Company number 04391518
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Andrew Donaldson as a director on 1 June 2016. The most likely internet sites of TECHNICAL SOLUTIONS 24 SEVEN LIMITED are www.technicalsolutions24seven.co.uk, and www.technical-solutions-24-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Technical Solutions 24 Seven Limited is a Private Limited Company.
The company registration number is 04391518. Technical Solutions 24 Seven Limited has been working since 11 March 2002.
The present status of the company is Active. The registered address of Technical Solutions 24 Seven Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. The company`s financial liabilities are £164.08k. It is £-162.42k against last year. The cash in hand is £8.72k. It is £-23.16k against last year. . STEPHEN, Andrew James is a Secretary of the company. STEPHEN, Andrew James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DONALDSON, Andrew has been resigned. Director ELLIS, Julian has been resigned. Director STEPHEN, Christine Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
technical solutions 24 seven Key Finiance
LIABILITIES
£164.08k
-50%
CASH
£8.72k
-73%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
Director
ELLIS, Julian
Resigned: 01 April 2008
Appointed Date: 18 February 2003
52 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
Persons With Significant Control
Technical Solutions 24 Seven Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TECHNICAL SOLUTIONS 24 SEVEN LIMITED Events
16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jul 2016
Termination of appointment of Andrew Donaldson as a director on 1 June 2016
14 Jul 2016
Satisfaction of charge 1 in full
14 Jul 2016
Satisfaction of charge 2 in full
...
... and 43 more events
27 Mar 2002
New secretary appointed
27 Mar 2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
11 Mar 2002
Incorporation
7 August 2012
All assets debenture
Delivered: 11 August 2012
Status: Satisfied
on 14 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Fixed and floating charge
Delivered: 22 September 2006
Status: Satisfied
on 14 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied
on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…