About

Registered Number: 03242795
Date of Incorporation: 28/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 48 Bifield Road, Stockwood, Bristol, BS14 8TJ

 

Nitech Technical Services Ltd was registered on 28 August 1996 with its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Nichols, Yvonne Patricia, Nichols, Matthew Edward, Nichols, Terence Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Matthew Edward 24 September 2020 - 1
NICHOLS, Terence Michael 28 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Yvonne Patricia 28 August 1996 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2017
AA - Annual Accounts 25 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 September 2012
RESOLUTIONS - N/A 12 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 October 2010
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 October 1997
287 - Change in situation or address of Registered Office 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
NEWINC - New incorporation documents 28 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.