UKBizDB.co.uk

TECHNICAL SERVICES TEAM LIMITED

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

This company is commonly known as Technical Services Team Limited. The company was founded 29 years ago and was given the registration number 02993124. The firm's registered office is in NEWPORT ISLE OF WIGHT. You can find them at Pyle House, 137 Pyle Street, Newport Isle Of Wight, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TECHNICAL SERVICES TEAM LIMITED
Company Number:02993124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 November 1994
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Pyle House, 137 Pyle Street, Newport Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a Northwood Drive, Ryde, United Kingdom, PO33 3AQ

Director09 December 1994Active
Downend Cottage, Long Lane, Arreton, Newport, PO30 2NT

Secretary27 August 1999Active
Rock Cottage Belgrave Road, Ventnor, PO38 1JD

Secretary09 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1994Active
Downend Cottage, Long Lane, Arreton, Newport, PO30 2NT

Director14 May 1999Active
Rock Cottage Belgrave Road, Ventnor, PO38 1JD

Director09 December 1994Active
21 Whitepit Lane, Newport, PO30 1LX

Director01 April 1998Active
157 Sandown Road, Shanklin, PO37 6HY

Director01 December 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1994Active

People with Significant Control

Mrs Catherine Murray
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:9a Northwood Drive, Ryde, United Kingdom, PO33 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Stewart Alexander Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:9a Northwood Drive, Ryde, United Kingdom, PO33 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type total exemption small.

Download
2011-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.