UKBizDB.co.uk

TECHNICAL AND ANALYTICAL SERVICES LIMITED

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

This company is commonly known as Technical And Analytical Services Limited. The company was founded 50 years ago and was given the registration number 01149651. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TECHNICAL AND ANALYTICAL SERVICES LIMITED
Company Number:01149651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary10 December 2012Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director25 May 2007Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director30 April 2017Active
5 Nightingale Square, London, SW12 8QJ

Secretary-Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Secretary17 June 1999Active
69 Streatham Court, Streatham High Road, London, SW16 1DJ

Secretary14 November 2001Active
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary01 September 2006Active
139 Amhurst Road, London, E8 2AW

Secretary18 August 2000Active
The Coach House, 173a Merton Road, London, SW19 1EE

Secretary19 January 2004Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director31 October 2000Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director17 June 1999Active
7 Leighton Court, Neston, CH64 6UW

Director30 November 2004Active
2 The Green, Bishops Stortford, CM23 3ER

Director18 August 2000Active
7 Arnprior Place, Alloway, KA7 4PT

Director17 June 1999Active
69 Streatham Court, Streatham High Road, London, SW16 1DJ

Director14 November 2001Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 September 2006Active
The Coach House, 173a Merton Road, London, SW19 1EE

Director19 January 2004Active
Manor Cottage, Kirby Sigston, Northallerton, DL6 3RD

Director30 November 2004Active
137/143 Hammersmith Road, London, W14 0QL

Director01 March 1993Active
137-143 Hammersmith Road, London, W14 0QL

Director-Active
139 Amhurst Road, London, E8 2AW

Director18 August 2000Active

People with Significant Control

Croda International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cowick Hall, Snaith, Goole, England, DN14 9AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type dormant.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type dormant.

Download
2014-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.