About

Registered Number: 07029500
Date of Incorporation: 24/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Whitehall, Golden Square, Petworth, GU28 0AP,

 

Based in Petworth, Strategic & Technical Consulting Ltd was registered on 24 September 2009, it has a status of "Active". There are 3 directors listed as Baker, Robert Charles Edward, Creditreform (Secretaries) Limited, Fox, Brian for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Robert Charles Edward 24 September 2009 - 1
FOX, Brian 24 September 2009 29 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 24 September 2009 25 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 17 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 26 November 2012
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
SH01 - Return of Allotment of shares 12 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 2010
AD01 - Change of registered office address 22 April 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.