CUSTARD TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUSTARD TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05611483

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-22 Crawley Green Road, Luton LU2 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Satisfaction of charge 056114830002 in full
dot icon03/02/2025
Satisfaction of charge 056114830003 in full
dot icon03/02/2025
Application to strike the company off the register
dot icon13/06/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Resolutions
dot icon12/02/2023
Registration of charge 056114830003, created on 2023-02-08
dot icon08/02/2023
Registration of charge 056114830002, created on 2023-02-08
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon17/01/2023
Registered office address changed from Goldcrest Lodge Hexgreave Hall Estate, Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to 16-22 Crawley Green Road Luton LU2 0QX on 2023-01-18
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Particulars of variation of rights attached to shares
dot icon15/01/2023
Change of share class name or designation
dot icon22/11/2022
Annual return made up to 2006-11-03 with full list of shareholders
dot icon22/11/2022
Annual return made up to 2007-11-03 with full list of shareholders
dot icon22/11/2022
Annual return made up to 2008-11-03 with full list of shareholders
dot icon18/11/2022
Second filing of the annual return made up to 2009-11-03
dot icon18/11/2022
Second filing of the annual return made up to 2010-11-03
dot icon18/11/2022
Second filing of the annual return made up to 2011-11-03
dot icon18/11/2022
Second filing of the annual return made up to 2012-11-03
dot icon18/11/2022
Second filing of the annual return made up to 2015-11-03
dot icon09/11/2022
Appointment of Mr James Adams as a director on 2022-11-02
dot icon08/11/2022
Amended total exemption full accounts made up to 2020-10-31
dot icon08/11/2022
Amended total exemption full accounts made up to 2019-10-31
dot icon08/11/2022
Amended total exemption full accounts made up to 2021-10-31
dot icon04/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Appointment of Leonard Slap as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Nichola Ann Margaret Dodd as a secretary on 2022-11-02
dot icon03/11/2022
Termination of appointment of Michaela Hayward-Whitaker as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Christopher Pass as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Joseph David Smylie as a director on 2022-11-02
dot icon03/11/2022
Notification of Thrive Uk Holdings Limited as a person with significant control on 2022-11-02
dot icon03/11/2022
Cessation of Angela Diane Pass as a person with significant control on 2022-11-02
dot icon03/11/2022
Cessation of Christopher Pass as a person with significant control on 2022-11-02
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2015-03-16
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2010-11-04
dot icon02/11/2022
Second filing of Confirmation Statement dated 2018-11-07
dot icon02/11/2022
Second filing of Confirmation Statement dated 2017-10-24
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2015-05-19
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2016-08-01
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2019-01-16
dot icon02/11/2022
Second filing of Confirmation Statement dated 2019-02-12
dot icon19/10/2022
Satisfaction of charge 1 in full
dot icon12/02/2019
07/02/19 Statement of Capital gbp 3966
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon21/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon31/12/2014
Registered office address changed from , Edwinstowe House High Street, Edwinstowe, Nottingham, NG21 9PR to Goldcrest Lodge Hexgreave Hall Estate, Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS on 2014-12-31
dot icon06/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/07/2011
Statement of capital following an allotment of shares on 2010-11-04
dot icon01/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/12/2009
Registered office address changed from , Unit 3 Innovate Mews, Lake View Drive Sherwood Park, Nottingham, Nottinghamshire, NG15 0DA on 2009-12-16
dot icon16/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

30
2022
change arrow icon+14.46 % *

* during past year

Cash in Bank

£399,683.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
283.38K
-
0.00
349.21K
-
2022
30
77.47K
-
0.00
399.68K
-
2022
30
77.47K
-
0.00
399.68K
-

Employees

2022

Employees

30 Ascended20 % *

Net Assets(GBP)

77.47K £Descended-72.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.68K £Ascended14.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Pass
Director
03/11/2005 - 02/11/2022
10
Stevenson, Mark Jon
Director
03/11/2005 - 25/01/2019
6
Mr Joseph David Smylie
Director
01/07/2020 - 02/11/2022
8
Adams, James
Director
02/11/2022 - Present
1
Slap, Leonard
Director
02/11/2022 - Present
-

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CUSTARD TECHNICAL SERVICES LIMITED

CUSTARD TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 03/11/2005 with the registered office located at 16-22 Crawley Green Road, Luton LU2 0QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTARD TECHNICAL SERVICES LIMITED?

toggle

CUSTARD TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 03/11/2005 and dissolved on 29/04/2025.

Where is CUSTARD TECHNICAL SERVICES LIMITED located?

toggle

CUSTARD TECHNICAL SERVICES LIMITED is registered at 16-22 Crawley Green Road, Luton LU2 0QX.

What does CUSTARD TECHNICAL SERVICES LIMITED do?

toggle

CUSTARD TECHNICAL SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CUSTARD TECHNICAL SERVICES LIMITED have?

toggle

CUSTARD TECHNICAL SERVICES LIMITED had 30 employees in 2022.

What is the latest filing for CUSTARD TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.