Company NameHutchinson Technical Services (NW) Ltd
DirectorsGillian Hutchinson and Peter Bruce Hutchinson
Company StatusActive
Company Number06952208
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Previous NameHutchinson Property Services Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Gillian Hutchinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director NamePeter Bruce Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Secretary NameGillian Hutchinson
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Ashgreen
Coulby Newham
Cleveland
TS8 0UP

Contact

Websitehutchinsontechnicalservices.com

Location

Registered AddressFleming Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6TT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Hutchinson
50.00%
Ordinary
1 at £1Peter Bruce Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Company name changed hutchinson property services LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Company name changed hutchinson property services LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 February 2010Registered office address changed from Building 18 Dockside Road Teesport Commercial Park Middlesbrough Cleveland TS6 6UZ England on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Building 18 Dockside Road Teesport Commercial Park Middlesbrough Cleveland TS6 6UZ England on 22 February 2010 (2 pages)
31 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
31 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
3 July 2009Incorporation (15 pages)
3 July 2009Incorporation (15 pages)