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

BUCHAN TECHNICAL SERVICES LIMITED

FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR,
Company Registration Number
06491184
Private Limited Company
Active

Company Overview

About Buchan Technical Services Ltd
BUCHAN TECHNICAL SERVICES LIMITED was founded on 2008-02-01 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Buchan Technical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUCHAN TECHNICAL SERVICES LIMITED
 
Legal Registered Office
FISHER HOUSE
MICHAELSON ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
Other companies in L20
 
Previous Names
HUGHES MARINE EQUIPMENT LIMITED27/04/2017
Filing Information
Company Number 06491184
Company ID Number 06491184
Date formed 2008-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCHAN 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.

Company Officers of BUCHAN TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
RICHARD DOUGLAS BURMESITER
Director 2016-08-10
NICHOLAS PAUL HENRY
Director 2016-08-10
IAN PHILLIP HUGHES
Director 2008-02-05
STUART CHARLES KILPATRICK
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Company Secretary 2016-08-10 2017-07-03
CAROLYNE ANN HUGHES
Company Secretary 2008-02-05 2016-08-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-02-01 2008-02-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-02-01 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS BURMESITER HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
RICHARD DOUGLAS BURMESITER HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE LIMITED Director 2004-12-06 CURRENT 1998-10-26 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
IAN PHILLIP HUGHES HUGHES MARINE ENGINEERING LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
IAN PHILLIP HUGHES HUGHES SUB SURFACE ENGINEERING LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK ELECTRICITY DISTRIBUTION SERVICES LIMITED Director 2017-12-06 CURRENT 2003-03-26 Active
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK JCM SCOTLOAD LTD Director 2014-06-20 CURRENT 2002-09-27 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE LIMITED Director 2010-12-01 CURRENT 1998-10-26 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFN LIMITED Director 2010-12-01 CURRENT 2000-03-09 In Administration
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off

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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-06DIRECTOR APPOINTED MR JEAN-FRANCOIS JACQUES CLAUDE BAUER
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-11Termination of appointment of Peter Alexander Speirs on 2022-12-31
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-02AP01DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-01Termination of appointment of James Henry John Marsh on 2022-09-01
2022-09-01Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-01AP03Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-01TM02Termination of appointment of James Henry John Marsh on 2022-09-01
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HENRY
2019-10-15AP01DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP HUGHES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS BURMEISTER
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Fisher House PO Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR
2018-09-13CH01Director's details changed for Richard Douglas Burmesiter on 2018-09-13
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-04-27RES15CHANGE OF COMPANY NAME 27/04/17
2017-04-27CERTNMCOMPANY NAME CHANGED HUGHES MARINE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 27/04/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-09-13AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2016-09-07AP01DIRECTOR APPOINTED RICHARD DOUGLAS BURMESITER
2016-09-07AP01DIRECTOR APPOINTED NICHOLAS PAUL HENRY
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Marine House 40 Rimrose Road Bootle Merseyside L20 4TY
2016-09-06TM02Termination of appointment of Carolyne Ann Hughes on 2016-08-10
2016-09-01AP03Appointment of Michael John Hoggan as company secretary on 2016-08-10
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-04AUDAUDITOR'S RESIGNATION
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-01AR0101/02/13 FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-01AR0101/02/12 FULL LIST
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-24AR0101/02/11 FULL LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 11 TEMPLETON CRESCENT WEST DERBY MERSEYSIDE L12 5NE
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP HUGHES / 01/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYNE ANN HUGHES / 01/02/2011
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-25AR0101/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP HUGHES / 01/02/2010
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-13363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ
2008-02-26288aSECRETARY APPOINTED CAROLYNE ANN HUGHES
2008-02-26288aDIRECTOR APPOINTED IAN PHILLIP HUGHES
2008-02-2688(2)AD 05/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-04288bSECRETARY RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to BUCHAN 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 BUCHAN TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCHAN TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 BUCHAN TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BUCHAN TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCHAN TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of BUCHAN TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCHAN 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 (46180 - Agents specialized in the sale of other particular products) as BUCHAN TECHNICAL SERVICES LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where BUCHAN 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 BUCHAN 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 BUCHAN 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.