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..
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 | : |
|
Registered Address | : | Tudor House 4 Lawn Lane, Coven, Wolverhampton, West Midlands, WV9 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Edinburgh Close, Leyland, England, PR25 4UT | Director | 31 December 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 July 2002 | Active |
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ | Secretary | 04 July 2002 | Active |
Tudor House, 4 Lawn Lane Coven, Wolverhampton, WV9 5AX | Secretary | 01 August 2008 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 July 2002 | Active |
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ | Director | 04 July 2002 | Active |
The Firs, 59 Tagwell Road, Droitwich, WR9 7AQ | Director | 04 July 2002 | Active |
Tudor House, 4 Lawn Lane Coven, Wolverhampton, WV9 5AX | Director | 01 August 2008 | Active |
Tudor House, 4 Lawn Lane, Coven, Wolverhampton, WV9 5AX | Director | 22 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.