Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S-TECH INSURANCE SERVICES LIMITED
Company Information for

S-TECH INSURANCE SERVICES LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
01655142
Private Limited Company
Active

Company Overview

About S-tech Insurance Services Ltd
S-TECH INSURANCE SERVICES LIMITED was founded on 1982-07-29 and has its registered office in Norwich. The organisation's status is listed as "Active". S-tech Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S-TECH INSURANCE SERVICES LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in CB4
 
Filing Information
Company Number 01655142
Company ID Number 01655142
Date formed 1982-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 20:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S-TECH INSURANCE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S-TECH INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHARLES BOSWELL
Director 2016-11-18
ALASTAIR FITZROY DREW
Director 2016-11-18
CHRISTOPHER JOHN GIBBS
Director 2016-11-18
LAURENCE KENRICK HILL
Director 2000-07-01
DESMOND MATTHEWSON
Director 1991-10-21
PHILIP ANDREW THORPE
Director 2017-12-04
SHAUN JAMES WALKER
Director 1991-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE CLIVE MOLD
Director 1991-10-21 2016-11-18
KEVIN BROWN
Director 1991-10-21 2015-11-06
DAWN LESLEY WALKER
Company Secretary 1991-10-21 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHARLES BOSWELL SUTCLIFFE SOLLOWAY LACEBY LIMITED Director 2017-04-04 CURRENT 2007-04-26 Active
ALAN CHARLES BOSWELL ALAN BOSWELL INSURANCE ADVISERS LIMITED Director 2017-04-04 CURRENT 1977-09-07 Active
ALAN CHARLES BOSWELL FLEUR WELL LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ALAN CHARLES BOSWELL LOCKET MANAGEMENT LTD Director 2015-09-03 CURRENT 2015-09-03 Active
ALAN CHARLES BOSWELL OXBOROUGH BROAD LTD Director 2015-07-25 CURRENT 2015-07-25 Active
ALAN CHARLES BOSWELL EASTGATE HOUSE LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ALAN CHARLES BOSWELL ALAN BOSWELL & COMPANY (EB) LTD Director 2013-11-05 CURRENT 2013-11-05 Active
ALAN CHARLES BOSWELL ALAN BOSWELL RISK SOLUTIONS LIMITED Director 2012-11-30 CURRENT 2005-07-01 Active
ALAN CHARLES BOSWELL ALAN BOSWELL EMPLOYEE BENEFITS LTD Director 2011-03-16 CURRENT 2011-03-16 Active
ALAN CHARLES BOSWELL ALAN BOSWELL RISK MANAGEMENT LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
ALAN CHARLES BOSWELL ALAN BOSWELL & COMPANY LIMITED Director 2002-02-21 CURRENT 2002-02-21 Active
ALAN CHARLES BOSWELL ALAN BOSWELL INSURANCE MANAGEMENT LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
ALAN CHARLES BOSWELL ALAN BOSWELL INSURANCE SERVICES LIMITED Director 1998-03-23 CURRENT 1998-03-23 Active
ALAN CHARLES BOSWELL ALAN BOSWELL INSURANCE BROKERS LIMITED Director 1991-06-05 CURRENT 1991-03-13 Active
ALAN CHARLES BOSWELL ALAN BOSWELL GROUP LIMITED Director 1991-03-01 CURRENT 1989-01-06 Active
ALASTAIR FITZROY DREW ALAN BOSWELL INSURANCE ADVISERS LIMITED Director 2017-04-04 CURRENT 1977-09-07 Active
ALASTAIR FITZROY DREW ALAN BOSWELL RISK MANAGEMENT LIMITED Director 2016-12-23 CURRENT 2004-12-02 Active
ALASTAIR FITZROY DREW ALAN BOSWELL INSURANCE SERVICES LIMITED Director 2016-11-01 CURRENT 1998-03-23 Active
ALASTAIR FITZROY DREW ALAN BOSWELL INSURANCE MANAGEMENT LIMITED Director 2016-11-01 CURRENT 1999-12-13 Active
ALASTAIR FITZROY DREW ALAN BOSWELL EMPLOYEE BENEFITS LTD Director 2016-11-01 CURRENT 2011-03-16 Active
ALASTAIR FITZROY DREW ALAN BOSWELL RISK SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2005-07-01 Active
ALASTAIR FITZROY DREW THE NORFOLK HERITAGE FLEET TRUST Director 2016-05-17 CURRENT 1995-10-16 Active
ALASTAIR FITZROY DREW ALAN BOSWELL & COMPANY LIMITED Director 2015-09-24 CURRENT 2002-02-21 Active
ALASTAIR FITZROY DREW ALAN BOSWELL INSURANCE BROKERS LIMITED Director 2015-09-24 CURRENT 1991-03-13 Active
CHRISTOPHER JOHN GIBBS SUTCLIFFE SOLLOWAY LACEBY LIMITED Director 2017-04-04 CURRENT 2007-04-26 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL INSURANCE ADVISERS LIMITED Director 2017-04-04 CURRENT 1977-09-07 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL & COMPANY (EB) LTD Director 2013-11-05 CURRENT 2013-11-05 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL RISK SOLUTIONS LIMITED Director 2012-11-30 CURRENT 2005-07-01 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL EMPLOYEE BENEFITS LTD Director 2011-03-16 CURRENT 2011-03-16 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL GROUP LIMITED Director 2008-01-07 CURRENT 1989-01-06 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL INSURANCE MANAGEMENT LIMITED Director 2007-10-08 CURRENT 1999-12-13 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL & COMPANY LIMITED Director 2005-12-20 CURRENT 2002-02-21 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL RISK MANAGEMENT LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL INSURANCE SERVICES LIMITED Director 2000-07-01 CURRENT 1998-03-23 Active
CHRISTOPHER JOHN GIBBS ALAN BOSWELL INSURANCE BROKERS LIMITED Director 2000-07-01 CURRENT 1991-03-13 Active
DESMOND MATTHEWSON S-TECH FINANCIAL SERVICES LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-03-15
DESMOND MATTHEWSON S-TECH GENERAL LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2016-03-15
DESMOND MATTHEWSON THE EASTERN ALLIANCE LIMITED Director 2006-05-24 CURRENT 1997-08-13 Dissolved 2015-02-24
SHAUN JAMES WALKER S-TECH FINANCIAL SERVICES LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2016-03-15
SHAUN JAMES WALKER S-TECH GENERAL LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR SHAUN JAMES WALKER
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JAMES WALKER
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL England
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016551420004
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MATTHEWSON
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05AP01DIRECTOR APPOINTED MR PHILIP ANDREW THORPE
2017-12-05AP01DIRECTOR APPOINTED MR PHILIP ANDREW THORPE
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016551420003
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-30PSC07CESSATION OF SHAUN JAMES WALKER AS A PSC
2017-10-30PSC07CESSATION OF TERENCE CLIVE MOLD AS A PSC
2017-10-30PSC02Notification of Alan Boswell Group Ltd as a person with significant control on 2016-11-18
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1010.98
2017-03-13SH0617/11/16 STATEMENT OF CAPITAL GBP 1010.98
2017-03-13SH0606/11/15 STATEMENT OF CAPITAL GBP 1014.15
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016551420003
2017-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-29AUDAUDITOR'S RESIGNATION
2016-12-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29RP04CS01Second filing of Confirmation Statement dated 21/10/2016
2016-11-29ANNOTATIONClarification
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM 154-156 Victoria Road Cambridge CB4 3DZ
2016-11-21AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-11-21AP01DIRECTOR APPOINTED MR ALASTAIR FITZROY DREW
2016-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GIBBS
2016-11-21AP01DIRECTOR APPOINTED MR ALAN CHARLES BOSWELL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOLD
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-12-04SH0605/11/15 STATEMENT OF CAPITAL GBP 1010.98
2015-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2015-10-23AR0121/10/15 FULL LIST
2015-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1025.64
2014-10-29AR0121/10/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KENRICK HILL / 15/08/2014
2013-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1025.64
2013-10-22AR0121/10/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-10-30AR0121/10/12 FULL LIST
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY DAWN WALKER
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-01AR0121/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JAMES WALKER / 30/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CLIVE MOLD / 30/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 30/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LESLEY WALKER / 30/10/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KENRICK HILL / 10/06/2011
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-26AR0121/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MATTHEWSON / 26/10/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MATTHEWSON / 18/03/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KENRICK HILL / 03/11/2009
2009-10-21AR0121/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JAMES WALKER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CLIVE MOLD / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND MATTHEWSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KENRICK HILL / 21/10/2009
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CAMBS CB2 4QF
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-06363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-08363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4QF
2006-11-13363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-2588(2)RAD 01/11/04--------- £ SI 2564@.01
2005-11-08363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17RES04£ NC 1000/1200 01/11/0
2005-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-17123NC INC ALREADY ADJUSTED 01/11/04
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-06363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-26363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-03-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-19363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-23363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-16AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-08-11288aNEW DIRECTOR APPOINTED
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1998-12-1088(2)RAD 06/07/90--------- £ SI 100000@.01
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-16363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-04-17363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-19287REGISTERED OFFICE CHANGED ON 19/08/97 FROM: CENTURY HOUSE MARKET STREET SWAVESEY CAMBRIDGE CB4 5QG
1997-06-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-27363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to S-TECH INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S-TECH INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-03-01 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1986-01-31 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S-TECH INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of S-TECH INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

S-TECH INSURANCE SERVICES LIMITED owns 1 domain names.

s-tech.co.uk  

Trademarks
We have not found any records of S-TECH INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S-TECH INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as S-TECH INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S-TECH INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S-TECH INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S-TECH INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.