UKBizDB.co.uk

CHEVRON TECHNICAL SERVICES LIMITED

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

This company is commonly known as Chevron Technical Services Limited. The company was founded 36 years ago and was given the registration number 02204376. The firm's registered office is in MANCHESTER. You can find them at Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CHEVRON TECHNICAL SERVICES LIMITED
Company Number:02204376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire, M22 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Cheapside, London, United Kingdom, EC2V 6EE

Corporate Secretary28 November 2023Active
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN

Director25 August 2021Active
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN

Secretary26 May 2022Active
27 Saint Peters In The Field, Braintree, CM7 9AR

Secretary-Active
75 Bronington Close, Manchester, M22 4ZR

Secretary10 May 1999Active
The Croft Hanbury Road, Anslow, Burton On Trent, DE13 9QT

Director-Active
27 Saint Peters In The Field, Braintree, CM7 9AR

Director-Active
2, Green Lane, Higher Poynton, Stockport, England, SK12 1TJ

Director19 January 2001Active
169 Styal Road, Heald Green, Cheadle, SK8 3TX

Director-Active
75 Bronington Close, Manchester, M22 4ZR

Director10 May 1999Active
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN

Director25 August 2021Active
37 Birkdale Close, Edwalton, Nottingham, NG12 4FB

Director-Active

People with Significant Control

Storm Aviation Limited
Notified on:25 August 2021
Status:Active
Country of residence:United Kingdom
Address:80, Cheapside, London, United Kingdom, EC2V 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Morris
Notified on:17 October 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit J2, Sharston Industrial Estate, Manchester, M22 4SN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Officers

Appoint corporate secretary company with name date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Change of constitution

Statement of companys objects.

Download
2022-03-03Resolution

Resolution.

Download
2022-02-10Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.