UKBizDB.co.uk

TECHNICAL ENVIRONMENTAL SOLUTIONS LIMITED

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

This company is commonly known as Technical Environmental Solutions Limited. The company was founded 11 years ago and was given the registration number 08183796. The firm's registered office is in WOODFORD GREEN. You can find them at 15 The Broadway, , Woodford Green, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TECHNICAL ENVIRONMENTAL SOLUTIONS LIMITED
Company Number:08183796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:15 The Broadway, Woodford Green, Essex, IG8 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dean Street, East Farleigh, Maidstone, England, ME15 0HR

Director17 August 2012Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director17 August 2012Active

People with Significant Control

Mr Martin Robert Spencer
Notified on:17 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:3, Dean Street, Maidstone, England, ME15 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Gazette

Gazette filings brought up to date.

Download
2016-05-28Dissolution

Dissolved compulsory strike off suspended.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-10-20Gazette

Gazette filings brought up to date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.