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.
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 | : |
|
Registered Address | : | Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowick Hall, Snaith, Goole, DN14 9AA | Secretary | 10 December 2012 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 25 May 2007 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 30 April 2017 | Active |
5 Nightingale Square, London, SW12 8QJ | Secretary | - | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Secretary | 17 June 1999 | Active |
69 Streatham Court, Streatham High Road, London, SW16 1DJ | Secretary | 14 November 2001 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Secretary | 01 September 2006 | Active |
139 Amhurst Road, London, E8 2AW | Secretary | 18 August 2000 | Active |
The Coach House, 173a Merton Road, London, SW19 1EE | Secretary | 19 January 2004 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 31 October 2000 | Active |
19 Wellsmoor Gardens, Bickley, BR1 2HT | Director | 17 June 1999 | Active |
7 Leighton Court, Neston, CH64 6UW | Director | 30 November 2004 | Active |
2 The Green, Bishops Stortford, CM23 3ER | Director | 18 August 2000 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Director | 17 June 1999 | Active |
69 Streatham Court, Streatham High Road, London, SW16 1DJ | Director | 14 November 2001 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 September 2006 | Active |
The Coach House, 173a Merton Road, London, SW19 1EE | Director | 19 January 2004 | Active |
Manor Cottage, Kirby Sigston, Northallerton, DL6 3RD | Director | 30 November 2004 | Active |
137/143 Hammersmith Road, London, W14 0QL | Director | 01 March 1993 | Active |
137-143 Hammersmith Road, London, W14 0QL | Director | - | Active |
139 Amhurst Road, London, E8 2AW | Director | 18 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.