About

Registered Number: 04552344
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 18 Clandon Ave Clandon Avenue, Egham, TW20 8LP,

 

Established in 2002, Technical Environmental Cleaning Services Ltd are based in Egham, it's status is listed as "Active". There are 3 directors listed as Gabriel, Alisa, Gabriel, Alisa Margaret, Gabriel, Paul Christopher John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Alisa Margaret 21 December 2007 - 1
GABRIEL, Paul Christopher John 03 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GABRIEL, Alisa 03 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.