TECHNICAL SYSTEMS UK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7DY

Company number 02842233
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address LASER HOUSE, 132-140 GOSWELL ROAD, LONDON, EC1V 7DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TECHNICAL SYSTEMS UK LIMITED are www.technicalsystemsuk.co.uk, and www.technical-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Systems Uk Limited is a Private Limited Company. The company registration number is 02842233. Technical Systems Uk Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Technical Systems Uk Limited is Laser House 132 140 Goswell Road London Ec1v 7dy. The company`s financial liabilities are £255.19k. It is £-35.24k against last year. The cash in hand is £239.42k. It is £4.89k against last year. And the total assets are £294.81k, which is £-50.44k against last year. FOLKES, Neil is a Secretary of the company. FOLKES, Neil is a Director of the company. PRINCE, Quinn is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


technical systems uk Key Finiance

LIABILITIES £255.19k
-13%
CASH £239.42k
+2%
TOTAL ASSETS £294.81k
-15%
All Financial Figures

Current Directors

Secretary
FOLKES, Neil
Appointed Date: 04 August 1993

Director
FOLKES, Neil
Appointed Date: 04 August 1993
67 years old

Director
PRINCE, Quinn
Appointed Date: 04 August 1993
65 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993

Persons With Significant Control

Mr Neil Folkes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Quinn Prince
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL SYSTEMS UK LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
01 Aug 1994
Return made up to 04/08/94; full list of members

16 Sep 1993
Accounting reference date notified as 31/08

06 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1993
Director resigned;new director appointed

04 Aug 1993
Incorporation

TECHNICAL SYSTEMS UK LIMITED Charges

30 September 2011
Charge of deposit
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £4,322 and all amounts in the future…
18 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 24 interchange east…
16 January 1997
Mortgage debenture
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1994
Charge over credit balances
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…