CENTRAL TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03095725

Incorporation date

25/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-20 Frognal, London NW3 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1995)
dot icon31/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon02/09/2024
Cessation of Panayiota Georgiou Michaelides as a person with significant control on 2024-09-02
dot icon02/09/2024
Notification of Lakis Michaelides as a person with significant control on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-08-07 with updates
dot icon02/09/2024
Director's details changed for Mr Lakis Michaelides on 2024-09-02
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon29/04/2024
Total exemption full accounts made up to 2022-08-31
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Registered office address changed from 137 Tottenham Lane Crouch End London N8 9BJ to 18-20 Frognal London NW3 6AG on 2024-02-05
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon09/10/2020
Termination of appointment of George Christou Michaelides as a director on 2020-10-08
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/04/2020
Confirmation statement made on 2019-08-25 with no updates
dot icon25/04/2020
Administrative restoration application
dot icon28/01/2020
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2016
Appointment of Mr George Christou Michaelides as a director on 2016-04-28
dot icon05/05/2016
Appointment of Mrs Panayiota Georgiou Michaelides as a director on 2016-04-28
dot icon22/12/2015
Registration of charge 030957250012, created on 2015-12-17
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon14/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon17/06/2015
Satisfaction of charge 8 in full
dot icon17/06/2015
Satisfaction of charge 4 in full
dot icon17/06/2015
Satisfaction of charge 11 in full
dot icon17/06/2015
Satisfaction of charge 7 in full
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Termination of appointment of Panayiota Michaelides as a secretary
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/08/2012
Registered office address changed from C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ United Kingdom on 2012-08-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/03/2010
Registered office address changed from 137 Tottenham Lane Crouch End London N8 9BJ on 2010-03-01
dot icon16/02/2010
Registered office address changed from 869 High Road London N12 8QA United Kingdom on 2010-02-16
dot icon12/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2009-10-12
dot icon18/09/2009
Return made up to 25/08/09; no change of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 25/08/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 25/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Return made up to 25/08/06; full list of members
dot icon06/10/2006
Secretary resigned
dot icon26/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon18/01/2006
Return made up to 25/08/05; full list of members
dot icon29/12/2005
Secretary's particulars changed
dot icon29/12/2005
Director's particulars changed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 286B chase road southgate london N14 6HF
dot icon04/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/02/2005
Return made up to 25/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/10/2003
Return made up to 25/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 25/08/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/03/2002
Return made up to 25/08/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-08-31
dot icon09/11/2000
Return made up to 25/08/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon02/06/2000
Resolutions
dot icon18/12/1999
Particulars of mortgage/charge
dot icon18/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Return made up to 25/08/99; no change of members
dot icon06/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon06/06/1999
Resolutions
dot icon10/12/1998
Return made up to 25/08/98; full list of members
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Secretary resigned
dot icon21/10/1997
Return made up to 25/08/97; no change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1997-08-31
dot icon21/10/1997
Resolutions
dot icon12/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon12/05/1997
Resolutions
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Return made up to 25/08/96; full list of members
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Secretary resigned
dot icon31/08/1995
Registered office changed on 31/08/95 from: the studio st nicholas close elstree herts WD6 3EW
dot icon25/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+285.52 % *

* during past year

Cash in Bank

£30,695.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
984.93K
-
0.00
7.96K
-
2022
1
590.95K
-
0.00
30.70K
-
2022
1
590.95K
-
0.00
30.70K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

590.95K £Descended-40.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.70K £Ascended285.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaelides, Lakis
Director
28/06/2006 - Present
63
Michaelides, Panayiota Georgiou
Director
28/04/2016 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL TECHNICAL SERVICES LIMITED

CENTRAL TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 25/08/1995 with the registered office located at 18-20 Frognal, London NW3 6AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TECHNICAL SERVICES LIMITED?

toggle

CENTRAL TECHNICAL SERVICES LIMITED is currently Active. It was registered on 25/08/1995 .

Where is CENTRAL TECHNICAL SERVICES LIMITED located?

toggle

CENTRAL TECHNICAL SERVICES LIMITED is registered at 18-20 Frognal, London NW3 6AG.

What does CENTRAL TECHNICAL SERVICES LIMITED do?

toggle

CENTRAL TECHNICAL SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CENTRAL TECHNICAL SERVICES LIMITED have?

toggle

CENTRAL TECHNICAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CENTRAL TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 31/08/2025: Total exemption full accounts made up to 2024-08-31.