Solid State Technical Services Limited

General information

Name:

Solid State Technical Services Ltd

Office Address:

16 Dearham Grove Hartford Dale NE23 3FR Cramlington

Number: 04592667

Incorporation date: 2002-11-18

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Solid State Technical Services was established on 2002-11-18 as a private limited company. This enterprise headquarters was located in Cramlington on 16 Dearham Grove, Hartford Dale. The address zip code is NE23 3FR. The registration number for Solid State Technical Services Limited was 04592667. Solid State Technical Services Limited had been active for 19 years until 2021-03-16. twenty one years from now the company changed its business name from Sandco 782 to Solid State Technical Services Limited.

The directors included: Muriel C. assigned this position in 2003 in May and Graeme C. assigned this position on 2003-05-07.

Executives who had control over the firm were as follows: Graeme C. had substantial control or influence over the company. Muriel C. had substantial control or influence over the company.

  • Previous company's names
  • Solid State Technical Services Limited 2003-05-13
  • Sandco 782 Limited 2002-11-18

Financial data based on annual reports

Company staff

Muriel C.

Role: Secretary

Appointed: 07 May 2003

Latest update: 13 June 2023

Muriel C.

Role: Director

Appointed: 07 May 2003

Latest update: 13 June 2023

Graeme C.

Role: Director

Appointed: 07 May 2003

Latest update: 13 June 2023

People with significant control

Graeme C.
Notified on 1 November 2016
Nature of control:
substantial control or influence
Muriel C.
Notified on 1 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 30 December 2020
Confirmation statement last made up date 18 November 2019
Annual Accounts 10 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 10 December 2012
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 11 December 2013
Annual Accounts 18 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 18 January 2015
Annual Accounts 9 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 9 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16 January 2017
Annual Accounts 1 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 1 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Dormant company accounts reported for the period up to Tuesday 30th April 2019 (AA)
filed on: 2nd, January 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
18
Company Age

Similar companies nearby

Closest companies