UKBizDB.co.uk

TECHSERVICES (NORTH EAST) LIMITED

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

This company is commonly known as Techservices (north East) Limited. The company was founded 45 years ago and was given the registration number 01422733. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 25620 - Machining.

Company Information

Name:TECHSERVICES (NORTH EAST) LIMITED
Company Number:01422733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1979
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary01 July 1993Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director07 December 2001Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director07 December 2001Active
62 Hanover Drive, Winlaton, Blaydon, NE21 6BD

Secretary-Active
58 Englefield Close, Kingston Park, Newcastle Upon Tyne, NE3 2TU

Director-Active
1 Leslie Close, Ryton, NE40 3NQ

Director-Active
10 Mill Lane, Winlaton Mill, Blaydon, NE21 6RY

Director-Active

People with Significant Control

Mr John Thomas Oxley
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:England
Address:Hadrian Works, Wellington Road, Gateshead, England, NE11 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry William Renwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:Hadrian Works, Wellington Road, Gateshead, England, NE11 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-13Insolvency

Liquidation in administration progress report.

Download
2019-03-22Insolvency

Liquidation in administration progress report.

Download
2019-03-03Insolvency

Liquidation in administration extension of period.

Download
2018-09-21Insolvency

Liquidation in administration progress report.

Download
2018-05-21Insolvency

Liquidation in administration result creditors meeting.

Download
2018-04-29Insolvency

Liquidation in administration proposals.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-03-07Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.