This company is commonly known as Tecosim-technical Simulation Limited. The company was founded 25 years ago and was given the registration number 03729504. The firm's registered office is in BASILDON. You can find them at 22 Seax Court, Southfields Industrial Park, Basildon, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | TECOSIM-TECHNICAL SIMULATION LIMITED |
---|---|---|
Company Number | : | 03729504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Seax Court, Southfields Industrial Park, Basildon, Essex, SS15 6SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Seax Court, Southfields Industrial Park, Basildon, England, SS15 6SL | Secretary | 31 October 2007 | Active |
22, Seax Court, Southfields Industrial Park, Basildon, England, SS15 6SL | Director | 01 June 2005 | Active |
Gutenbergplatz 1, 65187, Wiesbaden, Germany, | Director | 01 September 2020 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 10 March 1999 | Active |
43 Clieveden Road, Southend-On-Sea, SS1 3BJ | Secretary | 15 May 2002 | Active |
27 High View Rise, Crays Hill, Billericay, CM11 2XU | Secretary | 30 December 1999 | Active |
18-21 Saffron Court, Southfields Business Par, Basildon, SS15 6SS | Secretary | 10 March 1999 | Active |
34 Hornsby Square, Southfields, Basildon, SS15 6SD | Director | 15 April 2011 | Active |
43 Clieveden Road, Southend-On-Sea, SS1 3BJ | Director | 01 January 2004 | Active |
27 High View Rise, Crays Hill, Billericay, CM11 2XU | Director | 30 December 1999 | Active |
34 Hornsby Square, Southfields, Basildon, SS15 6SD | Director | 01 April 2010 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 10 March 1999 | Active |
18-21 Saffron Court, Southfields Business Par, Basildon, SS15 6SS | Director | 10 March 1999 | Active |
Muehlengasse 1, Cologne, D-50667, Germany, FOREIGN | Director | 30 December 1999 | Active |
1m Eichsfeld 3, Russelsheim, Germany, | Director | 10 March 1999 | Active |
22, Seax Court, Southfields Industrial Park, Basildon, England, SS15 6SL | Director | 15 April 2011 | Active |
Wiener Platz 3, Mainz-Kostheim, Germany, | Director | 30 December 1999 | Active |
Tecosim Group Gmbh | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Gutenbergplatz, Wiesbaden, Germany, 65187 |
Nature of control | : |
|
Mind Venture Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Bahnhofsplatz 3, 65428, Ruesselsheim, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-03 | Change of name | Certificate change of name company. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-08-14 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.