Stc Systems Ltd

General information

Name:

Stc Systems Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07063392

Incorporation date: 2009-11-02

Dissolution date: 2022-06-16

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stc Systems came into being in 2009 as a company enlisted under no 07063392, located at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. The company's last known status was dissolved. Stc Systems had been operating in this business field for 13 years.

Stephen C. was the following firm's managing director, assigned to lead the company 15 years ago.

Stephen C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 02 November 2009

Latest update: 25 November 2023

People with significant control

Stephen C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janet M.
Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 14 December 2020
Confirmation statement last made up date 02 November 2019
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 29 February 2020
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 14 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Friday 2nd October 2020. Company's previous address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. (AD01)
filed on: 2nd, October 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2013

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2014

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2015

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2016

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2015 - 2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode