BURGESS TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURGESS TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08213035

Incorporation date

13/09/2012

Size

Small

Contacts

Registered address

Registered address

Cunard House 15 Regent Street, St James's, London SW1Y 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon14/11/2025
Cessation of Jonathan William Field Beckett as a person with significant control on 2025-11-01
dot icon14/11/2025
Cessation of Timothy John Wiltshire as a person with significant control on 2025-11-01
dot icon14/11/2025
Notification of Project Beacon Brokerage Uk Limited as a person with significant control on 2025-11-01
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon27/11/2023
Notification of Jonathan William Field Beckett as a person with significant control on 2023-11-27
dot icon27/11/2023
Cessation of Nigel Burgess Sam as a person with significant control on 2023-11-27
dot icon27/11/2023
Notification of Timothy John Wiltshire as a person with significant control on 2023-11-27
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/07/2023
Appointment of Mr Ian Cameron Armstrong as a director on 2023-07-26
dot icon02/11/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Appointment of Mr Sean Thomas Bianchi as a director on 2020-12-15
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon12/02/2019
Registered office address changed from Cunard House 15 Regent Street St James London SW1Y 4LR England to Cunard House 15 Regent Street St James's London SW1Y 4LR on 2019-02-12
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Director's details changed for Mr Mark Tadeusz Olszowski on 2016-08-03
dot icon05/01/2018
Director's details changed for Mr Mark Tadeusz Olszowski on 2016-08-03
dot icon05/01/2018
Secretary's details changed for Mr Alexander Giles Wheatley on 2016-08-03
dot icon05/01/2018
Termination of appointment of Raymond Steele as a director on 2017-12-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from 16 17 Pall Mall London SW1Y 5LU to Cunard House 15 Regent Street St James London SW1Y 4LR on 2016-08-03
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Raymond Steele as a director
dot icon29/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon29/10/2012
Certificate of change of name
dot icon24/10/2012
Appointment of Mr Mark Tadeusz Olszowski as a director
dot icon24/10/2012
Appointment of Mr Alexander Giles Wheatley as a secretary
dot icon23/10/2012
Termination of appointment of @Ukplc Client Director Ltd as a director
dot icon23/10/2012
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2012-10-23
dot icon23/10/2012
Termination of appointment of Michael Gordon as a director
dot icon13/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Corporate Director
13/09/2012 - 23/10/2012
542
Gordon, Michael Thomas
Director
13/09/2012 - 23/10/2012
662
Steele, Raymond
Director
15/01/2013 - 31/12/2017
-
Wheatley, Alexander Giles
Secretary
23/10/2012 - Present
-
Bianchi, Sean Thomas
Director
15/12/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGESS TECHNICAL SERVICES LIMITED

BURGESS TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 13/09/2012 with the registered office located at Cunard House 15 Regent Street, St James's, London SW1Y 4LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS TECHNICAL SERVICES LIMITED?

toggle

BURGESS TECHNICAL SERVICES LIMITED is currently Active. It was registered on 13/09/2012 .

Where is BURGESS TECHNICAL SERVICES LIMITED located?

toggle

BURGESS TECHNICAL SERVICES LIMITED is registered at Cunard House 15 Regent Street, St James's, London SW1Y 4LR.

What does BURGESS TECHNICAL SERVICES LIMITED do?

toggle

BURGESS TECHNICAL SERVICES LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for BURGESS TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2024-12-31.