UKBizDB.co.uk

TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technical & Commercial Services International Limited. The company was founded 32 years ago and was given the registration number 02712222. The firm's registered office is in HARROGATE. You can find them at 18 Melrose Road, Bishop Monkton, Harrogate, North Yorkshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED
Company Number:02712222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:18 Melrose Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Melrose Road, Bishop Monkton, Harrogate, HG3 3RH

Director11 April 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary06 May 1992Active
The Owl House, 27, Drumlee Road, Moy, Dungannon, Northern Ireland, BT71 7QD

Secretary06 May 1992Active
Sweetbriar Cottage, Box, Stroud, GL6 9HF

Director21 August 2000Active
9 Woltemade Street, Stellenbosch, South Africa,

Director04 June 2001Active
18 Melrose Road, Bishop Monkton, Harrogate, HG3 3RH

Director20 April 1995Active
18 Melrose Road, Bishop Monkton, Harrogate, HG3 3RH

Director20 April 1995Active
18 Melrose Road, Bishop Monkton, Harrogate, HG3 3RH

Director20 April 1995Active
Burnham House, Fairfield Road, Shawford, Winchester, England, SO21 2DA

Director01 April 2013Active
Building 3g, Street No.212, Maadi, Cairo, Egypt,

Director01 April 2013Active
25 Thirsk Road, Northallerton, DL6 1PE

Director06 May 1992Active
The Owl House, 27, Drumlee Road, Moy, Dungannon, Northern Ireland, BT71 7QD

Director06 May 1992Active
49 Hazel Road, Rynfield, Benoni Agricultural Holdings, South Africa,

Director14 June 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director06 May 1992Active

People with Significant Control

Dr Anthony George Marangos
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Burnham House, Fairfield Road, Winchester, England, SO21 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ricahrd Alwyn Houseman
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:18, Melrose Road, Harrogate, England, HG3 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Tarek Mostafa Ibraheem Melegy
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Egyptian
Country of residence:Egypt
Address:Building 3g, Street No 212, Cairo, Egypt,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Address

Change sail address company with new address.

Download
2016-06-21Address

Move registers to sail company with new address.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Accounts

Change account reference date company current shortened.

Download
2014-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.