This company is commonly known as Sr Technics Uk Limited. The company was founded 105 years ago and was given the registration number 00154604. The firm's registered office is in FELTHAM. You can find them at 675 River Gardens, , Feltham, Middlesex. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | SR TECHNICS UK LIMITED |
---|---|---|
Company Number | : | 00154604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 675 River Gardens, Feltham, Middlesex, United Kingdom, TW14 0RB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Sr Technics Switzerland Ltd, Legal & Compliance, 8058 Zurich Airport, Switzerland, | Director | 08 March 2024 | Active |
Sr Technics Switzerland Ltd, Legal & Compliance, 8058 Zurich Airport, Switzerland, | Director | 08 March 2024 | Active |
A Dormida, 27 Twin Oaks Close, Broadstone, BH18 8JE | Secretary | 25 August 1994 | Active |
Diamond Hangar, Long Border Road, Stanstead Airport, Stansted, CM23 1RE | Secretary | 24 November 2004 | Active |
15 Lynn Way, Kings Worthy, Winchester, SO23 7TG | Secretary | 14 January 1994 | Active |
53 Offington Avenue, Sutton, Dublin, Ireland, | Secretary | 01 June 2000 | Active |
Windrush Cottage Wolseys Chase, Duton Hill, Dunmow, CM6 2DU | Secretary | 17 August 1995 | Active |
Glebe House Church Lane, Goodworth Clatford, Andover, SP11 7HL | Secretary | - | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 09 April 2010 | Active |
Gamlehave Alle 12, 2920 Charlottenlund, Denmark, | Director | 01 June 1995 | Active |
Snooks Barn Church Lane, Farley Hill Swallowfield, Reading, RG7 1UP | Director | - | Active |
12 Marguerite Way, Bishops Stortford, CM23 4NB | Director | 04 December 2007 | Active |
Zugerstrasse 34,, Horgen, Switzerland, | Director | 01 May 2007 | Active |
Erlenweg 30, Wurenlos, Switzerland, FOREIGN | Director | 25 June 2004 | Active |
4 Larkspur Close, College Fields, Bishops Stortford, CM23 4LL | Director | 24 June 2002 | Active |
Ornevej 12, Dk 4671 Stroby, Denmark, FOREIGN | Director | - | Active |
The Penthouse Old Avenue, St Georges Hill, Weybridge, KT13 0QB | Director | - | Active |
Sr Technics Switzerland Ltd, Legal & Compliance, 8058 Zurich Airport, Switzerland, | Director | 31 December 2020 | Active |
Diamond Hangar, Long Border Road, Stanstead Airport, Stanstead, United Kingdom, CM23 1RE | Director | 08 May 2008 | Active |
81, Bouverie Road, Stoke Newington, London, N16 0AD | Director | 24 June 2008 | Active |
The Oaks, Parsonage Farm Lane, Stansted Mount Fitchet, CM24 8TX | Director | 04 December 1996 | Active |
Kratkrogen 4, 2920 Charlotten Lund, Denmark, FOREIGN | Director | 26 November 1993 | Active |
Flat 6 Kirklee Mansions, Kelvinside, G12 0SZ | Director | 01 July 2000 | Active |
Cum-A-Ciste, Sea Road, Malahide, Ireland, IRISH | Director | 01 July 1999 | Active |
Unterwestrich 7, Erkelenz, Germany, | Director | 30 June 2007 | Active |
The Old Maltings Forest Hall Road, Stansted, CM24 8TY | Director | 18 December 1997 | Active |
Street Farmhouse, The Street, Stoke By Clare, CO10 8HR | Director | 01 February 2002 | Active |
Street Farmhouse, The Street, Stoke By Clare, CO10 8HR | Director | 18 December 1997 | Active |
58 Chapel Lane, Wimblington, PE15 0QX | Director | 23 September 1999 | Active |
St Kannikestraede 15, 1169 Kobenhavnk, Denmark, FOREIGN | Director | - | Active |
Diamond Hangar, Long Border Road, London Stansted Airport, Stansted, CM24 1RE | Director | 17 November 2009 | Active |
Diamond Hangar, Long Border Road, Stanstead Airport, Stanstead, CM23 1RE | Director | 17 January 2008 | Active |
18 New Park Street, Cambridge, CB5 8AT | Director | 15 November 1999 | Active |
Haldenstrasse 33c, Oberermrach, Switzerland, | Director | 19 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Address | Change sail address company with old address new address. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Address | Change sail address company with old address new address. | Download |
2019-11-26 | Auditors | Auditors resignation company. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.