Owen Technical Services Limited

General information

Name:

Owen Technical Services Ltd

Office Address:

Studio 25 East Street Whitburn SR6 7BY Sunderland

Number: 01526681

Incorporation date: 1980-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Owen Technical Services started its business in the year 1980 as a Private Limited Company under the following Company Registration No.: 01526681. This particular business has been active for 44 years and it's currently active. The company's head office is based in Sunderland at Studio 25 East Street. You can also find this business using its area code of SR6 7BY. This firm's classified under the NACE and SIC code 71111 meaning Architectural activities. Its most recent filed accounts documents cover the period up to 2022/03/31 and the latest annual confirmation statement was released on 2023/05/14.

Concerning this particular business, all of director's duties have so far been met by Stephen O. who was appointed 32 years ago.

Stephen O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen O.

Role: Director

Appointed: 14 May 1992

Latest update: 22 December 2023

People with significant control

Stephen O.
Notified on 20 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30th December 2014
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts 12th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19th December 2012
Annual Accounts 20th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Nicholson Hall Associates Limited

Address:

138 Westoe Road South Shields Tyne & Wear

Post code:

NE33 3PF

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
43
Company Age

Closest Companies - by postcode