Central Technical Support Services Limited

General information

Name:

Central Technical Support Services Ltd

Office Address:

7 Southfield Road HG4 2NX Ripon

Number: 02966017

Incorporation date: 1994-09-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Central Technical Support Services has been operating on the market for at least 30 years. Started under no. 02966017, the firm is considered a Private Limited Company. You can reach the headquarters of this firm during business hours at the following address: 7 Southfield Road, HG4 2NX Ripon. Launched as Central Technical Support Supplies, the firm used the name until 1996, the year it was replaced by Central Technical Support Services Limited. This company's registered with SIC code 74100: specialised design activities. Central Technical Support Services Ltd reported its latest accounts for the financial year up to 2022-09-30. The firm's latest annual confirmation statement was submitted on 2023-09-08.

1 transaction have been registered in 2010 with a sum total of £31,348. Cooperation with the Department for Transport council covered the following areas: Vehicle Owned - Additions.

Geoffrey C. is this company's individual director, that was designated to this position on 1997-01-07. That business had been overseen by Jeffrey H. up until 2010-06-21. In addition a different director, including Stuart H. gave up the position in June 2010.

  • Previous company's names
  • Central Technical Support Services Limited 1996-11-21
  • Central Technical Support Supplies Limited 1994-09-08

Financial data based on annual reports

Company staff

Geoffrey C.

Role: Director

Appointed: 07 January 1997

Latest update: 28 March 2024

People with significant control

Geoffrey C. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Geoffrey C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 16 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Department for Transport 1 £ 31 347.55
2010-03-30 205214 £ 31 347.55 Vehicle Owned - Additions

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
29
Company Age

Similar companies nearby

Closest companies