UKBizDB.co.uk

DALKIA TECHNICAL SERVICES LIMITED

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

This company is commonly known as Dalkia Technical Services Limited. The company was founded 36 years ago and was given the registration number 02245018. The firm's registered office is in MIDDLESEX. You can find them at Elizabeth House, 56-60 London, Road, Staines, Middlesex, . This company's SIC code is 4533 - Plumbing.

Company Information

Name:DALKIA TECHNICAL SERVICES LIMITED
Company Number:02245018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1988
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 4533 - Plumbing

Office Address & Contact

Registered Address:Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Park Lane, Hayes, UB4 8AF

Secretary12 February 2004Active
5 The Chase, Ascot, SL5 7UJ

Director01 January 2005Active
54 Guildford Road, Horsham, RH12 1LX

Director22 February 2006Active
6 Tregaron Avenue, Portsmouth, PO6 2JX

Secretary10 March 1994Active
Edelweiss 11 Ardwell Close, Crowthorne, RG11 6BA

Secretary-Active
Flat 7 4 Clanricarde Gardens, London, W2 4NA

Secretary01 September 1999Active
54 Perimeade Road, Perivale, Greenford, UB6 7AT

Secretary28 August 2001Active
7 Kingfisher House, 6 Melbury Road, London, W14 8LN

Secretary29 February 2000Active
16 Honeypot Close, Rochester, ME2 3DU

Secretary01 May 1994Active
86 Sandy Lane, Sutton, SM2 7EP

Director-Active
Flat 4, 23 Onslow Square, London, SW7 3NJ

Director06 May 1999Active
557 Warwick Road, Solihull, B91 1AW

Director01 November 2000Active
6 Tregaron Avenue, Portsmouth, PO6 2JX

Director06 May 1999Active
13 Manor Road, Wendover, Aylesbury, HP22 6HL

Director06 May 1999Active
33 Kennet Road, Petersfield, GU31 4LS

Director06 May 1999Active
106 Avenue Emile Zola, Boulogne Billancourt, France, 92100

Director30 November 1995Active
Hoe Farm House, Hoe Road, Bishops Waltham, Southampton, SO32 1DS

Director03 April 2000Active
Yew Trees, Guildford Road, Cranleigh, GU6 8PG

Director03 April 2000Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director30 November 1995Active
54 Guildford Road, Horsham, RH12 1LX

Director18 June 2001Active
Avennes Dreef 12, Grongen, 9031 Belguim,

Director30 May 1997Active
51 Rue D Archeres, Maisons Laffitte, France, 78600

Director30 May 1997Active
3815 Rue Leon Jost, Paris 75017, France,

Director-Active
3 Avenue Stephane Mallarme, Paris 75017, France, FOREIGN

Director09 June 1993Active
Westridge Heath Lane, Ewshot, Farnham, GU10 5AN

Director02 December 1997Active
Pembury House, The Ridge, Little Baddow, Chelmsford, CM3 4SX

Director02 December 1997Active
12 Evelyn Grove, Ealing, London, W5 3QG

Director23 August 2005Active
Trotters, Piggery Hall Lane, West Wittering, PO20 8PZ

Director21 April 1999Active
Flat 4 1 Avenue Elmers, Surbiton, KT6 4SP

Director02 December 1997Active
Mill Lane Cottage, Bishops Sutton, Alresford, SO24 0AA

Director-Active
Willows, Black Horse Lane Shedfield, Southampton, SO32 2HT

Director-Active
16 Honeypot Close, Rochester, ME2 3DU

Director02 December 1997Active
34 Richmond Way, East Grinstead, RH19 4TG

Director06 May 1999Active
Cobwebs, Bishopstone, Swindon, SN6 8PW

Director04 February 2003Active
209 Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DE

Director06 May 1999Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.