About

Registered Number: 06300963
Date of Incorporation: 03/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hammond & Co 36 Market Street, Staveley, Chesterfield, S43 3UT,

 

Based in Chesterfield, Technical Utilities Services (UK) Ltd was setup in 2007. We do not know the number of employees at Technical Utilities Services (UK) Ltd. The companies directors are Hulse, Sarah Jane, Hulse, Sean Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Sean Lee 03 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HULSE, Sarah Jane 03 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 14 November 2017
CH01 - Change of particulars for director 06 November 2017
CH03 - Change of particulars for secretary 06 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 April 2014
CERTNM - Change of name certificate 26 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.