Company NameD.S.W. Technical Services Limited
DirectorDavid Frederick Gurr
Company StatusActive
Company Number01143546
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Frederick Gurr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameMr David Frederick Gurr
NationalityBritish
StatusCurrent
Appointed14 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMr Ronald Frederick Gurr
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(17 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2020)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS

Contact

Websitedswtech.co.uk

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Ronald Frederick Gurr
51.00%
Ordinary
49 at £1Mr David Frederick Gurr
49.00%
Ordinary

Financials

Year2014
Net Worth£18,775
Cash£9,567
Current Liabilities£5,131

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

11 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
9 June 2020Cessation of Ronald Frederick Gurr as a person with significant control on 15 February 2020 (1 page)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 June 2020Change of details for Mr David Frederick Gurr as a person with significant control on 15 February 2020 (2 pages)
9 June 2020Termination of appointment of Ronald Frederick Gurr as a director on 15 February 2020 (1 page)
28 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
30 June 2017Notification of Ronald Frederick Gurr as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of David Frederick Gurr as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of David Frederick Gurr as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of Ronald Frederick Gurr as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Director's details changed for Mr David Frederick Gurr on 1 January 2017 (2 pages)
25 April 2017Director's details changed for Mr David Frederick Gurr on 1 January 2017 (2 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Director's details changed for Mr David Frederick Gurr on 3 October 2013 (2 pages)
16 January 2014Director's details changed for Mr David Frederick Gurr on 3 October 2013 (2 pages)
16 January 2014Director's details changed for Mr David Frederick Gurr on 3 October 2013 (2 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 December 2012Director's details changed for Mr David Frederick Gurr on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Mr David Frederick Gurr on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Mr David Frederick Gurr on 7 December 2012 (2 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Director's details changed for Mr Ronald Frederick Gurr on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Ronald Frederick Gurr on 25 November 2009 (2 pages)
23 October 2009Director's details changed for Mr David Frederick Gurr on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Mr David Frederick Gurr on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed (1 page)
23 October 2009Secretary's details changed for {officer_name} (1 page)
23 October 2009Secretary's details changed (1 page)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 September 2008Return made up to 14/08/08; full list of members (4 pages)
17 September 2008Return made up to 14/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 14/08/07; full list of members (3 pages)
5 October 2007Return made up to 14/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 14/08/06; full list of members (5 pages)
25 September 2006Return made up to 14/08/06; full list of members (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 14/08/05; full list of members (5 pages)
21 September 2005Return made up to 14/08/05; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 14/08/04; full list of members (5 pages)
12 October 2004Return made up to 14/08/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
22 October 2003Return made up to 14/08/03; full list of members (5 pages)
22 October 2003Return made up to 14/08/03; full list of members (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 August 2002Return made up to 14/08/02; full list of members (5 pages)
27 August 2002Return made up to 14/08/02; full list of members (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 September 2001Return made up to 14/08/01; full list of members (5 pages)
18 September 2001Return made up to 14/08/01; full list of members (5 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 September 2000Return made up to 14/08/00; full list of members (5 pages)
7 September 2000Return made up to 14/08/00; full list of members (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 14/08/99; full list of members (6 pages)
28 September 1999Return made up to 14/08/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 September 1998Return made up to 14/08/98; full list of members (6 pages)
8 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 October 1997Return made up to 14/08/97; full list of members (6 pages)
14 October 1997Return made up to 14/08/97; full list of members (6 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 September 1996Return made up to 14/08/96; full list of members (6 pages)
15 September 1996Return made up to 14/08/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 October 1995Return made up to 14/08/95; no change of members (4 pages)
20 October 1995Return made up to 14/08/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)