About

Registered Number: 02875660
Date of Incorporation: 26/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Stak House, 26 Somers Road, Rugby, Warwickshire, CV22 7DH,

 

Based in Rugby, Warwickshire, Stak Trading Computer Services Ltd was setup in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Patel, Anita Shailesh, Patel, Shailesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anita Shailesh 26 November 1993 - 1
PATEL, Shailesh 26 November 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 01 June 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AD01 - Change of registered office address 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AD01 - Change of registered office address 28 May 2010
AD01 - Change of registered office address 28 May 2010
AA01 - Change of accounting reference date 19 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AD01 - Change of registered office address 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
288 - N/A 09 December 1993
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.