UKBizDB.co.uk

DENHAM TECHNICAL SERVICES LIMITED

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

This company is commonly known as Denham Technical Services Limited. The company was founded 25 years ago and was given the registration number 03798827. The firm's registered office is in UXBRIDGE. You can find them at 56-60 Oxford Road, New Denham, Uxbridge, Middlesex. This company's SIC code is 59112 - Video production activities.

Company Information

Name:DENHAM TECHNICAL SERVICES LIMITED
Company Number:03798827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 70210 - Public relations and communications activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:56-60 Oxford Road, New Denham, Uxbridge, Middlesex, UB9 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tiled Lodge, Slough Road, Iver, SL0 0DZ

Secretary30 June 1999Active
Tiled Lodge, Slough Road, Iver, SL0 0DZ

Director30 June 1999Active
4, Grange Way, Iver, England, SL0 9NU

Director27 July 2001Active
Tiled Lodge, Slough Road, Iver, SL0 0DZ

Director30 June 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary30 June 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director30 June 1999Active

People with Significant Control

Mr Rodney Thomas George
Notified on:01 July 2020
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Tiled Lodge, Slough Road, Iver, England, SL0 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean George
Notified on:31 May 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:56-60 Oxford Road, Uxbridge, UB9 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Gazette

Gazette filings brought up to date.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Gazette

Gazette filings brought up to date.

Download
2015-10-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.