | Active |
The Barn, Windlehurst, Old Road, Marple, SK6 7EW | Director | 20 May 2003 | Active |
11 Gables Farm, Lostock, Loughborough, LE12 9XZ | Director | 20 May 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 11 April 2003 | Active |
Touchstar Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, George Square, Glasgow, Scotland, G2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-22 | Capital | Legacy. | Download |
2022-09-22 | Insolvency | Legacy. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Appoint person secretary company with name date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.