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.
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 | : |
|
Registered Address | : | Microbiology House, Fir Street, Heywood, Lancashire, OL10 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Cottage, Hollymount Lane, Greenmount, Bury, BL8 4HP | Director | 20 December 2000 | Active |
Lawton, 119 Park Lane, Sandbach, CW11 1EJ | Director | 20 January 2009 | Active |
Microbiology House, Fir Street, Heywood, OL10 1NW | Director | 17 September 2009 | Active |
Microbiology House, Fir Street, Heywood, United Kingdom, OL10 1NW | Director | 14 February 2014 | Active |
9 Chelmer Grove, Heywood, OL10 4RX | Secretary | 03 April 2001 | Active |
72, Abbey Road, Sandbach, CW11 3HB | Secretary | 17 September 2009 | Active |
1 Tor Avenue, Greenmount, Bury, BL8 4HG | Secretary | - | Active |
Ship Canal House King Street, Manchester, M2 4WB | Secretary | 06 July 1999 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Secretary | 28 May 1999 | Active |
9 Chelmer Grove, Heywood, OL10 4RX | Director | 19 July 2005 | Active |
20 Ledbury Avenue, Urmston, Manchester, M41 7AL | Director | 19 July 2005 | Active |
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 | Director | 20 January 2009 | Active |
1 Tor Avenue, Greenmount, Bury, BL8 4HG | Director | 27 November 1997 | Active |
41 Helmshore Road, Haslingden, BB4 4BW | Director | 28 May 1999 | Active |
Lawton, 119 Park Lane, Sandbach, CW11 1EJ | Director | 28 May 1999 | Active |
Lindos 10 Dorset Road, Altrincham, WA14 4QN | Director | 25 August 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-02-28 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-13 | Accounts | Accounts with accounts type small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type small. | Download |
2015-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-27 | Mortgage | Mortgage satisfy charge part. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.