UKBizDB.co.uk

SRL TECHNICAL SERVICES LTD

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

This company is commonly known as Srl Technical Services Ltd. The company was founded 56 years ago and was given the registration number 00907694. The firm's registered office is in SUDBURY. You can find them at Holbrook House The Street, Little Waldingfield, Sudbury, Suffolk. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:SRL TECHNICAL SERVICES LTD
Company Number:00907694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1967
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Holbrook House The Street, Little Waldingfield, Sudbury, Suffolk, CO10 0TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holbrook House, Little Waldingfield, Sudbury,

Secretary05 February 2009Active
Holbrook House, The Street, Little Waldingfield, Sudbury, CO10 0TF

Director28 December 2016Active
Holbrook House, Little Waldingfield, Sudbury,

Director01 July 2002Active
Holbrook House, The Street, Little Waldingfield, Sudbury, England, CO10 0TF

Director01 September 2010Active
Holbrook House, Little Waldingfield, Sudbury,

Director-Active
Holbrook House, Little Waldingfield, Sudbury,

Director14 October 1994Active
Holbrook House, The Street, Little Waldingfield, Sudbury, England, CO10 0TF

Director05 February 2009Active
The Old Chapel, Langham, Colchester, CO4 5NZ

Secretary-Active
820 St Johns Road, Clacton On Sea, CO16 8BS

Secretary01 January 1992Active
20 Dukes Meadow, Cockfield, Bury St Edmunds, IP30 0HR

Secretary20 November 1992Active
8 Carthusian Court, 12 Carthusian Street, London, EC1M 6EB

Director30 September 2004Active
The Old Chapel, Langham, Colchester, CO4 5NZ

Director-Active
Holbrook House, The Street, Little Waldingfield, Sudbury, CO10 0TF

Director16 May 2016Active
820 St Johns Road, Clacton On Sea, CO16 8BS

Director-Active
Holbrook House, The Street, Little Waldingfield, Sudbury, England, CO10 0TF

Director01 December 2014Active
Holbrook House, Little Waldingfield, Sudbury,

Director-Active
Holly Bank, Chancery Lane, Bollington Near Macclesfield, SK10 5BJ

Director-Active
Holbrook House, Little Waldingfield, Sudbury,

Director-Active
Rose Cottage, Gayton Lane, Wirral, England, CH60 3SJ

Director01 July 1998Active

People with Significant Control

Mrs Suzanne Margaret Woods
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Holbrook House, The Street, Sudbury, CO10 0TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.