UKBizDB.co.uk

TECHNICAL SERVICE CONSULTANTS LIMITED

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

This company is commonly known as Technical Service Consultants Limited. The company was founded 44 years ago and was given the registration number 01494701. The firm's registered office is in HEYWOOD. You can find them at Microbiology House, Fir Street, Heywood, Lancashire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:TECHNICAL SERVICE CONSULTANTS LIMITED
Company Number:01494701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1980
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Microbiology House, Fir Street, Heywood, Lancashire, OL10 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, Hollymount Lane, Greenmount, Bury, BL8 4HP

Director20 December 2000Active
Lawton, 119 Park Lane, Sandbach, CW11 1EJ

Director20 January 2009Active
Microbiology House, Fir Street, Heywood, OL10 1NW

Director17 September 2009Active
Microbiology House, Fir Street, Heywood, United Kingdom, OL10 1NW

Director14 February 2014Active
9 Chelmer Grove, Heywood, OL10 4RX

Secretary03 April 2001Active
72, Abbey Road, Sandbach, CW11 3HB

Secretary17 September 2009Active
1 Tor Avenue, Greenmount, Bury, BL8 4HG

Secretary-Active
Ship Canal House King Street, Manchester, M2 4WB

Secretary06 July 1999Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary28 May 1999Active
9 Chelmer Grove, Heywood, OL10 4RX

Director19 July 2005Active
20 Ledbury Avenue, Urmston, Manchester, M41 7AL

Director19 July 2005Active
1 Tor Avenue, Greenmount, Bury, BL8 4HG

Director-Active
1 Tor Avenue, Greenmount, Bury, BL8 4HG

Director-Active
Orchard Cottage, Holly Mount Lane, Greenmount, Bury, BL8 4HP

Director20 January 2009Active
1 Tor Avenue, Greenmount, Bury, BL8 4HG

Director27 November 1997Active
41 Helmshore Road, Haslingden, BB4 4BW

Director28 May 1999Active
Lawton, 119 Park Lane, Sandbach, CW11 1EJ

Director28 May 1999Active
Lindos 10 Dorset Road, Altrincham, WA14 4QN

Director25 August 1999Active

People with Significant Control

Cobco (266) Ltd
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Microbiology House, Fir Street, Heywood, England, OL10 1NW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type small.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-13Accounts

Accounts with accounts type small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type small.

Download
2015-11-27Mortgage

Mortgage satisfy charge full.

Download
2015-11-27Mortgage

Mortgage satisfy charge part.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.