About

Registered Number: 04142872
Date of Incorporation: 17/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Apex House 1 Mansfield Road, Underwood, Nottingham, NG16 5FF

 

Tecserv Uk Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Mchugh, Catherine Anne, Berrisford, Neil Dominic, Milligan, Colin Dougall, Smith, Mark James, Tilley, Grahame Paul, Fusco, Michelle Denise, Fusco, Michelle Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRISFORD, Neil Dominic 03 August 2015 - 1
MILLIGAN, Colin Dougall 03 August 2015 - 1
SMITH, Mark James 03 August 2015 - 1
TILLEY, Grahame Paul 11 November 2002 - 1
FUSCO, Michelle Denise 01 February 2009 14 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MCHUGH, Catherine Anne 03 August 2015 - 1
FUSCO, Michelle Denise 17 January 2001 14 February 2011 1

Filing History

Document Type Date
RP04CS01 - N/A 07 February 2020
CS01 - N/A 20 January 2020
SH01 - Return of Allotment of shares 17 January 2020
RESOLUTIONS - N/A 27 October 2019
SH01 - Return of Allotment of shares 21 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 September 2016
RP04 - N/A 12 April 2016
SH06 - Notice of cancellation of shares 01 March 2016
SH03 - Return of purchase of own shares 26 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 October 2015
RESOLUTIONS - N/A 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
AP03 - Appointment of secretary 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 February 2012
SH06 - Notice of cancellation of shares 07 December 2011
SH03 - Return of purchase of own shares 07 December 2011
TM01 - Termination of appointment of director 30 November 2011
SH01 - Return of Allotment of shares 28 November 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
RESOLUTIONS - N/A 03 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 January 2009
AAMD - Amended Accounts 30 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 04 October 2007
RESOLUTIONS - N/A 08 May 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 13 September 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
RESOLUTIONS - N/A 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
123 - Notice of increase in nominal capital 26 July 2002
AA - Annual Accounts 17 July 2002
RESOLUTIONS - N/A 21 March 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
123 - Notice of increase in nominal capital 21 March 2002
395 - Particulars of a mortgage or charge 20 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
An agreement 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.