About

Registered Number: 04990824
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES

 

Based in Manchester, Startech.com Ltd was registered on 10 December 2003. The current directors of the business are listed as Kalopsis, Kenrick, Seed, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALOPSIS, Kenrick 25 February 2004 - 1
SEED, Paul 25 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH03 - Change of particulars for secretary 13 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 06 January 2010
AAMD - Amended Accounts 30 December 2009
AAMD - Amended Accounts 30 December 2009
AAMD - Amended Accounts 30 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
RESOLUTIONS - N/A 02 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
RESOLUTIONS - N/A 23 October 2008
RESOLUTIONS - N/A 19 May 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 22 February 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 28 January 2005
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
CERTNM - Change of name certificate 01 March 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Deed of guarantee and security 08 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.