Company Information for TECHNICAL DEMOLITION SERVICES LIMITED
17 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 6AX,
|
Company Registration Number
01684019
Private Limited Company
Active |
Company Name | |
---|---|
TECHNICAL DEMOLITION SERVICES LIMITED | |
Legal Registered Office | |
17 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AX Other companies in CH41 | |
Company Number | 01684019 | |
---|---|---|
Company ID Number | 01684019 | |
Date formed | 1982-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB387129326 |
Last Datalog update: | 2023-10-05 23:59:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNICAL DEMOLITION SERVICES PLANT HIRE LIMITED | 17 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AX | Active | Company formed on the 2001-12-04 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA MARGARET EVANS |
||
JULIE ANN HITCHEN |
||
AUSTIN ANTHONY TAPERELL |
||
TONY GEOFFREY TAPERELL |
||
CRAIG WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN TAPERELL |
Company Secretary | ||
DENNIS SIMPSON LEE |
Director | ||
JOHN EDWARD DENNAN |
Director | ||
LESLIE THOMAS |
Director | ||
SUSAN MARGARET MORAN |
Director | ||
SUSAN MARGARET MORAN |
Company Secretary | ||
JOHN DEVINE |
Director | ||
JOHN WILLIAM O'DOWD |
Director | ||
AUSTIN ANTHONY TAPERELL |
Director | ||
CLIVE WILLIAM MARSHALL |
Director | ||
AUSTIN ANTHONY TAPERELL |
Company Secretary | ||
AUSTIN ANTHONY TAPERELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL DEMOLITION SERVICES PLANT HIRE LIMITED | Director | 2001-12-04 | CURRENT | 2001-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Julie Ann Hitchen on 2021-01-04 | ||
Director's details changed for Mr Robert John Smith on 2023-11-21 | ||
CESSATION OF HELEN TAPERELL AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TAPERELL | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
PSC04 | Change of details for Mr Tony Geoffrey Taperell as a person with significant control on 2022-10-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TAPERELL | |
CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016840190000 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Dock Road South Bromborough Wirral CH62 4SQ United Kingdom | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Austin Anthony Taperell on 2020-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016840190004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | Director's details changed for Miss Julie Ann Hitchen on 2016-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM 17 Hamilton Square Birkenhead CH41 6AX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016840190003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016840190002 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Helen Taperell on 2015-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN HITCHEN / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 01/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SIMPSON LEE | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENNAN | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MISS JULIE ANN HITCHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 30/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 16/02/2012 | |
AR01 | 30/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MORAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 04/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 04/08/2011 | |
AP03 | SECRETARY APPOINTED MRS HELEN TAPERELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD DENNAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 14/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MORAN / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 07/07/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN ANTHONY TAPERELL / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVINE / 30/09/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MISS VICTORIA MARGARET EVANS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JOHN DEVINE | |
288a | DIRECTOR APPOINTED LESLIE THOMAS | |
288a | DIRECTOR APPOINTED CRAIG WILSON | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0292586 | Active | Licenced property: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ. Correspondance address: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0292586 | Active | Licenced property: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ. Correspondance address: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1028290 | Active | Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1028290 | Active | Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1028290 | Active | Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM2003541 | Active | Licenced property: WHITEINCH 85 CLYDEHOLM ROAD GLASGOW GB G14 0QQ. Correspondance address: DOCK ROAD SOUTH BROMBOROUGH GB CH62 4SQ |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNICAL DEMOLITION SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
HRA Planning QS |
Newcastle City Council | |
|
HRA Planning QS |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |