TECSERV CLEANING EQUIPMENT SERVICES LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
TECSERV CLEANING EQUIPMENT SERVICES LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
TECSERV CLEANING EQUIPMENT SERVICES LIMITED was incorporated 26 years ago on 20/05/1997 and has the registered number: 03373417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TECSERV CLEANING EQUIPMENT SERVICES LIMITED was incorporated 26 years ago on 20/05/1997 and has the registered number: 03373417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TECSERV CLEANING EQUIPMENT SERVICES LIMITED - SOUTHAMPTON
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
SAUBER HOUSE UNIT 3 RUSHINGTON LANE
SOUTHAMPTON
HAMPSHIRE
SO40 9AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PREMIERE FCM LTD (until 28/11/2013)
PREMIERE FCM LTD (until 28/11/2013)
FCM HOLDINGS LIMITED (until 09/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK BRESNIHAN | Sep 1978 | British | Director | 2017-11-16 | CURRENT |
MR DARREN LEE MARSTON | Sep 1964 | British | Director | 2017-11-16 | CURRENT |
MS FIONA JOANNE PERRIN | Sep 1967 | British | Director | 2016-05-11 UNTIL 2017-01-23 | RESIGNED |
RICHARD LOMAS SARJEANT | Sep 1950 | British | Director | 1998-03-01 UNTIL 2003-08-01 | RESIGNED |
ANDREW GEOFFREY RIDDLE | Nov 1961 | British | Director | 1997-06-16 UNTIL 2006-05-22 | RESIGNED |
MR PAUL DAVID QUESTED | Oct 1970 | British | Director | 2016-08-22 UNTIL 2017-11-16 | RESIGNED |
MICHAEL SHELDON SILVERSTONE | Jan 1953 | British | Director | 1997-05-20 UNTIL 1997-05-20 | RESIGNED |
SIMON EDWARD NEEDHAM | May 1971 | British | Director | 1997-08-01 UNTIL 2008-02-29 | RESIGNED |
MR COLIN ALBERT JEFFREY MOORE | Mar 1951 | British | Director | 1997-11-11 UNTIL 2004-05-24 | RESIGNED |
JOHN JOSEPH MILLER | Jan 1947 | British | Director | 1997-08-01 UNTIL 2004-07-14 | RESIGNED |
MICHAEL COLLINS MCRAE | Oct 1944 | British | Director | 2003-09-26 UNTIL 2006-12-21 | RESIGNED |
DANIEL JAMES MCCULLOUGH | Nov 1964 | Irish | Director | 2003-08-01 UNTIL 2007-03-26 | RESIGNED |
ROGER NICHOLAS KERSHAW | May 1948 | British | Director | 1998-09-07 UNTIL 2005-09-12 | RESIGNED |
WINTERS SERVICES LIMITED | Secretary | 1997-06-16 UNTIL 2005-09-01 | RESIGNED | ||
ALEXANDRA SILVERSTONE | Jan 1953 | Secretary | 1997-05-20 UNTIL 1997-05-20 | RESIGNED | |
MR ROGER GEOFFREY LAWSON-LEE | Secretary | 2013-09-20 UNTIL 2013-11-22 | RESIGNED | ||
MR. DANIEL JAMES JOLL | Secretary | 2017-01-27 UNTIL 2017-11-16 | RESIGNED | ||
MARK HOLLIDAY | Secretary | 2011-12-22 UNTIL 2013-07-31 | RESIGNED | ||
MR PATRICK MARK HARTREY | Secretary | 2013-11-22 UNTIL 2017-01-27 | RESIGNED | ||
MR NICHOLAS JOHN ELDRED | Aug 1965 | British | Secretary | 2005-09-08 UNTIL 2006-12-21 | RESIGNED |
MR RICHARD ANDREW COX | Aug 1956 | British | Secretary | 2006-12-21 UNTIL 2011-12-21 | RESIGNED |
MR RICHARD ANDREW COX | Aug 1956 | British | Director | 2006-12-21 UNTIL 2011-12-21 | RESIGNED |
MR. STEPHEN ASHMORE | Nov 1964 | British | Director | 2017-06-01 UNTIL 2017-11-16 | RESIGNED |
DOCTOR KENNETH JENNINGS BARNES | Apr 1957 | United Kingdom | Director | 2010-03-10 UNTIL 2013-11-22 | RESIGNED |
MR DAVID ANDREW BERRY | Dec 1960 | British | Director | 2006-12-21 UNTIL 2013-11-22 | RESIGNED |
MARK DAVID BROADHEAD | Feb 1959 | British | Director | 1998-03-01 UNTIL 1999-11-23 | RESIGNED |
MR JOHN RODGERS BROADLEY | Jan 1943 | British | Director | 2004-07-14 UNTIL 2004-07-14 | RESIGNED |
MR JOHN RODGERS BROADLEY | Jan 1943 | British | Director | 2004-07-14 UNTIL 2008-12-22 | RESIGNED |
JULIE SHERWIN BURTINSHAW | Nov 1954 | British | Director | 1997-06-10 UNTIL 2006-12-21 | RESIGNED |
ROBERT DAVID GLOVER BURTINSHAW | Jan 1949 | British | Director | 1997-06-10 UNTIL 2009-09-15 | RESIGNED |
JAMES GERARD BYRNE | Aug 1957 | Irish | Director | 1998-07-08 UNTIL 2003-05-15 | RESIGNED |
ALEXANDRA SILVERSTONE | Jan 1953 | Director | 1997-05-20 UNTIL 1997-05-20 | RESIGNED | |
KEVIN PAUL DAY | Apr 1966 | British | Director | 2006-12-21 UNTIL 2009-12-17 | RESIGNED |
MR NICHOLAS JOHN ELDRED | Aug 1965 | British | Director | 2005-09-08 UNTIL 2006-12-21 | RESIGNED |
MR JOHN BRUCE GILL | Mar 1967 | British | Director | 2013-11-22 UNTIL 2017-05-23 | RESIGNED |
JAMES HUGHES | Nov 1961 | Irish | Director | 2003-05-15 UNTIL 2005-09-12 | RESIGNED |
MR JOHN CHRISTOPHER DAVIES | Apr 1954 | British | Director | 2013-11-22 UNTIL 2015-09-28 | RESIGNED |
NEIL MACLEAN | Sep 1955 | British | Director | 1997-06-16 UNTIL 2005-08-11 | RESIGNED |
MR STEPHEN NEIL TROWBRIDGE | May 1973 | British | Director | 2014-06-16 UNTIL 2016-04-20 | RESIGNED |
GRAHAM STEVENS | Feb 1968 | British | Director | 1999-11-23 UNTIL 2006-12-21 | RESIGNED |
RONALD WILLIAM WILSON | Nov 1959 | British | Director | 1997-08-01 UNTIL 2005-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Industrial Cleaning Equipment (Southampton) Limited | 2017-11-16 | Southampton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hss Hire Service Group Limited | 2017-04-06 - 2017-11-16 | Mitcham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TecServ Cleaning Equipment Services Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-28 | 30-06-2023 | £1 equity |
TecServ Cleaning Equipment Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-27 | 31-12-2021 | £1 equity |