UKBizDB.co.uk

INFRARED TECHNICAL SERVICES LIMITED

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

This company is commonly known as Infrared Technical Services Limited. The company was founded 21 years ago and was given the registration number 04476965. The firm's registered office is in WOLVERHAMPTON. You can find them at Tudor House 4 Lawn Lane, Coven, Wolverhampton, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INFRARED TECHNICAL SERVICES LIMITED
Company Number:04476965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Tudor House 4 Lawn Lane, Coven, Wolverhampton, West Midlands, WV9 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Edinburgh Close, Leyland, England, PR25 4UT

Director31 December 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 July 2002Active
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ

Secretary04 July 2002Active
Tudor House, 4 Lawn Lane Coven, Wolverhampton, WV9 5AX

Secretary01 August 2008Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 July 2002Active
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ

Director04 July 2002Active
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ

Director04 July 2002Active
Tudor House, 4 Lawn Lane Coven, Wolverhampton, WV9 5AX

Director01 August 2008Active
Tudor House, 4 Lawn Lane, Coven, Wolverhampton, WV9 5AX

Director22 July 2016Active

People with Significant Control

Mr Christopher Jeremy Beer
Notified on:31 December 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:25, Edinburgh Close, Leyland, England, PR25 4UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tiger Engineering Services Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:25, Edinburgh Close, Leyland, England, PR25 4UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eric Christopher Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Tudor House, 4 Lawn Lane, Wolverhampton, WV9 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Joy Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Tudor House, 4 Lawn Lane, Wolverhampton, WV9 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.