UKBizDB.co.uk

TECHSERV ENGINEERING SERVICES LIMITED

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

This company is commonly known as Techserv Engineering Services Limited. The company was founded 37 years ago and was given the registration number 02038822. The firm's registered office is in MIRFIELD. You can find them at Perseverance Mills, Huddersfield Road, Mirfield, . This company's SIC code is 28910 - Manufacture of machinery for metallurgy.

Company Information

Name:TECHSERV ENGINEERING SERVICES LIMITED
Company Number:02038822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28910 - Manufacture of machinery for metallurgy
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL

Secretary18 January 2008Active
Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL

Director-Active
Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL

Director18 January 2008Active
13 Nidd Approach, Wetherby, LS22 7UJ

Secretary-Active
35 Horton Street, Heckmondwike, WF16 0LL

Director14 January 1998Active
13 Nidd Approach, Wetherby, LS22 7UJ

Director-Active

People with Significant Control

Mr David Thomas Hullah
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Cowley
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Address

Change registered office address company with date old address new address.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.