TECHNICAL SERVICES TEAM LIMITED
NEWPORT ISLE OF WIGHT ACCUFIX (1995) LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW
Company number 02993124
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address PYLE HOUSE, 137 PYLE STREET, NEWPORT ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1,100 . The most likely internet sites of TECHNICAL SERVICES TEAM LIMITED are www.technicalservicesteam.co.uk, and www.technical-services-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Services Team Limited is a Private Limited Company. The company registration number is 02993124. Technical Services Team Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Technical Services Team Limited is Pyle House 137 Pyle Street Newport Isle of Wight Po30 1jw. The company`s financial liabilities are £45.23k. It is £-8.57k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £143.2k, which is £-33.78k against last year. PORTEOUS, Andrew Nigel is a Secretary of the company. MURRAY, Ian Stewart Alexander is a Director of the company. PORTEOUS, Andrew Nigel is a Director of the company. Secretary RIGBY, Roy Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RIGBY, Roy Ian has been resigned. Director SQUIBB, Bronson has been resigned. Director STANIFORTH, Neil John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


technical services team Key Finiance

LIABILITIES £45.23k
-16%
CASH £0k
TOTAL ASSETS £143.2k
-20%
All Financial Figures

Current Directors

Secretary
PORTEOUS, Andrew Nigel
Appointed Date: 27 August 1999

Director
MURRAY, Ian Stewart Alexander
Appointed Date: 09 December 1994
78 years old

Director
PORTEOUS, Andrew Nigel
Appointed Date: 14 May 1999
75 years old

Resigned Directors

Secretary
RIGBY, Roy Ian
Resigned: 27 August 1999
Appointed Date: 09 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1994
Appointed Date: 22 November 1994

Director
RIGBY, Roy Ian
Resigned: 27 August 1999
Appointed Date: 09 December 1994
79 years old

Director
SQUIBB, Bronson
Resigned: 23 July 2004
Appointed Date: 01 April 1998
56 years old

Director
STANIFORTH, Neil John
Resigned: 18 July 2006
Appointed Date: 01 December 1995
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1994
Appointed Date: 22 November 1994

Persons With Significant Control

Mr Ian Stewart Alexander Murray
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Murray
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL SERVICES TEAM LIMITED Events

03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100

...
... and 61 more events
15 Jan 1995
Registered office changed on 15/01/95 from: 1 mitchell lane bristol BS1 6BU

15 Jan 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Jan 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jan 1995
£ nc 1000/10000 09/12/94

22 Nov 1994
Incorporation

TECHNICAL SERVICES TEAM LIMITED Charges

24 July 2003
Charge of deposit
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 August 2000
Debenture
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Roy Ian Rigby
Description: Floating charge on all its undertaking and property ranking…
20 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…