TECHNICAL ENGINEERING SERVICES LTD
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 9ET

Company number 04433656
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address LEVEL 0, 1850 MILL SHAW LODGE MILLS, SIMMONDS LANE, HALIFAX, WEST YORKSHIRE, GREAT BRITAIN, HX3 9ET
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 9 December 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 105 . The most likely internet sites of TECHNICAL ENGINEERING SERVICES LTD are www.technicalengineeringservices.co.uk, and www.technical-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Technical Engineering Services Ltd is a Private Limited Company. The company registration number is 04433656. Technical Engineering Services Ltd has been working since 08 May 2002. The present status of the company is Active. The registered address of Technical Engineering Services Ltd is Level 0 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire Great Britain Hx3 9et. . SPARKES, Margaret Gene is a Secretary of the company. SPARKES, Allan Melville is a Director of the company. SPARKES, Margaret Gene is a Director of the company. SPARKES, Simon James is a Director of the company. Director SPARKES, Jon Christian has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SPARKES, Margaret Gene
Appointed Date: 08 May 2002

Director
SPARKES, Allan Melville
Appointed Date: 08 May 2002
72 years old

Director
SPARKES, Margaret Gene
Appointed Date: 08 May 2002
70 years old

Director
SPARKES, Simon James
Appointed Date: 01 December 2003
49 years old

Resigned Directors

Director
SPARKES, Jon Christian
Resigned: 25 August 2009
Appointed Date: 01 December 2003
46 years old

TECHNICAL ENGINEERING SERVICES LTD Events

09 Dec 2016
Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 9 December 2016
28 Jun 2016
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 105

26 Jun 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 105

...
... and 41 more events
24 Dec 2003
Secretary's particulars changed;director's particulars changed
18 Dec 2003
New director appointed
15 Oct 2003
Registered office changed on 15/10/03 from: upper sandal farm deep lane thornton bradford west yorkshire BD13 3SR
08 Jun 2003
Return made up to 08/05/03; full list of members
08 May 2002
Incorporation

TECHNICAL ENGINEERING SERVICES LTD Charges

23 December 2008
Fixed & floating charge
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…