About

Registered Number: 01494701
Date of Incorporation: 01/05/1980 (44 years ago)
Company Status: Active
Registered Address: Microbiology House, Fir Street, Heywood, Lancashire, OL10 1NW

 

Technical Service Consultants Ltd was founded on 01 May 1980 with its registered office in Heywood, Lancashire, it's status at Companies House is "Active". This company has 10 directors listed. We don't currently know the number of employees at Technical Service Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, Jason Robert 17 September 2009 - 1
TRENCHARD, Stephen Paul 14 February 2014 - 1
BARBER, Linda 19 July 2005 22 June 2009 1
BARBOLINA, Irina 19 July 2005 30 January 2014 1
COOPER, Eleanor Winifred N/A 28 May 1999 1
COOPER, Martin Robert Ian 20 January 2009 16 August 2019 1
COOPER, Martin Robert Ian 27 November 1997 28 May 1999 1
HAYTON, Anthony John 28 May 1999 29 January 2009 1
KINSELLA, Anthony 28 May 1999 20 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BROAD, Robert 17 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 October 2017
MR01 - N/A 30 May 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AR01 - Annual Return 01 October 2015
AUD - Auditor's letter of resignation 19 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 17 February 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 01 October 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 March 2008
395 - Particulars of a mortgage or charge 22 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 08 September 2004
AUD - Auditor's letter of resignation 18 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 14 September 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 20 June 1999
RESOLUTIONS - N/A 09 June 1999
RESOLUTIONS - N/A 09 June 1999
225 - Change of Accounting Reference Date 09 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 03 November 1998
AA - Annual Accounts 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 02 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 19 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 25 November 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
287 - Change in situation or address of Registered Office 10 October 1990
363 - Annual Return 19 February 1990
395 - Particulars of a mortgage or charge 22 January 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 01 March 1989
287 - Change in situation or address of Registered Office 17 February 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
NEWINC - New incorporation documents 01 May 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

Legal charge 28 February 2013 Fully Satisfied

N/A

Debenture 31 January 2013 Outstanding

N/A

Legal charge 16 November 2007 Fully Satisfied

N/A

Mortgage debenture 28 May 1999 Fully Satisfied

N/A

Legal mortgage 28 May 1999 Fully Satisfied

N/A

Composite guarantee and debenture 28 May 1999 Partially Satisfied

N/A

Legal charge 05 January 1990 Fully Satisfied

N/A

Debenture 09 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.