UKBizDB.co.uk

WESTERN TECHNICAL SERVICES LIMITED

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

This company is commonly known as Western Technical Services Limited. The company was founded 19 years ago and was given the registration number 05451439. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WESTERN TECHNICAL SERVICES LIMITED
Company Number:05451439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director02 February 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director27 September 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
Mountfield Cottage, Hollow Lane, Wembdon, Bridgwater, England, TA6 7PY

Secretary12 May 2005Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary02 December 2015Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director02 December 2015Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director02 December 2015Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director28 October 2020Active
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director07 June 2021Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director30 July 2019Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director28 October 2020Active
Tudor Cottage 5 Old Road, North Petherton, Bridgwater, TA6 6TF

Director12 May 2005Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director02 December 2015Active
Mountfield Cottage, Hollow Lane, Wembdon, Bridgwater, England, TA6 7PY

Director12 May 2005Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director17 October 2017Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director03 March 2017Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Director02 December 2015Active

People with Significant Control

Element Materials Technology Aerospace Uk Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exova (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lochend Industrial Estate, Queen Anne Drive, Newbridge, United Kingdom, EH28 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.