UKBizDB.co.uk

CUSTOM TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Custom Technology Solutions Limited. The company was founded 28 years ago and was given the registration number 03147562. The firm's registered office is in HALESOWEN. You can find them at Belfont House, Mucklow Hill, Halesowen, West Midlands. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CUSTOM TECHNOLOGY SOLUTIONS LIMITED
Company Number:03147562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1996
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Belfont House, Mucklow Hill, Halesowen, West Midlands, B62 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfont House, Mucklow Hill, Halesowen, B62 8DD

Director18 September 2007Active
Belfont House, Mucklow Hill, Halesowen, B62 8DD

Director04 March 2022Active
Belfont House, Mucklow Hill, Halesowen, B62 8DD

Director30 June 1998Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Corporate Secretary22 February 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 1996Active
21 The Vale, Sparkhill, Birmingham, B11 4EN

Director04 July 2001Active
Townsend Mill, Beechcroft Drive, Bromsgrove, B61 0DS

Director22 February 1996Active
Townsend Mill Beechcroft Drive, Bromsgrove, B61 0DS

Director04 September 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 1996Active

People with Significant Control

Eberbach Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Acre House, 11/15, William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Marston
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Belfont House, Halesowen, B62 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Change account reference date company previous extended.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.