MITIE TECHNICAL SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MITIE TECHNICAL SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MITIE TECHNICAL SERVICES LIMITED was incorporated 31 years ago on 10/03/1993 and has the registered number: 02798048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

MITIE TECHNICAL SERVICES LIMITED - LONDON

This company is listed in the following categories:
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEVEL 12
LONDON
SE1 9SG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INTERSERVE TECHNICAL SERVICES LIMITED (until 03/12/2020)
MACLELLAN VENTURES LIMITED (until 16/02/2007)
ATTLAW SECURITY & PROTECTION LIMITED (until 31/08/2005)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MITIE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-11-30 CURRENT
MR JEREMY MARK WILLIAMS Jun 1969 British Director 2021-04-07 CURRENT
MR PETER JOHN GODDARD DICKINSON Mar 1962 British Director 2020-11-30 CURRENT
CHRISTOPHER ADAM LING Jan 1974 British Director 2018-01-11 UNTIL 2019-02-28 RESIGNED
MR STEPHEN ROBERT SHIPLEY Jan 1951 British Director 1995-05-26 UNTIL 2006-07-20 RESIGNED
MR RICHARD LOUIS PHILLIPS Mar 1952 British Director 2007-02-20 UNTIL 2010-04-01 RESIGNED
MR BRUCE ANTHONY MELIZAN May 1967 British,Trinidadian Director 2010-06-15 UNTIL 2017-11-30 RESIGNED
MR CHARLES MARTIN CASTLES Mar 1968 British Director 2019-07-22 UNTIL 2020-11-30 RESIGNED
MR STEPHEN GEOFFREY LINFORD Dec 1958 Director 1993-04-28 UNTIL 1995-01-31 RESIGNED
MR STEPHEN ROBERT SHIPLEY Jan 1951 British Secretary 1998-07-31 UNTIL 2006-07-20 RESIGNED
MS STEPHANIE JOHNSTON Nov 1971 British Director 2019-07-22 UNTIL 2023-09-21 RESIGNED
SIMON CHARLES KIRKPATRICK Apr 1978 British Director 2020-11-30 UNTIL 2021-08-27 RESIGNED
MR ROBERT IAN SMITH Mar 1955 British Director 1993-04-28 UNTIL 1995-09-13 RESIGNED
MRS STEPHANIE ALISON POUND Secretary 2010-04-01 UNTIL 2020-11-30 RESIGNED
MR RICHARD LOUIS PHILLIPS Mar 1952 British Secretary 2007-02-20 UNTIL 2010-04-01 RESIGNED
MR STEPHEN GEOFFREY LINFORD Dec 1958 Secretary 1993-04-28 UNTIL 1995-01-31 RESIGNED
HOWARD GEORGE HINCHCLIFFE Feb 1955 Secretary 1995-12-15 UNTIL 1998-07-31 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 2006-07-20 UNTIL 2007-02-20 RESIGNED
MR STEPHEN ROBERT SHIPLEY Jan 1951 British Secretary 1995-02-21 UNTIL 1995-12-15 RESIGNED
TERRY DOLAN Jan 1970 British Director 2007-02-20 UNTIL 2010-06-08 RESIGNED
VINDEX LIMITED Corporate Nominee Director 1993-03-10 UNTIL 1993-04-28 RESIGNED
MR JOHN ROBERT FOLEY Dec 1955 British Director 1998-07-31 UNTIL 2006-07-20 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Director 2006-07-20 UNTIL 2007-02-20 RESIGNED
DAVID MAURICE CLITHEROE Jul 1952 British Director 2006-07-20 UNTIL 2007-02-20 RESIGNED
MR PHILIP GEORGE CLARK Feb 1965 British Director 2014-10-31 UNTIL 2021-04-01 RESIGNED
MR DANIEL BUSH May 1966 British Director 2017-08-23 UNTIL 2018-08-28 RESIGNED
MR MICHAEL STUART WATSON Mar 1963 British Director 2014-09-09 UNTIL 2017-02-08 RESIGNED
MR AIDAN PATRICK BELL Sep 1972 Irish Director 2019-02-15 UNTIL 2019-08-31 RESIGNED
MR ANDREW JOHN BEANEY Sep 1968 British Director 2017-08-23 UNTIL 2019-07-07 RESIGNED
MR ADAM CHRISTOPHER BARKER Oct 1984 British Director 2019-07-22 UNTIL 2019-12-31 RESIGNED
MR SIMON TRAYTON ASHDOWN Oct 1968 British Director 2010-04-01 UNTIL 2014-09-05 RESIGNED
MR PETER EDWARD WILLARD Jul 1957 British Director 2017-08-23 UNTIL 2019-04-30 RESIGNED
MR BERNARD WILLIAM SPENCER Jan 1961 British Director 2007-02-20 UNTIL 2010-09-03 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1993-03-10 UNTIL 1993-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mitie Specialist Services (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENIGMA INDUSTRIAL SERVICES LTD NEWTON-LE-WILLOWS UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
TILBURY (CITY) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOW ENGINEERING SERVICES LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
MITIE (FACILITIES SERVICES) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED LONDON ENGLAND ... FULL 81100 - Combined facilities support activities
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
EURO AS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MITIE SECURITY SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MITIE SECURITY (FIRST) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
MITIE SECURITY (FIRE & ELECTRONICS) LIMITED LONDON ENGLAND ... DORMANT 80200 - Security systems service activities
MITIE (DEFENCE) LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
LANDMARC SOLUTIONS LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
MITIEFM SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TILBURY DOUGLAS ENGINEERING LIMITED LONDON ENGLAND Active FULL 43210 - Electrical installation
MITIE FM LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
MITIE ENVIRONMENTAL SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
FIRST SECURITY GROUP LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
TASS (EUROPE) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LANDMARC SUPPORT SERVICES LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMPHORA UK LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
AL JAZEERA INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 60200 - Television programming and broadcasting activities
ARMA PARTNERS CORPORATE FINANCE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
AL JAZEERA GLOBAL HUBCO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ARCAPITA INVESTMENT ADVISORS UK LIMITED LONDON ENGLAND Active FULL 70221 - Financial management
ARDROSS INFRASTRUCTURE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AL JAZEERA NEWS UK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
YARBURGH SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ANAEROBIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ARMA PARTNERS LLP LONDON Active GROUP None Supplied