Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL TECHNICAL SERVICES LIMITED
Company Information for

CENTRAL TECHNICAL SERVICES LIMITED

18-20 FROGNAL, LONDON, NW3 6AG,
Company Registration Number
03095725
Private Limited Company
Active

Company Overview

About Central Technical Services Ltd
CENTRAL TECHNICAL SERVICES LIMITED was founded on 1995-08-25 and has its registered office in London. The organisation's status is listed as "Active". Central Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL TECHNICAL SERVICES LIMITED
 
Legal Registered Office
18-20 FROGNAL
LONDON
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 03095725
Company ID Number 03095725
Date formed 1995-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as CENTRAL TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL TECHNICAL SERVICES LIMITED G-4 KALYANDAS BLDG. AUGUST KRANTI MARG MUMBAI- Maharashtra 400036 DORMANT Company formed on the 1995-12-21
CENTRAL TECHNICAL SERVICES LIMITED Delaware Unknown
CENTRAL TECHNICAL SERVICES INC 2540 NORTH JOHN YOUNG PKWY L-24 KISSIMMEE FL 34741 Inactive Company formed on the 2006-08-16
CENTRAL TECHNICAL SERVICES INCORPORATED New Jersey Unknown
CENTRAL TECHNICAL SERVICES INCORPORATED California Unknown
CENTRAL TECHNICAL SERVICES INC North Carolina Unknown
CENTRAL TECHNICAL SERVICES INC Tennessee Unknown

Company Officers of CENTRAL TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOU MICHAELIDES
Director 2016-04-28
LAKIS MICHAELIDES
Director 2006-06-28
PANAYIOTA GEORGIOU MICHAELIDES
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PANAYIOTA GEORGIOU MICHAELIDES
Company Secretary 2006-06-28 2013-04-05
SOFOKLAKIS MICHAELIDES
Company Secretary 1998-06-17 2006-06-28
PANAYIOTA GEORGIOU MICHAELIDES
Director 1995-08-29 2006-06-28
MILTIADES PHILIPPON MALLOURIDES
Company Secretary 1995-08-29 1998-06-17
SEMKEN LIMITED
Nominated Secretary 1995-08-25 1995-08-29
LUFMER LIMITED
Nominated Director 1995-08-25 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CHRISTOU MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2018-06-21 CURRENT 1993-01-04 Active
GEORGE CHRISTOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
GEORGE CHRISTOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
GEORGE CHRISTOU MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2016-04-28 CURRENT 1993-10-27 Active
GEORGE CHRISTOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
GEORGE CHRISTOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active
GEORGE CHRISTOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES HARVARD KNIGHT CONSTRUCTION LTD Director 2018-03-11 CURRENT 2018-03-11 Liquidation
LAKIS MICHAELIDES KNIGHTS COURT (HADLEY WOOD) LTD Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
LAKIS MICHAELIDES TRAVELOGICAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
LAKIS MICHAELIDES HARVARD KNIGHT LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
LAKIS MICHAELIDES ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
LAKIS MICHAELIDES EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART DEVELOPMENTS (UK) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
LAKIS MICHAELIDES SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
LAKIS MICHAELIDES LETS BUY LIMITED Director 2003-05-02 CURRENT 1991-05-28 Active
LAKIS MICHAELIDES APEX PROPERTIES LIMITED Director 2003-05-02 CURRENT 1997-03-14 Active
LAKIS MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2003-04-21 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2002-10-01 CURRENT 1993-01-04 Active
LAKIS MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2002-10-01 CURRENT 1993-10-27 Active
LAKIS MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2002-10-01 CURRENT 1994-06-22 Active
LAKIS MICHAELIDES METRO HOTELS LIMITED Director 2002-02-15 CURRENT 1999-09-15 Active
LAKIS MICHAELIDES SMART HOTELS LIMITED Director 2002-01-07 CURRENT 1997-07-24 Active
LAKIS MICHAELIDES WHITECHAPEL SECURITIES LIMITED Director 1996-06-17 CURRENT 1995-11-09 Active
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active
PANAYIOTA GEORGIOU MICHAELIDES LETS BUY LIMITED Director 2016-04-28 CURRENT 1991-05-28 Active
PANAYIOTA GEORGIOU MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2016-04-28 CURRENT 1993-01-04 Active
PANAYIOTA GEORGIOU MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2016-04-28 CURRENT 1993-10-27 Active
PANAYIOTA GEORGIOU MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2016-04-28 CURRENT 1994-06-22 Active
PANAYIOTA GEORGIOU MICHAELIDES METRO HOTELS LIMITED Director 2016-04-28 CURRENT 1999-09-15 Active
PANAYIOTA GEORGIOU MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2016-04-28 CURRENT 2000-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 137 Tottenham Lane Crouch End London N8 9BJ
2023-08-08Compulsory strike-off action has been discontinued
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16DISS40Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-14CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-06-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-05-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU MICHAELIDES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2020-04-25RT01Administrative restoration application
2020-01-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MR GEORGE CHRISTOU MICHAELIDES
2016-05-05AP01DIRECTOR APPOINTED MRS PANAYIOTA GEORGIOU MICHAELIDES
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030957250012
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0125/08/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PANAYIOTA MICHAELIDES
2012-08-30AR0125/08/12 ANNUAL RETURN FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ United Kingdom
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0125/08/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-08AR0125/08/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 137 TOTTENHAM LANE CROUCH END LONDON N8 9BJ
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2009-09-18363aRETURN MADE UP TO 25/08/09; NO CHANGE OF MEMBERS
2008-12-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-11363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-06288bSECRETARY RESIGNED
2006-10-06363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-21288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 286B CHASE ROAD SOUTHGATE LONDON N14 6HF
2005-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-28363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-03363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-10363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-15363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-09363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-02SRES03EXEMPTION FROM APPOINTING AUDITORS 22/05/00
2000-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-18395PARTICULARS OF MORTGAGE/CHARGE
1999-12-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-06-06SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/99
1998-12-10363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-12-10288bSECRETARY RESIGNED
1998-12-10288aNEW SECRETARY APPOINTED
1997-10-21SRES03EXEMPTION FROM APPOINTING AUDITORS 13/10/97
1997-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-21363sRETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS
1997-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CENTRAL TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-05-17 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-10-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-10-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2010-10-14 Satisfied MARFIN POPULAR BANK CO LTD
LEGAL CHARGE 1999-12-18 Satisfied B M SAMUELS FINANCE GROUP PLC
DEBENTURE 1999-12-18 Satisfied B M SAMUELS FINANCE GROUP PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 690,307
Creditors Due Within One Year 2012-08-31 £ 668,214
Creditors Due Within One Year 2012-08-31 £ 668,214
Creditors Due Within One Year 2011-08-31 £ 639,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 790,920
Current Assets 2012-08-31 £ 772,266
Current Assets 2012-08-31 £ 772,266
Current Assets 2011-08-31 £ 745,574
Debtors 2013-08-31 £ 790,459
Debtors 2012-08-31 £ 771,753
Debtors 2012-08-31 £ 771,753
Debtors 2011-08-31 £ 745,061
Fixed Assets 2013-08-31 £ 197,080
Fixed Assets 2012-08-31 £ 197,080
Fixed Assets 2012-08-31 £ 197,080
Fixed Assets 2011-08-31 £ 197,080
Shareholder Funds 2013-08-31 £ 297,693
Shareholder Funds 2012-08-31 £ 301,132
Shareholder Funds 2012-08-31 £ 301,132
Shareholder Funds 2011-08-31 £ 302,757
Tangible Fixed Assets 2013-08-31 £ 1,000
Tangible Fixed Assets 2012-08-31 £ 1,000
Tangible Fixed Assets 2012-08-31 £ 1,000
Tangible Fixed Assets 2011-08-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of CENTRAL TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CENTRAL TECHNICAL SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.