Check the

SRL TECHNICAL SERVICES LTD

Company
SRL TECHNICAL SERVICES LTD (00907694)

SRL TECHNICAL SERVICES

Phone: +44 (0)1787 247 595
A rating

ABOUT SRL TECHNICAL SERVICES LTD

To learn more about the acoustic solutions we have provided for organisations across the country, take a look at our latest

Having worked as consultants for almost half a century, we are proud to have contributed to many of the major projects across the UK and the rest of the world.

Government policy on the building or renovation of school buildings has changed over recent years. We have worked with the major construction companies and architects to provide innovative designs that conform to the project requirements. To date we have worked on approximately:

Pembury Hospital was in major need of redevelopment and SRL helped our client, Laing O’Rourke, secure and deliver the PFI project throughout the bidding process, then the design and construction phases. The £225 million project was the first UK hospital where all in-patients have a bed in their own room so patient pricing was a […]

The Crossrail project will run 118 km from Maidenhead and Heathrow in the west, through new twin-bore 21 km tunnels under central London to Shenfield and Abbey Wood in the east. It will bring an additional 1.5 million people within 45 minutes commuting distance of London’s key business districts.

Planning permission or planning consent is the permission required in the United Kingdom in order to be allowed to build on land, or change the use of land or buildings. Within the UK the occupier of any land or building will need title to that land or building (i.e. “ownership”), but will also need “planning […]

The production of waste is a natural result of economic and social activity by businesses and consumers, and has been throughout human history. The key is to ensure that the value we extract from resources is not exceeded by the costs of using them, and therefore that we do not produce excessive amounts of waste. […]

Proud to provide clear, pragmatic and

Welcome to SRL Technical Services

Our passionate team of consultants have an in-depth understanding of acoustics, BREEAM, air leakage and air quality, compliance, ecology, life cycle assessment, laboratory testing and training. We are true specialists when it comes to planning, performance prediction, design, inspection, measurement and troubleshooting. With a team of over 35 experts we work collaboratively with our clients across the country to tailor cost-effective solutions that meet all requirements. Our consultants overcome obstacles and deliver imaginative solutions with passion and enthusiasm, regardless of a project’s scale or challenges involved. We produce excellent work, in a straight-talking and efficient way, every time.

KEY FINANCES

Year
2016
Assets
£1021.61k ▲ £142.23k (16.17 %)
Cash
£332.27k ▲ £40.89k (14.03 %)
Liabilities
£457.31k ▲ £150.34k (48.97 %)
Net Worth
£564.3k ▼ £-8.1k (-1.42 %)

REGISTRATION INFO

Company name
SRL TECHNICAL SERVICES LTD
Company number
00907694
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1967
Age - 57 years
Home Country
United Kingdom

CONTACTS

Website
soundresearch.co.uk
Phones
+44 (0)1787 247 595
+44 (0)2072 513 585
+44 (0)1619 295 585
+44 (0)1212 706 680
01787 247 595
02072 513 585
01619 295 585
01212 706 680
0216 805 305
Registered Address
HOLBROOK HOUSE THE STREET,
LITTLE WALDINGFIELD,
SUDBURY,
SUFFOLK,
CO10 0TF

ECONOMIC ACTIVITIES

74901
Environmental consulting activities

LAST 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

CHARGES

14 January 2002
Status
Satisfied on 15 February 2005
Delivered
16 January 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Mercedes 1998 C200 4 door saloon s/n S668 dma.

7 January 2002
Status
Satisfied on 15 February 2005
Delivered
11 January 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 June 1993
Status
Satisfied on 15 February 2005
Delivered
30 June 1993
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 June 1988
Status
Satisfied on 15 February 2005
Delivered
10 June 1988
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 February 1980
Status
Satisfied on 15 February 2005
Delivered
21 February 1980
Persons entitled
Lloyds Bank PLC
Description
F/H holbrook hall, little waldingfield, suffolk.

6 February 1980
Status
Satisfied on 15 February 2005
Delivered
21 February 1980
Persons entitled
Lloyds Bank PLC
Description
F/H the bungalow, holbrook hall, little waldingfield…

23 November 1976
Status
Satisfied on 15 February 2005
Delivered
29 November 1976
Persons entitled
Council for Small Industries in Rural Areas
Description
"Holbrook hall" waldingfield, suffolk with grounds and…

See Also


Last update 2018

SRL TECHNICAL SERVICES LTD DIRECTORS

Suzanne Margaret Woods

  Acting
Appointed
05 February 2009
Role
Secretary
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Name
WOODS, Suzanne Margaret

Richard William Stuart Budd

  Acting
Appointed
28 December 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Holbrook House, The Street, Little Waldingfield, Sudbury, Suffolk, CO10 0TF
Country Of Residence
England
Name
BUDD, Richard William Stuart

David Paul Clarke

  Acting
Appointed
01 July 2002
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Country Of Residence
England
Name
CLARKE, David Paul

Brendan Conlon

  Acting
Appointed
16 May 2016
Occupation
Business Development Director
Role
Director
Age
64
Nationality
British
Address
Holbrook House, The Street, Little Waldingfield, Sudbury, Suffolk, CO10 0TF
Country Of Residence
England
Name
CONLON, Brendan

Jack Thomas Dalziel

  Acting
Appointed
01 September 2010
Occupation
Managing Director
Role
Director
Age
46
Nationality
English
Address
Holbrook House, The Street, Little Waldingfield, Sudbury, Suffolk, England, CO10 0TF
Country Of Residence
England
Name
DALZIEL, Jack Thomas

Malcolm John Every

  Acting
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Country Of Residence
England
Name
EVERY, Malcolm John

Eric Robert Knight

  Acting
Appointed
14 October 1994
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Country Of Residence
England
Name
KNIGHT, Eric Robert

Suzanne Margaret Woods

  Acting PSC
Appointed
05 February 2009
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Holbrook House, The Street, Little Waldingfield, Sudbury, Suffolk, England, CO10 0TF
Country Of Residence
United Kingdom
Name
WOODS, Suzanne Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Henry Clarke

  Resigned
Resigned
31 December 1991
Role
Secretary
Address
The Old Chapel, Langham, Colchester, Essex, CO4 5NZ
Name
CLARKE, James Henry

Ian Anthony Cross

  Resigned
Appointed
01 January 1992
Resigned
11 November 1992
Role
Secretary
Address
820 St Johns Road, Clacton On Sea, Essex, CO16 8BS
Name
CROSS, Ian Anthony

Michael Stephen Langley

  Resigned
Appointed
20 November 1992
Resigned
05 February 2009
Role
Secretary
Address
20 Dukes Meadow, Cockfield, Bury St Edmunds, Suffolk, IP30 0HR
Name
LANGLEY, Michael Stephen

Adam Rukhsana Dr

  Resigned
Appointed
30 September 2004
Resigned
11 January 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
8 Carthusian Court, 12 Carthusian Street, London, EC1M 6EB
Name
ADAM, Rukhsana, Dr

James Henry Clarke

  Resigned
Resigned
31 December 1991
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
The Old Chapel, Langham, Colchester, Essex, CO4 5NZ
Name
CLARKE, James Henry

Ian Anthony Cross

  Resigned
Resigned
11 November 1992
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
820 St Johns Road, Clacton On Sea, Essex, CO16 8BS
Country Of Residence
United Kingdom
Name
CROSS, Ian Anthony

Simon Duke

  Resigned
Appointed
01 December 2014
Resigned
31 July 2015
Occupation
Electronic Engineer
Role
Director
Age
55
Nationality
British
Address
Holbrook House, The Street, Little Waldingfield, Sudbury, Suffolk, England, CO10 0TF
Country Of Residence
United Kingdom
Name
DUKE, Simon

Michael Stephen Langley

  Resigned
Resigned
17 May 2011
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Country Of Residence
England
Name
LANGLEY, Michael Stephen

George Michael Tomlin

  Resigned
Resigned
29 March 2000
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Holly Bank, Chancery Lane, Bollington Near Macclesfield, Cheshire, SK10 5BJ
Name
TOMLIN, George Michael

Robert Ian Woods

  Resigned
Resigned
20 February 2012
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
Holbrook House, Little Waldingfield, Sudbury, Suffolk,Co10 0th
Country Of Residence
England
Name
WOODS, Robert Ian

Raymond Miles Woolley

  Resigned
Appointed
01 July 1998
Resigned
27 November 2001
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Rose Cottage, Gayton Lane, Wirral, Merseyside, England, CH60 3SJ
Country Of Residence
United Kingdom
Name
WOOLLEY, Raymond Miles

REVIEWS


Check The Company
Excellent according to the company’s financial health.