UKBizDB.co.uk

ALLIED TECHNICAL SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Technical Services (uk) Limited. The company was founded 22 years ago and was given the registration number 04392087. The firm's registered office is in SIDCUP. You can find them at 5 Lewis Road, , Sidcup, Kent. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ALLIED TECHNICAL SERVICES (UK) LIMITED
Company Number:04392087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:5 Lewis Road, Sidcup, Kent, DA14 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Saint Johns Road, Sidcup, DA14 4HD

Secretary12 March 2002Active
5, Lewis Road, Sidcup, DA14 4NB

Director01 January 2019Active
5 Turnstone Road, Lords Wood, Chatham, ME5 8NE

Director01 April 2004Active
70 Mosse Gardens, Fishbourne, Chichester, PO19 3PQ

Director31 March 2002Active
82 Wren Road, Sidcup, DA14 4NF

Director12 March 2002Active
27 Chandlers Way, March, PE15 9LX

Director31 March 2002Active
6 Beckley Close, Chalk Gravesend, DA12 4XQ

Director31 March 2002Active

People with Significant Control

Mr Daniel Cappaert
Notified on:15 December 2023
Status:Active
Date of birth:January 1979
Nationality:British
Address:5, Lewis Road, Sidcup, DA14 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Frederick Chattaway
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:5, Lewis Road, Sidcup, DA14 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Richard Harper
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:5, Lewis Road, Sidcup, DA14 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Alexander Thomson
Notified on:01 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:5, Lewis Road, Sidcup, DA14 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Capital

Capital allotment shares.

Download
2020-05-20Capital

Capital alter shares subdivision.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.