UKBizDB.co.uk

TECHSERV (NORTH WEST) LIMITED

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

This company is commonly known as Techserv (north West) Limited. The company was founded 31 years ago and was given the registration number 02732270. The firm's registered office is in MIRFIELD. You can find them at 2 Perseverance Mills, Huddersfield Road, Mirfield, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:TECHSERV (NORTH WEST) LIMITED
Company Number:02732270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:2 Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director05 May 2016Active
2 Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL

Director05 May 2016Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary17 July 1992Active
13 Nidd Approach, Wetherby, LS22 7UJ

Secretary17 July 1992Active
Quarry House, Quarryfields, Mirfield, WF14 0NT

Director17 July 1992Active
13 Nidd Approach, Wetherby, LS22 7UJ

Director17 July 1992Active
Pepperoyd Street, Dewsbury, West Yorkshire, WF13 1PA

Director17 July 1992Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director17 July 1992Active
Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL

Corporate Director24 March 2016Active

People with Significant Control

Mr Michael James Cowley
Notified on:05 May 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2 Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm
Mr Paul Richard Gillgrass
Notified on:05 May 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:2 Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm
Cgh Technology Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perseverance Mills, Huddersfield Road, Mirfield, England, WF14 9DL
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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Address

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

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-03-31Officers

Appoint corporate director company with name date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.