SRL TECHNICAL SERVICES LTD
SUDBURY SOUND RESEARCH LABORATORIES LIMITED

Hellopages » Suffolk » Babergh » CO10 0TF

Company number 00907694
Status Active
Incorporation Date 5 June 1967
Company Type Private Limited Company
Address HOLBROOK HOUSE THE STREET, LITTLE WALDINGFIELD, SUDBURY, SUFFOLK, CO10 0TF
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Richard William Stuart Budd as a director on 28 December 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SRL TECHNICAL SERVICES LTD are www.srltechnicalservices.co.uk, and www.srl-technical-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-eight years and four months. The distance to to Bures Rail Station is 7 miles; to Chappel & Wakes Colne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srl Technical Services Ltd is a Private Limited Company. The company registration number is 00907694. Srl Technical Services Ltd has been working since 05 June 1967. The present status of the company is Active. The registered address of Srl Technical Services Ltd is Holbrook House The Street Little Waldingfield Sudbury Suffolk Co10 0tf. The company`s financial liabilities are £564.3k. It is £-8.1k against last year. The cash in hand is £332.27k. It is £40.89k against last year. And the total assets are £1021.61k, which is £142.23k against last year. WOODS, Suzanne Margaret is a Secretary of the company. BUDD, Richard William Stuart is a Director of the company. CLARKE, David Paul is a Director of the company. CONLON, Brendan is a Director of the company. DALZIEL, Jack Thomas is a Director of the company. EVERY, Malcolm John is a Director of the company. KNIGHT, Eric Robert is a Director of the company. WOODS, Suzanne Margaret is a Director of the company. Secretary CLARKE, James Henry has been resigned. Secretary CROSS, Ian Anthony has been resigned. Secretary LANGLEY, Michael Stephen has been resigned. Director ADAM, Rukhsana, Dr has been resigned. Director CLARKE, James Henry has been resigned. Director CROSS, Ian Anthony has been resigned. Director DUKE, Simon has been resigned. Director LANGLEY, Michael Stephen has been resigned. Director TOMLIN, George Michael has been resigned. Director WOODS, Robert Ian has been resigned. Director WOOLLEY, Raymond Miles has been resigned. The company operates in "Environmental consulting activities".


srl technical services Key Finiance

LIABILITIES £564.3k
-2%
CASH £332.27k
+14%
TOTAL ASSETS £1021.61k
+16%
All Financial Figures

Current Directors

Secretary
WOODS, Suzanne Margaret
Appointed Date: 05 February 2009

Director
BUDD, Richard William Stuart
Appointed Date: 28 December 2016
52 years old

Director
CLARKE, David Paul
Appointed Date: 01 July 2002
58 years old

Director
CONLON, Brendan
Appointed Date: 16 May 2016
65 years old

Director
DALZIEL, Jack Thomas
Appointed Date: 01 September 2010
46 years old

Director
EVERY, Malcolm John

72 years old

Director
KNIGHT, Eric Robert
Appointed Date: 14 October 1994
71 years old

Director
WOODS, Suzanne Margaret
Appointed Date: 05 February 2009
75 years old

Resigned Directors

Secretary
CLARKE, James Henry
Resigned: 31 December 1991

Secretary
CROSS, Ian Anthony
Resigned: 11 November 1992
Appointed Date: 01 January 1992

Secretary
LANGLEY, Michael Stephen
Resigned: 05 February 2009
Appointed Date: 20 November 1992

Director
ADAM, Rukhsana, Dr
Resigned: 11 January 2008
Appointed Date: 30 September 2004
66 years old

Director
CLARKE, James Henry
Resigned: 31 December 1991
78 years old

Director
CROSS, Ian Anthony
Resigned: 11 November 1992
72 years old

Director
DUKE, Simon
Resigned: 31 July 2015
Appointed Date: 01 December 2014
55 years old

Director
LANGLEY, Michael Stephen
Resigned: 17 May 2011
78 years old

Director
TOMLIN, George Michael
Resigned: 29 March 2000
85 years old

Director
WOODS, Robert Ian
Resigned: 20 February 2012
88 years old

Director
WOOLLEY, Raymond Miles
Resigned: 27 November 2001
Appointed Date: 01 July 1998
82 years old

Persons With Significant Control

Mrs Suzanne Margaret Woods
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SRL TECHNICAL SERVICES LTD Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
05 Jan 2017
Appointment of Mr Richard William Stuart Budd as a director on 28 December 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Appointment of Mr Brendan Conlon as a director on 16 May 2016
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12,500

...
... and 123 more events
07 Jan 1988
Accounts made up to 28 February 1987

02 Dec 1987
Return made up to 26/08/87; full list of members

04 Dec 1986
Director resigned

06 Oct 1986
Accounts made up to 28 February 1986

06 Oct 1986
Return made up to 19/09/86; full list of members

SRL TECHNICAL SERVICES LTD Charges

14 January 2002
Chattel mortgage
Delivered: 16 January 2002
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Mercedes 1998 C200 4 door saloon s/n S668 dma.
7 January 2002
Debenture
Delivered: 11 January 2002
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1993
Single debenture
Delivered: 30 June 1993
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1988
Single debenture
Delivered: 10 June 1988
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1980
Legal mortgage
Delivered: 21 February 1980
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H holbrook hall, little waldingfield, suffolk.
6 February 1980
Legal mortgage
Delivered: 21 February 1980
Status: Satisfied on 15 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H the bungalow, holbrook hall, little waldingfield…
23 November 1976
Mortgage
Delivered: 29 November 1976
Status: Satisfied on 15 February 2005
Persons entitled: Council for Small Industries in Rural Areas
Description: "Holbrook hall" waldingfield, suffolk with grounds and…