Warning: file_put_contents(c/46faacfb76c68772e7d72c0138dc5762.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tecmasters Security Services Limited, CT12 4DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECMASTERS SECURITY SERVICES LIMITED

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

This company is commonly known as Tecmasters Security Services Limited. The company was founded 13 years ago and was given the registration number 07380357. The firm's registered office is in RAMSGATE. You can find them at 1 Watchester Lane, Minster, Ramsgate, Kent. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:TECMASTERS SECURITY SERVICES LIMITED
Company Number:07380357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:1 Watchester Lane, Minster, Ramsgate, Kent, England, CT12 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Parkside Avenue, Bexleyheath, United Kingdom, DA7 6NL

Director17 September 2010Active
36, Dorking Road, Epsom, United Kingdom, KT18 7NL

Director17 September 2010Active
1a, Pound Lane, Preston Bissett, United Kingdom, MK18 4LX

Director17 September 2010Active

People with Significant Control

Mr John David Earl
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:1, Watchester Lane, Ramsgate, England, CT12 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Richard Steadman
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:1a, Pound Lane, Buckingham, England, MK18 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Roger Earl
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:65, Parkside Avenue, Bexleyheath, England, DA7 6NH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type micro entity.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Officers

Termination director company with name.

Download
2013-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.