Background WavePink WaveYellow Wave

TECHNICAL SPECIALITIES LIMITED (02348100)

TECHNICAL SPECIALITIES LIMITED (02348100) is an active UK company. incorporated on 15 February 1989. with registered office in 95 King Street. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). TECHNICAL SPECIALITIES LIMITED has been registered for 37 years. Current directors include WEST, Ian Royle, WEST, Pattaraporn.

Company Number
02348100
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
95 King Street, LA1 1RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
WEST, Ian Royle, WEST, Pattaraporn
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL SPECIALITIES LIMITED

TECHNICAL SPECIALITIES LIMITED is an active company incorporated on 15 February 1989 with the registered office located in 95 King Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). TECHNICAL SPECIALITIES LIMITED was registered 37 years ago.(SIC: 20301)

Status

active

Active since 37 years ago

Company No

02348100

LTD Company

Age

37 Years

Incorporated 15 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

GATEDOT LIMITED
From: 15 February 1989To: 21 March 1989
Contact
Address

95 King Street Lancaster , LA1 1RH,

Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Loan Secured
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEST, Ian Royle

Active
12 Saint Anthonys Hill, MilnthorpeLA7 7DU
Secretary
Appointed N/A

WEST, Ian Royle

Active
12 Saint Anthonys Hill, MilnthorpeLA7 7DU
Born December 1954
Director
Appointed N/A

WEST, Pattaraporn

Active
95 King StreetLA1 1RH
Born March 1968
Director
Appointed 15 Jun 2023

ASHWORTH, Barbara Marion, Councillor

Resigned
2 Clover Hill, BacupOL13 9DL
Born March 1952
Director
Appointed N/A
Resigned 27 Jul 2001

ASHWORTH, John

Resigned
2 Clover Hill, BacupOL13 9DL
Born August 1947
Director
Appointed N/A
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John Ashworth

Ceased
BacupOL13 9DL
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2023

Mr Ian Royle West

Active
BeethamLA7 7AX
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Memorandum Articles
15 March 2007
MEM/ARTSMEM/ARTS
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363aAnnual Return
Legacy
22 February 1993
363aAnnual Return
Legacy
11 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Legacy
14 April 1989
88(2)Return of Allotment of Shares
Legacy
13 April 1989
224224
Legacy
5 April 1989
287Change of Registered Office
Memorandum Articles
3 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1989
NEWINCIncorporation