Background WavePink WaveYellow Wave

CHEVRON TECHNICAL SERVICES LIMITED (02204376)

CHEVRON TECHNICAL SERVICES LIMITED (02204376) is an active UK company. incorporated on 10 December 1987. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CHEVRON TECHNICAL SERVICES LIMITED has been registered for 38 years. Current directors include BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas.

Company Number
02204376
Status
active
Type
ltd
Incorporated
10 December 1987
Age
38 years
Address
Unit J2 Sharston Industrial Estate, Manchester, M22 4SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BAJARUNAS, Saulius, BUCKLEY, Thomas, LAPINSKAS, Zilvinas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRON TECHNICAL SERVICES LIMITED

CHEVRON TECHNICAL SERVICES LIMITED is an active company incorporated on 10 December 1987 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CHEVRON TECHNICAL SERVICES LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02204376

LTD Company

Age

38 Years

Incorporated 10 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AIR GRAFT LIMITED
From: 10 December 1987To: 13 July 1990
Contact
Address

Unit J2 Sharston Industrial Estate Sharston Manchester, M22 4SN,

Previous Addresses

2 Beta Court Harper Road Sharston Manchester M22 4QE
From: 10 December 1987To: 18 May 2010
Timeline

17 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Funding Round
Oct 17
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
May 21
New Owner
Aug 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MH SECRETARIES LIMITED

Active
Cheapside, LondonEC2V 6EE
Corporate secretary
Appointed 28 Nov 2023

BAJARUNAS, Saulius

Active
Sharston Industrial Estate, ManchesterM22 4SN
Born June 1987
Director
Appointed 11 Feb 2026

BUCKLEY, Thomas

Active
Sharston Industrial Estate, ManchesterM22 4SN
Born July 1974
Director
Appointed 25 Aug 2021

LAPINSKAS, Zilvinas

Active
Sharston Industrial Estate, ManchesterM22 4SN
Born March 1976
Director
Appointed 11 Feb 2026

BARCUK, Irina

Resigned
Sharston Industrial Estate, ManchesterM22 4SN
Secretary
Appointed 26 May 2022
Resigned 28 Nov 2023

BOYCE, Michael John

Resigned
27 Saint Peters In The Field, BraintreeCM7 9AR
Secretary
Appointed N/A
Resigned 10 May 1999

MORRIS, Neil

Resigned
75 Bronington Close, ManchesterM22 4ZR
Secretary
Appointed 10 May 1999
Resigned 26 May 2022

ADAMS, Roger

Resigned
The Croft Hanbury Road, Burton On TrentDE13 9QT
Born April 1945
Director
Appointed N/A
Resigned 01 Jul 1997

BOYCE, Michael John

Resigned
27 Saint Peters In The Field, BraintreeCM7 9AR
Born August 1942
Director
Appointed N/A
Resigned 10 May 1999

GRIFFITHS, Julie

Resigned
Green Lane, StockportSK12 1TJ
Born August 1962
Director
Appointed 19 Jan 2001
Resigned 25 Aug 2021

MORRIS, Leonard

Resigned
169 Styal Road, CheadleSK8 3TX
Born January 1939
Director
Appointed N/A
Resigned 18 Jan 2001

MORRIS, Neil

Resigned
75 Bronington Close, ManchesterM22 4ZR
Born November 1964
Director
Appointed 10 May 1999
Resigned 26 May 2022

PEKORIUS, Mindaugas

Resigned
Sharston Industrial Estate, ManchesterM22 4SN
Born February 1988
Director
Appointed 25 Aug 2021
Resigned 31 Mar 2023

SWINSCOE, John William

Resigned
37 Birkdale Close, NottinghamNG12 4FB
Born June 1949
Director
Appointed N/A
Resigned 01 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

Mr Neil Morris

Ceased
Sharston Industrial Estate, ManchesterM22 4SN
Born November 1964

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Statement Of Companys Objects
3 March 2022
CC04CC04
Resolution
3 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
26 August 2004
403aParticulars of Charge Subject to s859A
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 January 2002
AAAnnual Accounts
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
169169
Accounts With Made Up Date
11 January 2001
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Legacy
23 March 2000
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 July 1998
AAMDAAMD
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
8 January 1997
288cChange of Particulars
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 December 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Legacy
24 August 1992
363b363b
Accounts With Made Up Date
19 May 1992
AAAnnual Accounts
Legacy
6 April 1992
363aAnnual Return
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
18 December 1990
288288
Legacy
27 July 1990
88(2)R88(2)R
Memorandum Articles
27 July 1990
MAMA
Legacy
24 July 1990
288288
Legacy
24 July 1990
287Change of Registered Office
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1990
288288
Legacy
30 April 1990
363363
Legacy
14 February 1990
363363
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
PUC 5PUC 5
Legacy
7 March 1988
224224
Legacy
11 January 1988
288288
Incorporation Company
10 December 1987
NEWINCIncorporation