CHEVRON TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEVRON TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204376

Incorporation date

10/12/1987

Size

Full

Contacts

Registered address

Registered address

Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire M22 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1987)
dot icon14/04/2026
Memorandum and Articles of Association
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/02/2026
Appointment of Saulius Bajarunas as a director on 2026-02-11
dot icon12/02/2026
Appointment of Mr Zilvinas Lapinskas as a director on 2026-02-11
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Director's details changed for Thomas Buckley on 2025-09-02
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Director's details changed for Thomas Buckley on 2024-09-04
dot icon20/03/2024
Director's details changed for Thomas Buckley on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/11/2023
Change of details for Storm Aviation Limited as a person with significant control on 2023-11-28
dot icon28/11/2023
Appointment of Mh Secretaries Limited as a secretary on 2023-11-28
dot icon28/11/2023
Termination of appointment of Irina Barcuk as a secretary on 2023-11-28
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Termination of appointment of Mindaugas Pekorius as a director on 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Neil Morris as a director on 2022-05-26
dot icon08/06/2022
Appointment of Irina Barcuk as a secretary on 2022-05-26
dot icon08/06/2022
Termination of appointment of Neil Morris as a secretary on 2022-05-26
dot icon13/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon03/03/2022
Statement of company's objects
dot icon03/03/2022
Resolutions
dot icon10/02/2022
Previous accounting period shortened from 2022-03-30 to 2021-12-31
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/09/2021
Satisfaction of charge 022043760009 in full
dot icon07/09/2021
Appointment of Mindaugas Pekorius as a director on 2021-08-25
dot icon06/09/2021
Cessation of Neil Morris as a person with significant control on 2021-08-25
dot icon06/09/2021
Notification of Storm Aviation Limited as a person with significant control on 2021-08-25
dot icon06/09/2021
Termination of appointment of Julie Griffiths as a director on 2021-08-25
dot icon06/09/2021
Appointment of Thomas Buckley as a director on 2021-08-25
dot icon06/08/2021
Notification of Neil Morris as a person with significant control on 2017-10-17
dot icon04/08/2021
Withdrawal of a person with significant control statement on 2021-08-04
dot icon28/05/2021
Registration of charge 022043760010, created on 2021-05-25
dot icon23/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/10/2020
Satisfaction of charge 7 in full
dot icon21/10/2020
Satisfaction of charge 6 in full
dot icon21/10/2020
Satisfaction of charge 8 in full
dot icon14/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon16/03/2020
Director's details changed for Julie Griffiths on 2020-02-26
dot icon30/09/2019
Registration of charge 022043760009, created on 2019-09-27
dot icon25/07/2019
Accounts for a small company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon06/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon31/10/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Registered office address changed from 2 Beta Court Harper Road Sharston Manchester M22 4QE on 2010-05-18
dot icon15/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/04/2010
Director's details changed for Julie Griffiths on 2010-03-01
dot icon15/04/2010
Director's details changed for Mr Neil Morris on 2010-03-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 01/03/09; full list of members
dot icon18/05/2009
Return made up to 01/03/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon29/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/03/2005
Return made up to 01/03/05; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2004-03-31
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon30/10/2003
Accounts made up to 2003-03-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 01/03/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon08/12/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Return made up to 01/03/01; full list of members
dot icon19/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon18/01/2001
£ ic 100/75 15/12/00 £ sr 25@1=25
dot icon11/01/2001
Accounts made up to 2000-03-31
dot icon22/11/2000
Registered office changed on 22/11/00 from: manchester international office centre styal road manchester M22 5WB
dot icon23/03/2000
Return made up to 01/03/00; full list of members
dot icon29/02/2000
Resolutions
dot icon28/02/2000
Accounts made up to 1999-03-31
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Secretary resigned;director resigned
dot icon23/02/1999
Return made up to 01/03/99; no change of members
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon24/07/1998
Amended full accounts made up to 1997-03-31
dot icon17/06/1998
Particulars of mortgage/charge
dot icon20/04/1998
Accounts made up to 1997-03-31
dot icon03/03/1998
Return made up to 01/03/98; full list of members
dot icon16/07/1997
Registered office changed on 16/07/97 from: 18 nottingham south ind. Estate wilford nottingham NG11 7EP
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon19/03/1997
Return made up to 01/03/97; no change of members
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon08/01/1997
Director's particulars changed
dot icon15/03/1996
Return made up to 01/03/96; no change of members
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Accounts made up to 1995-03-31
dot icon14/03/1995
Return made up to 01/03/95; full list of members
dot icon07/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 01/03/94; no change of members
dot icon31/01/1994
Accounts made up to 1993-03-31
dot icon16/03/1993
Return made up to 01/03/93; no change of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon28/01/1993
Accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 01/03/92; full list of members
dot icon19/05/1992
Accounts made up to 1991-03-31
dot icon06/04/1992
Return made up to 01/03/91; full list of members
dot icon09/01/1991
Accounts for a small company made up to 1989-03-31
dot icon02/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Director resigned
dot icon27/07/1990
Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1990
Memorandum and Articles of Association
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Registered office changed on 24/07/90 from: rookies dunmow road, takeley, essex CM22 6SH
dot icon12/07/1990
Certificate of change of name
dot icon15/05/1990
Director resigned;new director appointed
dot icon30/04/1990
Return made up to 01/03/90; full list of members
dot icon14/02/1990
Return made up to 31/05/89; full list of members
dot icon23/11/1988
Particulars of mortgage/charge
dot icon20/10/1988
Wd 11/10/88 pd 26/01/88--------- £ si 2@1
dot icon07/03/1988
Accounting reference date notified as 31/03
dot icon11/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

131
2021
change arrow icon0 % *

* during past year

Cash in Bank

£222,266.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
131
1.39M
-
0.00
222.27K
-
2021
131
1.39M
-
0.00
222.27K
-

Employees

2021

Employees

131 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Žilvinas Lapinskas
Director
11/02/2026 - Present
19
Griffiths, Julie
Director
19/01/2001 - 25/08/2021
6
MH SECRETARIES LIMITED
Corporate Secretary
28/11/2023 - Present
25
Bajarunas, Saulius
Director
11/02/2026 - Present
2
Buckley, Thomas
Director
25/08/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CHEVRON TECHNICAL SERVICES LIMITED

CHEVRON TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 10/12/1987 with the registered office located at Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire M22 4SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON TECHNICAL SERVICES LIMITED?

toggle

CHEVRON TECHNICAL SERVICES LIMITED is currently Active. It was registered on 10/12/1987 .

Where is CHEVRON TECHNICAL SERVICES LIMITED located?

toggle

CHEVRON TECHNICAL SERVICES LIMITED is registered at Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire M22 4SN.

What does CHEVRON TECHNICAL SERVICES LIMITED do?

toggle

CHEVRON TECHNICAL SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CHEVRON TECHNICAL SERVICES LIMITED have?

toggle

CHEVRON TECHNICAL SERVICES LIMITED had 131 employees in 2021.

What is the latest filing for CHEVRON TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Memorandum and Articles of Association.