TECHNICAL SUPPORT CONTRACTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B92 8EP

Company number 04116157
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address 69 DAYLESFORD ROAD, SOLIHULL, WEST MIDLANDS, B92 8EP
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of TECHNICAL SUPPORT CONTRACTS LIMITED are www.technicalsupportcontracts.co.uk, and www.technical-support-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Technical Support Contracts Limited is a Private Limited Company. The company registration number is 04116157. Technical Support Contracts Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Technical Support Contracts Limited is 69 Daylesford Road Solihull West Midlands B92 8ep. . MCDERMOTT, John Joseph is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary MORTON, Kathleen Mary has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
MCDERMOTT, John Joseph
Appointed Date: 28 November 2000
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Secretary
MORTON, Kathleen Mary
Resigned: 16 September 2008
Appointed Date: 28 November 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Persons With Significant Control

Mr John Joseph Mcdermott
Notified on: 14 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TECHNICAL SUPPORT CONTRACTS LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

07 Dec 2015
Director's details changed for John Joseph Mcdermott on 7 December 2015
24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 30 more events
19 Dec 2000
Registered office changed on 19/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB
19 Dec 2000
New secretary appointed
19 Dec 2000
New director appointed
19 Dec 2000
Secretary resigned
28 Nov 2000
Incorporation