UKBizDB.co.uk

TECHNOLOGY PROJECT SERVICES LIMITED

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

This company is commonly known as Technology Project Services Limited. The company was founded 40 years ago and was given the registration number 01807883. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TECHNOLOGY PROJECT SERVICES LIMITED
Company Number:01807883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1984
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, W1W 8DH

Corporate Secretary12 September 2006Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 October 2022Active
6 Shirley Church Road, Shirley, Croydon, CR0 5EE

Secretary-Active
21, Bewdley Close, Harpenden, United Kingdom, AL5 1QX

Secretary05 July 2006Active
Cambeenboshlaan A 13, Brecht, Belgium B 2960, FOREIGN

Director20 December 1997Active
Paseo Danubio 4 Ciudelcampo, San Sebastian De Los Reyes, Madrid, Spain, FOREIGN

Director03 May 2000Active
Calle Trespaperne 29, Madrid, Spain, FOREIGN

Director08 August 2005Active
Ruelle De L'Eglise, Apples, Switzerland,

Director20 December 1997Active
Matrix House, Basing View, Basingstoke, RG21 4FF

Director18 October 2011Active
117 Tennyson Road, Gladesville, Australia, 2111

Director20 December 1997Active
6 Shirley Church Road, Shirley, Croydon, CR0 5EE

Director-Active
31 Mountview Road, Winchester, SO22 4JJ

Director12 September 2006Active
24 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY

Director-Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2020Active
Block 4, Flat 7, Crawfurdland, Barnton, Edinburgh, EH4 6DL

Director-Active
Lange Dweersstraat 45, 9190 Stekende, Belgium,

Director01 December 2002Active
Inveresk Gate, Inveresk, Musselburgh, E21 7UB

Director26 April 1994Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 May 2019Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 July 2017Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director30 December 2011Active
The Birches, Fishers Wood, Sunningdale, Ascot, SL5 0JF

Director-Active
9 Albert Place, London, W8 5PD

Director-Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 October 2022Active
Koningin Juliana Laan 14, Koorburg, Netherlands,

Director09 December 2002Active
6 Inveresk Village, Musselburgh, EH21 7UA

Director26 April 1994Active
2 Hazel Close, Colden Common, Winchester, SO21 1DL

Director12 September 2006Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 July 2017Active
7 Rue Hippolyte-Maze, Viroflay, France,

Director08 August 2005Active
80, Cannon Street, London, United Kingdom, EC4N 6HL

Director01 January 2018Active

People with Significant Control

Rgf Staffing Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-02-08Resolution

Resolution.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-20Capital

Capital statement capital company with date currency figure.

Download
2023-10-20Insolvency

Legacy.

Download
2023-10-20Capital

Legacy.

Download
2023-10-20Resolution

Resolution.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.