About

Registered Number: 06751768
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 4, Esher Drive, Coventry, West Midlands, CV3 5PY,

 

Based in Coventry, Santech Engineering Uk Ltd was founded on 18 November 2008. The current directors of this company are listed as Buddaraju, Srinivasa Raju, Kumar, Santosh. Currently we aren't aware of the number of employees at the Santech Engineering Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDARAJU, Srinivasa Raju 01 November 2009 - 1
KUMAR, Santosh 18 November 2008 01 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
CS01 - N/A 29 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 27 November 2018
DISS40 - Notice of striking-off action discontinued 01 November 2018
AA - Annual Accounts 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 20 November 2017
PSC04 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 03 March 2010
AP01 - Appointment of director 12 February 2010
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.