TECHNICAL SURFACES LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
TECHNICAL SURFACES LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
TECHNICAL SURFACES LIMITED was incorporated 25 years ago on 12/08/1998 and has the registered number: 03614587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TECHNICAL SURFACES LIMITED was incorporated 25 years ago on 12/08/1998 and has the registered number: 03614587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TECHNICAL SURFACES LIMITED - LEICESTER
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STANDARDS HOUSE MERIDIAN EAST
LEICESTER
LE19 1WZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE ANDREW MCGEECHAN | Mar 1984 | British | Director | 2021-03-19 | CURRENT |
MR JAMIE DAVID BLAMIRE | Mar 1984 | British | Director | 2021-03-19 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1998-08-12 UNTIL 1998-08-21 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1998-08-12 UNTIL 1998-08-21 | RESIGNED | ||
GREGORY JOHN HILL | Jan 1967 | British | Director | 1998-08-21 UNTIL 2019-09-22 | RESIGNED |
JONATHAN HUGH GUNN | Oct 1963 | British | Director | 1998-08-21 UNTIL 2021-03-19 | RESIGNED |
MRS MANDY JOANNE HUTCHINSON | British | Secretary | 2004-11-23 UNTIL 2021-03-19 | RESIGNED | |
GREGORY JOHN HILL | Jan 1967 | British | Secretary | 1998-08-21 UNTIL 2004-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jack James Group Limited | 2021-03-19 | Grangemouth | Ownership of shares 75 to 100 percent | |
Joanne Karen Hill | 2019-09-22 - 2021-03-19 | 3/1970 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Rhianna Mae Hill | 2019-09-22 - 2021-03-19 | 2/1998 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Phoebe Rose Hill | 2019-09-22 - 2021-03-19 | 2/2000 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Jonathan Hugh Gunn | 2017-04-06 - 2021-03-19 | 10/1963 | Leicester Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Gregory John Hill | 2017-04-06 - 2019-09-22 | 1/1967 | Leicester Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Technical_Surfaces_Limite - Accounts | 2023-01-21 | 31-12-2021 | £578,707 Cash £795,763 equity |