About

Registered Number: 01684019
Date of Incorporation: 03/12/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Dock Road South, Bromborough, Wirral, CH62 4SQ,

 

Based in Bromborough, Technical Demolition Services Ltd was founded on 03 December 1982, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Evans, Victoria Margaret, Hitchen, Julie Ann, Taperell, Austin Anthony, Taperell, Helen, Devine, John, Lee, Dennis Simpson, Marshall, Clive William, O'dowd, John William, Taperell, Austin Anthony, Thomas, Leslie, Wilson, Craig. Currently we aren't aware of the number of employees at the Technical Demolition Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Victoria Margaret 15 September 2009 - 1
HITCHEN, Julie Ann 24 June 2013 - 1
TAPERELL, Austin Anthony 01 October 2002 - 1
DEVINE, John 02 March 2009 01 August 2011 1
LEE, Dennis Simpson 05 January 2004 01 February 2015 1
MARSHALL, Clive William 04 May 1999 09 May 2002 1
O'DOWD, John William 05 January 2004 08 July 2005 1
TAPERELL, Austin Anthony N/A 06 April 1995 1
THOMAS, Leslie 02 March 2009 28 March 2013 1
WILSON, Craig 02 March 2009 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
TAPERELL, Helen 04 August 2011 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 30 September 2020
AA - Annual Accounts 05 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 September 2018
MR01 - N/A 27 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 11 April 2016
AD01 - Change of registered office address 11 April 2016
MR01 - N/A 24 March 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 05 October 2015
TM02 - Termination of appointment of secretary 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 18 October 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 25 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 02 October 2009
AAMD - Amended Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 October 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 05 October 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 August 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
395 - Particulars of a mortgage or charge 30 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 25 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 22 April 1996
225 - Change of Accounting Reference Date 22 April 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 09 June 1995
288 - N/A 24 April 1995
AA - Annual Accounts 20 March 1995
CERTNM - Change of name certificate 10 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 24 November 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 15 June 1990
288 - N/A 30 May 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
363 - Annual Return 22 June 1988
MEM/ARTS - N/A 25 May 1988
RESOLUTIONS - N/A 18 May 1988
288 - N/A 05 May 1988
AC05 - N/A 02 October 1987
287 - Change in situation or address of Registered Office 31 March 1987
363 - Annual Return 31 March 1987
288 - N/A 31 March 1987
AA - Annual Accounts 31 March 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
AC05 - N/A 13 January 1987
MISC - Miscellaneous document 03 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 09 March 2016 Outstanding

N/A

A registered charge 04 February 2016 Outstanding

N/A

Mortgage debenture 20 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.