IVER TECHNICAL SERVICES LIMITED - GERRARDS CROSS
Company Profile | Company Filings |
Overview
IVER TECHNICAL SERVICES LIMITED is a Private Limited Company from GERRARDS CROSS and has the status: Active.
IVER TECHNICAL SERVICES LIMITED was incorporated 32 years ago on 06/11/1991 and has the registered number: 02660813. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
IVER TECHNICAL SERVICES LIMITED was incorporated 32 years ago on 06/11/1991 and has the registered number: 02660813. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
IVER TECHNICAL SERVICES LIMITED - GERRARDS CROSS
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
143 HIGH STREET
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CAMPBELL THOMSON | Oct 1954 | Zimbabwean | Director | 1991-11-06 | CURRENT |
SCOTT HOWIE WINTON | Aug 1969 | Scottish | Director | 2017-10-01 | CURRENT |
MR PAUL KEVIN MARTIN | Feb 1967 | British | Director | 2019-04-25 | CURRENT |
MR JOHN CAMPBELL THOMSON | Oct 1954 | Zimbabwean | Secretary | 1991-11-06 | CURRENT |
MR ALAN STRAITON FINLAYSON | May 1962 | Scottish | Director | 2017-10-01 UNTIL 2017-10-31 | RESIGNED |
MR MALCOLM GIBB | May 1960 | British | Director | 1993-06-23 UNTIL 1996-03-05 | RESIGNED |
MISS SAMANTHA LOUISE THOMSON | Feb 1968 | British | Director | 1991-11-06 UNTIL 2017-10-01 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1991-11-06 UNTIL 1991-11-21 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1991-11-06 UNTIL 1991-11-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Samantha Louise Thomson | 2016-10-01 - 2017-10-01 | 2/1968 | Gerrards Cross Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John Thomson | 2016-10-01 | 5/1954 | Gerrards Cross Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IVER TECHNICAL SERVICES LIMITED | 2023-07-29 | 31-10-2022 | £216,158 Cash £156,052 equity |
Accounts filed on 31-10-2021 | 2022-03-30 | 31-10-2021 | £275,397 Cash £158,638 equity |
Accounts filed on 31-10-2020 | 2021-07-13 | 31-10-2020 | £410,049 Cash £398,535 equity |
Accounts filed on 31-10-2019 | 2020-05-22 | 31-10-2019 | £119,226 Cash £419,351 equity |
Accounts filed on 31-10-2018 | 2019-07-19 | 31-10-2018 | £311,189 Cash £314,461 equity |
Accounts filed on 31-10-2017 | 2018-06-07 | 31-10-2017 | £230,389 Cash £247,887 equity |
Accounts filed on 31-10-2016 | 2017-02-28 | 31-10-2016 | £161,585 Cash £181,317 equity |
Accounts filed on 31-10-2015 | 2016-04-13 | 31-10-2015 | £178,314 Cash £145,009 equity |
Accounts filed on 31-10-2014 | 2015-06-25 | 31-10-2014 | £208,918 Cash £129,752 equity |