UKBizDB.co.uk

IVER TECHNICAL SERVICES LIMITED

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

This company is commonly known as Iver Technical Services Limited. The company was founded 32 years ago and was given the registration number 02660813. The firm's registered office is in GERRARDS CROSS. You can find them at 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IVER TECHNICAL SERVICES LIMITED
Company Number:02660813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Secretary06 November 1991Active
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director25 April 2019Active
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director06 November 1991Active
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director01 October 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 November 1991Active
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director01 October 2017Active
26 Tolworth Road, Tolworth, Surbiton, KT6 7SZ

Director23 June 1993Active
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director06 November 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 November 1991Active

People with Significant Control

Mrs Samantha Louise Thomson
Notified on:01 October 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:143, High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Thomson
Notified on:01 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:143, High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.