Steve Town Consulting Limited

General information

Name:

Steve Town Consulting Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 06856264

Incorporation date: 2009-03-24

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Steve Town Consulting started its business in 2009 as a Private Limited Company registered with number: 06856264. This company's registered office was registered in Coventry at 1110 Elliott Court Coventry Business Park. This particular Steve Town Consulting Limited company had been on the market for 11 years.

For this particular business, all of director's tasks up till now have been fulfilled by Stephen T., Alexander T., Samuel T. and Teresa T.. Amongst these four managers, Stephen T. had carried on with the business for the longest period of time, having become a vital part of company's Management Board on March 2009.

Stephen T. was the individual who controlled 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

Stephen T.

Role: Director

Appointed: 24 March 2009

Latest update: 18 September 2023

Alexander T.

Role: Director

Appointed: 24 March 2009

Latest update: 18 September 2023

Samuel T.

Role: Director

Appointed: 24 March 2009

Latest update: 18 September 2023

Teresa T.

Role: Director

Appointed: 24 March 2009

Latest update: 18 September 2023

People with significant control

Stephen T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 April 2020
Confirmation statement last made up date 24 March 2019
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 2 £ 6 850.11
2013-11-08 3001817649 £ 6 000.00
2013-11-08 3001817650 £ 850.11

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
11
Company Age

Similar companies nearby

Closest companies