UKBizDB.co.uk

TECHNICAL SERVICES (UK) LIMITED

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

This company is commonly known as Technical Services (uk) Limited. The company was founded 38 years ago and was given the registration number 01988467. The firm's registered office is in CLECKHEATON. You can find them at Unit 6 Scandinavia Court, Chain Bar Road, Cleckheaton, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TECHNICAL SERVICES (UK) LIMITED
Company Number:01988467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6 Scandinavia Court, Chain Bar Road, Cleckheaton, West Yorkshire, BD19 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House Farm, Main Street, Fadmoor, York, England, YO62 7HY

Secretary-Active
Unit 6, Scandinavia Court, Chain Bar Road, Cleckheaton, BD19 3QW

Director23 March 2020Active
Unit 6, Scandinavia Court, Chain Bar Road, Cleckheaton, BD19 3QW

Director23 March 2020Active
Holly House Farm, Main Street, Fadmoor, York, England, YO62 7HY

Director-Active

People with Significant Control

Mrs Joanne Mary Kay
Notified on:23 March 2020
Status:Active
Date of birth:August 1976
Nationality:British
Address:Unit 6, Scandinavia Court, Cleckheaton, BD19 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mcmahon
Notified on:23 March 2020
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 6, Scandinavia Court, Cleckheaton, BD19 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Anthony Mcmahon
Notified on:01 August 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Unit 6, Scandinavia Court, Cleckheaton, BD19 3QW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.