MENZIES TECHNICAL SERVICES LIMITED
Overview
| Company Name | MENZIES TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04770179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENZIES TECHNICAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MENZIES TECHNICAL SERVICES LIMITED located?
| Registered Office Address | 1st Floor Tudor House 16 Cathedral Road CF11 9LJ Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MENZIES TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MENZIES TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales* on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * First Floor. Tudor House 16 Cathedral Road Cardiff CF11 9LJ* on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of MENZIES TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENZIES, Alison Emily | Secretary | 72 Cog Road Sully CF64 5TE Penarth Vale Of Glamorgan | British | 90542070002 | ||||||
| MENZIES, James Andrew | Director | 72 Cog Road CF64 5TE Sully Vale Of Glamorgan | United Kingdom | British | 98203490001 | |||||
| BTC (SECRETARIES) LIMITED | Nominee Secretary | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024210001 | |||||||
| BTC (DIRECTORS) LTD | Nominee Director | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024200001 |
Who are the persons with significant control of MENZIES TECHNICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Alison Emily Menzies | Apr 06, 2016 | Cog Road Sully CF64 5TE Penarth 72 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr James Andrew Menzies | Apr 06, 2016 | Cog Road Sully CF64 5TE Penarth 72 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0