UKBizDB.co.uk

TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED

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

This company is commonly known as Technical & Development Services (southern) Limited. The company was founded 19 years ago and was given the registration number 05284938. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECHNICAL & DEVELOPMENT SERVICES (SOUTHERN) LIMITED
Company Number:05284938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England, NN8 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 April 2024Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 April 2024Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director12 November 2004Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director12 November 2004Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director04 January 2021Active
West End House, Oxford Street, Wellingborough, England, NN8 4JJ

Secretary12 November 2004Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 April 2014Active
West End House, Oxford Street, Wellingborough, England, NN8 4JJ

Director12 November 2004Active

People with Significant Control

Mr Raymond Farrow
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Significant influence or control
Mr Robin Stuart Bishop
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Significant influence or control
Mr Nick Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:West End House, Oxford Street, Wellingborough, England, NN8 4JJ
Nature of control:
  • Significant influence or control
Technical And Development Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Address

Move registers to sail company with new address.

Download
2020-12-31Address

Change sail address company with new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.