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 - SOUTHAMPTON

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUBIX GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ABIRD SUPERIOR LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
RUBIX U.K. LIMITED MANCHESTER ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
HSS HIRE SERVICE GROUP LIMITED MANCHESTER ENGLAND Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
ENCON INSULATION LIMITED WETHERBY Active FULL 43290 - Other construction installation
ENCON GROUP LIMITED WETHERBY Active DORMANT 70100 - Activities of head offices
A1 HIRE AND SALES LIMITED MANCHESTER ENGLAND Dissolved... FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
GILL INSULATION EASTERN LIMITED WETHERBY Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation
GILL INSULATION NOTTINGHAMSHIRE LIMITED WETHERBY Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation
ENCON LIMITED WETHERBY Active GROUP 70100 - Activities of head offices
ENCON INVESTMENTS LIMITED WETHERBY Active FULL 70100 - Activities of head offices
1ST COLLECTION SERVICES LIMITED MANCHESTER ENGLAND Active DORMANT 82911 - Activities of collection agencies
HSS HIRE SERVICE HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
HSS HIRE SERVICE FINANCE LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
HERO ACQUISITIONS LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
HOMEOUTLET ONLINE LIMITED WARWICK UNITED KINGDOM Dissolved... FULL 99999 - Dormant Company
HSS FINANCING LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
RONALD WILSON SERVICES LTD ROMNEY MARSH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
R WILSON RENOVATIONS LTD ROMNEY MARSH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD SOUTHAMPTON Active GROUP 46900 - Non-specialised wholesale trade
RAM RECYCLING LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
OMNICOMM, LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NGS SALT SUPPLIES LTD. SOUTHAMPTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NGS GLOBAL SERVICES LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NGS GRITTING SERVICES LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NGS ENTERPRISES & TRADING LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NLBR LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BENHAM HOLDINGS LIMITED SOUTHAMPTON UNITED KINGDOM Active GROUP 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.