About

Registered Number: 05611483
Date of Incorporation: 03/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Goldcrest Lodge Hexgreave Hall Estate, Upper Hexgreave, Farnsfield, Newark, Nottinghamshire, NG22 8LS

 

Having been setup in 2005, Custard Technical Services Ltd are based in Newark, it has a status of "Active". The companies directors are listed as Dodd, Nichola Ann Margaret, Hayward-whitaker, Michaela, Smylie, Joseph David, Smylie, Joseph, Dorkes, Christopher Andre Frank, Stevenson, Mark Jon at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD-WHITAKER, Michaela 01 November 2018 - 1
SMYLIE, Joseph David 01 July 2020 - 1
DORKES, Christopher Andre Frank 03 November 2005 09 October 2006 1
STEVENSON, Mark Jon 03 November 2005 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DODD, Nichola Ann Margaret 01 February 2019 - 1
SMYLIE, Joseph 01 February 2019 01 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 01 July 2019
AP03 - Appointment of secretary 28 February 2019
AP03 - Appointment of secretary 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
CH01 - Change of particulars for director 28 February 2019
PSC01 - N/A 20 February 2019
CS01 - N/A 12 February 2019
PSC07 - N/A 11 February 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
SH14 - Notice of redenomination 23 January 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 07 November 2018
CH01 - Change of particulars for director 03 August 2018
PSC04 - N/A 03 August 2018
ALLOTCORR - N/A 20 April 2018
RP04SH01 - N/A 18 April 2018
AA - Annual Accounts 27 March 2018
SH06 - Notice of cancellation of shares 08 March 2018
SH03 - Return of purchase of own shares 08 March 2018
SH01 - Return of Allotment of shares 16 November 2017
CS01 - N/A 24 October 2017
SH01 - Return of Allotment of shares 20 October 2017
AA - Annual Accounts 20 July 2017
RESOLUTIONS - N/A 11 February 2017
CS01 - N/A 10 February 2017
SH01 - Return of Allotment of shares 05 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 21 December 2015
RESOLUTIONS - N/A 05 August 2015
AA - Annual Accounts 30 July 2015
SH01 - Return of Allotment of shares 10 July 2015
SH01 - Return of Allotment of shares 08 July 2015
SH01 - Return of Allotment of shares 29 June 2015
RESOLUTIONS - N/A 16 April 2015
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 July 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 December 2012
AA01 - Change of accounting reference date 22 November 2012
AAMD - Amended Accounts 10 October 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 22 November 2011
SH01 - Return of Allotment of shares 04 July 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 July 2007
225 - Change of Accounting Reference Date 13 July 2007
395 - Particulars of a mortgage or charge 27 March 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.