UKBizDB.co.uk

TSC SUBSEA LTD

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

This company is commonly known as Tsc Subsea Ltd. The company was founded 40 years ago and was given the registration number 01787682. The firm's registered office is in MILTON KEYNES. You can find them at Davy Avenue,, Knowlhill,, Milton Keynes, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TSC SUBSEA LTD
Company Number:01787682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 71122 - Engineering related scientific and technical consulting activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Davy Avenue,, Knowlhill,, Milton Keynes, MK5 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director01 July 2020Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director07 November 2022Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director16 May 2017Active
The Old Bell, Ardeley, Stevenage, SG1 4DA

Secretary-Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

Secretary01 April 2008Active
., Keyes Burrow, Lillingstone Lovell, MK18 5AY

Secretary18 April 1996Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

Secretary13 May 2009Active
The Old Bell, Ardeley, Stevenage, SG1 4DA

Director-Active
6 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, Uk, MK12 5RB

Director01 October 2013Active
Long Barn House, Ravenstone, Olney, MK46 5AS

Director03 June 1996Active
Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PB

Director16 May 2017Active
1/4 Alexandra Road, Colombo, Sri Lanka,

Director-Active
Coniston House Orchehill Avenue, Gerrards Cross, SL9 8QH

Director-Active
Coniston House Orchehill Avenue, Gerrards Cross, SL9 8QH

Director-Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PB

Director01 June 2015Active
41-42, Berners Street, London, Uk, W1T 3NB

Director04 April 2012Active
Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PB

Director16 May 2017Active
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB

Director03 June 1996Active
4, Davy Avenue, Milton Keynes, United Kingdom, MK5 8PB

Director24 May 2019Active
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB

Director04 April 2012Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PB

Director02 July 2013Active
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB

Director-Active
41-42, Berners Street, London, United Kingdom, W1T 3NB

Director04 April 2012Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK8 8PB

Director01 June 2015Active
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PB

Director02 July 2013Active

People with Significant Control

Eddyfi Holding Uk Ltd
Notified on:25 September 2017
Status:Active
Country of residence:United Kingdom
Address:3, Clos Llyn Cwm, Swansea, United Kingdom, SA6 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Theriault
Notified on:16 May 2017
Status:Active
Date of birth:February 1970
Nationality:Canadian
Address:Davy Avenue,, Knowlhill,, Milton Keynes, MK5 8PB
Nature of control:
  • Voting rights 75 to 100 percent
Aquaso Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tsc Inspection Systems, Davy Avenue, Milton Keynes, England, MK5 8PB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Address

Move registers to registered office company with new address.

Download
2021-06-01Address

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

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Change account reference date company current extended.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.