General information

Name:

Staq Ltd

Office Address:

311 Manor Mills Ingram Street LS11 9BN Leeds

Number: 08023121

Incorporation date: 2012-04-10

Dissolution date: 2022-10-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 311 Manor Mills, Leeds LS11 9BN Staq Limited was a Private Limited Company with 08023121 Companies House Reg No. It was started on 2012-04-10. Staq Limited had been on the local market for 10 years.

This limited company was administered by one managing director: Sathyanarayana B. who was maintaining it for 10 years.

Sathyanarayana B. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sathyanarayana B.

Role: Director

Appointed: 10 April 2012

Latest update: 30 December 2023

People with significant control

Sathyanarayana B.
Notified on 10 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 24 April 2022
Confirmation statement last made up date 10 April 2021
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 September 2014
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 March 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

70 West Farm Avenue

Post code:

NE12 8RT

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

70 West Farm Avenue

Post code:

NE12 8RT

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014 - 2015

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies