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.
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 | : |
|
Registered Address | : | Davy Avenue,, Knowlhill,, Milton Keynes, MK5 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 01 July 2020 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 07 November 2022 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 16 May 2017 | Active |
The Old Bell, Ardeley, Stevenage, SG1 4DA | Secretary | - | Active |
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF | Secretary | 01 April 2008 | Active |
., Keyes Burrow, Lillingstone Lovell, MK18 5AY | Secretary | 18 April 1996 | Active |
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF | Secretary | 13 May 2009 | Active |
The Old Bell, Ardeley, Stevenage, SG1 4DA | Director | - | Active |
6 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, Uk, MK12 5RB | Director | 01 October 2013 | Active |
Long Barn House, Ravenstone, Olney, MK46 5AS | Director | 03 June 1996 | Active |
Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PB | Director | 16 May 2017 | Active |
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 | Director | 01 June 2015 | Active |
41-42, Berners Street, London, Uk, W1T 3NB | Director | 04 April 2012 | Active |
Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PB | Director | 16 May 2017 | Active |
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB | Director | 03 June 1996 | Active |
4, Davy Avenue, Milton Keynes, United Kingdom, MK5 8PB | Director | 24 May 2019 | Active |
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB | Director | 04 April 2012 | Active |
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PB | Director | 02 July 2013 | Active |
Davy Avenue,, Knowlhill,, Milton Keynes, United Kingdom, MK5 8PB | Director | - | Active |
41-42, Berners Street, London, United Kingdom, W1T 3NB | Director | 04 April 2012 | Active |
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK8 8PB | Director | 01 June 2015 | Active |
Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PB | Director | 02 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Address | Move registers to registered office company with new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Accounts | Change account reference date company current extended. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.