This company is commonly known as Anaesthetic Technical Services Limited. The company was founded 24 years ago and was given the registration number 03935788. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANAESTHETIC TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03935788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2000 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 13 April 2000 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 August 2001 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 August 2001 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Nominee Secretary | 29 February 2000 | Active |
5 Stourhead Close, Millway Gardens, Andover, SP10 3UP | Secretary | 29 February 2000 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Nominee Director | 29 February 2000 | Active |
57 Pendre Close, Brecon, LD3 9EH | Director | 29 February 2000 | Active |
Christopher Richard Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Alan Geoffrey Hobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.