T.E.C.C. SERVICES LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1EN

Company number 02309033
Status Active
Incorporation Date 26 October 1988
Company Type Private Limited Company
Address WEST GATE, 104 HIGH STREET, ALTON, HAMPSHIRE, GU34 1EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of T.E.C.C. SERVICES LIMITED are www.teccservices.co.uk, and www.t-e-c-c-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.8 miles; to Fleet Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T E C C Services Limited is a Private Limited Company. The company registration number is 02309033. T E C C Services Limited has been working since 26 October 1988. The present status of the company is Active. The registered address of T E C C Services Limited is West Gate 104 High Street Alton Hampshire Gu34 1en. The company`s financial liabilities are £197.02k. It is £7.46k against last year. And the total assets are £274.78k, which is £-21.51k against last year. SANDERS, Sally is a Secretary of the company. SANDERS, Andrew James is a Director of the company. SANDERS, Sally is a Director of the company. SANDERS, Terence Arthur James is a Director of the company. Secretary SANDERS, Terence Arthur James has been resigned. Secretary SIMMONS, Harvey John has been resigned. Director MARTIN, Steven Ian has been resigned. Director SIMMONS, Harvey John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


t.e.c.c. services Key Finiance

LIABILITIES £197.02k
+3%
CASH n/a
TOTAL ASSETS £274.78k
-8%
All Financial Figures

Current Directors

Secretary
SANDERS, Sally
Appointed Date: 01 December 1995

Director
SANDERS, Andrew James
Appointed Date: 16 January 1999
59 years old

Director
SANDERS, Sally
Appointed Date: 01 December 1995
85 years old

Director

Resigned Directors

Secretary
SANDERS, Terence Arthur James
Resigned: 30 November 1995
Appointed Date: 12 July 1993

Secretary
SIMMONS, Harvey John
Resigned: 12 July 1993

Director
MARTIN, Steven Ian
Resigned: 30 November 1995
Appointed Date: 12 July 1993
58 years old

Director
SIMMONS, Harvey John
Resigned: 12 July 1993
64 years old

Persons With Significant Control

Mr Terence Arthur James Sanders
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Sanders
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.E.C.C. SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 83 more events
22 Dec 1988
Company name changed pricebase systems LIMITED\certificate issued on 23/12/88
19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Registered office changed on 19/12/88 from: temple house 20 holywell row london EC2A 4JB

26 Oct 1988
Incorporation

T.E.C.C. SERVICES LIMITED Charges

30 April 1993
Mortgage deed
Delivered: 17 May 1993
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 104 high street, alton, hampshire, GU34 1EN.
9 December 1991
Charge over credit balance
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…