UKBizDB.co.uk

TECSERV CLEANING EQUIPMENT SERVICES LIMITED

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

This company is commonly known as Tecserv Cleaning Equipment Services Limited. The company was founded 27 years ago and was given the registration number 03373417. The firm's registered office is in SOUTHAMPTON. You can find them at Sauber House Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, Hampshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:TECSERV CLEANING EQUIPMENT SERVICES LIMITED
Company Number:03373417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Sauber House Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, Hampshire, England, SO40 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sauber House, Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director16 November 2017Active
Sauber House, Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director16 November 2017Active
15 Colerne Drive, Hucclecote, Gloucester, GL3 3SX

Secretary21 December 2006Active
5 Osborne Close, Wilmslow, SK9 2EE

Secretary08 September 2005Active
25, Willow Lane, Mitcham, England, CR4 4TS

Secretary22 November 2013Active
Oakley Gardens, Bouncers Lane, Cheltenham, GL52 5JD

Secretary22 December 2011Active
Sauber House, Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, England, SO40 9AH

Secretary27 January 2017Active
Oakley Gardens, Bouncers Lane, Cheltenham, GL52 5JD

Secretary20 September 2013Active
65 Stanley Road, Salford, M7 4GT

Secretary20 May 1997Active
13 Police Street, Manchester, M2 7WA

Secretary16 June 1997Active
Sauber House, Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director01 June 2017Active
15, Fettler's House, Walton Well Road, Oxford, England, OX2 6GE

Director10 March 2010Active
67 Falkland Road, Evesham, WR11 1XS

Director21 December 2006Active
The Barn North Bank, Haydon Bridge, Hexham, NE47 6LY

Director01 March 1998Active
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA

Director14 July 2004Active
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA

Director14 July 2004Active
Thewillows Slade Lane, Mobberley, Knutsford, WA16 7QP

Director10 June 1997Active
The Willows Slade Lane, Mobberley, Cheshire, WA16 7QP

Director10 June 1997Active
42 The Steeples, Chapelroad, Dublin 16, Ireland, IRISH

Director08 July 1998Active
15 Colerne Drive, Hucclecote, Gloucester, GL3 3SX

Director21 December 2006Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director22 November 2013Active
Olde Cobblers Cottage, Chaceley, Gloucester, GL19 4EH

Director21 December 2006Active
5 Osborne Close, Wilmslow, SK9 2EE

Director08 September 2005Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director22 November 2013Active
1 Liffey Valley Grove, Lucan, Ireland, IRISH

Director15 May 2003Active
24 Hawthorn Grove, Bramhall, Stockport, SK7 1EF

Director07 September 1998Active
56 Orchard Drive, Edinburgh, EH4 2DZ

Director16 June 1997Active
37 Beechfield Road, Davenport, Stockport, SK3 8SF

Director01 August 2003Active
355 Canterbury Way, Stevenage, SG1 4EH

Director26 September 2003Active
69 Victoria Street, Long Eaton, Nottingham, NG10 3ET

Director01 August 1997Active
Acorn House Butchers Hill, Fivehead, Taunton, TA3 6PD

Director11 November 1997Active
7 Botolph Green, Peterborough, PE2 7WG

Director01 August 1997Active
25, Willow Lane, Mitcham, CR4 4TS

Director11 May 2016Active
Sauber House, Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, England, SO40 9AH

Director22 August 2016Active
Spindrift House 4 Elderberry Close, Clanfield, Waterlooville, PO8 0XU

Director16 June 1997Active

People with Significant Control

Industrial Cleaning Equipment (Southampton) Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:Sauber House, Unit 3 Rushington Lane, Southampton, England, SO40 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hss Hire Service Group Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:25, Willow Lane, Mitcham, England, CR4 4TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Change account reference date company current extended.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-10Other

Legacy.

Download
2019-01-10Other

Legacy.

Download
2018-12-28Accounts

Legacy.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-05Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-07-05Other

Legacy.

Download
2018-07-05Other

Legacy.

Download
2017-12-27Capital

Legacy.

Download
2017-12-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.