Background WavePink WaveYellow Wave

SWINDON TECHNICAL SERVICES LIMITED (02624951)

SWINDON TECHNICAL SERVICES LIMITED (02624951) is an active UK company. incorporated on 28 June 1991. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SWINDON TECHNICAL SERVICES LIMITED has been registered for 34 years. Current directors include NENSHI, Rahim Samsudin.

Company Number
02624951
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
43-45 Devizes Road, Swindon, SN1 4BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
NENSHI, Rahim Samsudin
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON TECHNICAL SERVICES LIMITED

SWINDON TECHNICAL SERVICES LIMITED is an active company incorporated on 28 June 1991 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SWINDON TECHNICAL SERVICES LIMITED was registered 34 years ago.(SIC: 45200)

Status

active

Active since 34 years ago

Company No

02624951

LTD Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

43-45 Devizes Road Swindon, SN1 4BG,

Previous Addresses

Morris Owen House 43-45 Devizes Rd Swindon Wiltshire SN1 4BG
From: 28 June 1991To: 26 February 2026
Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
New Owner
Jul 17
Director Left
Jun 19
New Owner
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NENSHI, Rahim Samsudin

Active
SwindonSN1 4BG
Born October 1971
Director
Appointed 17 Jul 2024

GROOMBRIDGE, Martin Stephen

Resigned
The Bull House, CirencesterGL7 5SN
Secretary
Appointed 28 Jun 1991
Resigned 17 Jul 2024

GROOMBRIDGE, Martin Stephen

Resigned
The Bull House, CirencesterGL7 5SN
Born May 1956
Director
Appointed 28 Jun 1991
Resigned 17 Jul 2024

GROOMBRIDGE, Paul Allan

Resigned
Rye House Maces Hill, CirencesterGL7 7AB
Born May 1956
Director
Appointed 28 Jun 1991
Resigned 31 Mar 2003

YOSHIMI, Ryuichiro

Resigned
7 Staveley Road, LondonW4 3ES
Born December 1938
Director
Appointed 28 Jun 1991
Resigned 08 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Devizes Road, SwindonSN1 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Ms Atsuko Yoshimi

Ceased
LondonW4 3ES
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024
Ceased 17 Jul 2024

Mr Martin Stephen Groombridge

Ceased
Ampney St.Mary, CirencesterGL7 5SN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 October 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
169169
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
27 January 2006
169169
Resolution
27 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Resolution
5 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
169169
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
169169
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
25 October 2001
169169
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
123Notice of Increase in Nominal Capital
Resolution
17 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
288288
Legacy
26 February 1992
224224
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Legacy
2 January 1992
88(2)R88(2)R
Legacy
9 July 1991
288288
Incorporation Company
28 June 1991
NEWINCIncorporation