UKBizDB.co.uk

TECHSMART THEATRE SERVICES LIMITED

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

This company is commonly known as Techsmart Theatre Services Limited. The company was founded 26 years ago and was given the registration number 03414104. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TECHSMART THEATRE SERVICES LIMITED
Company Number:03414104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Corporate Secretary27 October 2017Active
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ

Director27 August 1997Active
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ

Secretary27 August 1997Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Secretary29 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 1997Active
Lockstone Villa, The Gibb Littleton Drew, Chippenham, SN14 7LJ

Director27 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 August 1997Active

People with Significant Control

Whelford Properties Limited
Notified on:30 March 2020
Status:Active
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
Mr Ian Carling
Notified on:30 March 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Fosse Cottages, Brokenborough, Malmesbury, United Kingdom, SN16 0QZ
Nature of control:
  • Significant influence or control
Mr Ian Carling
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

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
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Officers

Appoint corporate secretary company with name date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Resolution

Resolution.

Download
2016-05-26Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.