Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL EDITING SERVICES LIMITED
Company Information for

TECHNICAL EDITING SERVICES LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
02928662
Private Limited Company
Active

Company Overview

About Technical Editing Services Ltd
TECHNICAL EDITING SERVICES LIMITED was founded on 1994-05-13 and has its registered office in Helsby. The organisation's status is listed as "Active". Technical Editing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TECHNICAL EDITING SERVICES LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Telephone01829770569
 
Filing Information
Company Number 02928662
Company ID Number 02928662
Date formed 1994-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-06 06:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL EDITING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of TECHNICAL EDITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2008-10-20
GARRY CHARNOCK
Director 1994-05-25
SEAN ALASDAIR MCDONALD GAMBLE
Director 2000-11-01
ALASDAIR ALAN RYDER
Director 2007-08-02
IAN HARRY STRUDWICK
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DESMOND CLEWES
Director 2006-02-14 2014-10-17
PETER ANTONIUS VERMONT
Director 2006-02-14 2010-03-25
ALASDAIR ALAN RYDER
Company Secretary 2007-08-02 2008-10-20
SEAN ALASDAIR MCDONALD GAMBLE
Company Secretary 1998-05-31 2007-08-02
ANTONY BARRIE WOOLF
Director 2000-11-01 2003-12-31
ANNE ELIZABETH CHARNOCK
Company Secretary 1994-05-25 1998-05-31
ANNE ELIZABETH CHARNOCK
Director 1994-05-25 1998-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-13 1994-05-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-13 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Company Secretary 2009-01-19 CURRENT 2003-01-16 Active
STEVEN MILLS RSK ENVIRONMENT LIMITED Company Secretary 2009-01-19 CURRENT 1989-01-11 Active
STEVEN MILLS RSK RENEWABLES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
STEVEN MILLS RSK RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN MILLS KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2008-10-20 CURRENT 2002-05-07 Active - Proposal to Strike off
STEVEN MILLS R.W. MANAGEMENT (HOLDINGS) LTD Company Secretary 2008-10-15 CURRENT 1999-09-22 Active - Proposal to Strike off
STEVEN MILLS ENVIROLAB LIMITED Company Secretary 2008-08-04 CURRENT 2002-07-16 Active
STEVEN MILLS ARGUS ENVIRONMENTAL LIMITED Company Secretary 2008-02-28 CURRENT 1992-12-01 Active
STEVEN MILLS RSK STATS LIMITED Company Secretary 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
STEVEN MILLS BUILDING SCIENCES LIMITED Company Secretary 2008-01-09 CURRENT 1986-02-27 Active
GARRY CHARNOCK ASHTON HAYES COMMUNITY ENERGY C.I.C. Director 2011-10-28 CURRENT 2011-10-28 Active
GARRY CHARNOCK RSK GROUP LIMITED Director 2009-07-01 CURRENT 1999-04-28 Active
GARRY CHARNOCK RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
GARRY CHARNOCK THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
GARRY CHARNOCK RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
GARRY CHARNOCK RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
GARRY CHARNOCK RSK ENVIRONMENT LIMITED Director 2005-12-15 CURRENT 1989-01-11 Active
SEAN ALASDAIR MCDONALD GAMBLE RSK MIDDLE EAST LIMITED Director 2016-11-23 CURRENT 2010-02-16 Active
SEAN ALASDAIR MCDONALD GAMBLE RSK ENVIRONMENT LIMITED Director 2012-09-01 CURRENT 1989-01-11 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
IAN HARRY STRUDWICK RSK (IRELAND) LIMITED Director 2011-03-23 CURRENT 2006-06-26 Active
IAN HARRY STRUDWICK RSK CARTER ECOLOGICAL LTD Director 2011-03-23 CURRENT 2007-03-05 Active - Proposal to Strike off
IAN HARRY STRUDWICK AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2011-03-23 CURRENT 1995-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CHARNOCK
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRY STRUDWICK
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-19PSC05Change of details for Rsk Environment Limited as a person with significant control on 2016-06-01
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-18CH01Director's details changed for Mr Garry Charnock on 2020-05-18
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18TM02Termination of appointment of Steven Mills on 2019-11-15
2019-11-15AP03Appointment of Sally Evans as company secretary on 2019-11-15
2019-08-27CH01Director's details changed for Mr Ian Harry Strudwick on 2018-02-10
2019-08-16RP04AP01Second filing of director appointment of Ian Strudwick
2019-07-30CH01Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 2019-07-30
2019-07-10CH01Director's details changed for Mr Garry Charnock on 2017-12-11
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029286620005
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029286620006
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029286620005
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1610
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1610
2016-06-29AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029286620004
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029286620003
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1610
2015-05-29AR0110/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND CLEWES
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1610
2014-05-14AR0110/05/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-31CH01Director's details changed for Garry Charnock on 2012-05-01
2012-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MILLS on 2012-05-01
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0110/05/11 ANNUAL RETURN FULL LIST
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-01AP01DIRECTOR APPOINTED MR IAN HARRY STRUDWICK
2010-12-09AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-05-11AR0110/05/10 FULL LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERMONT
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALASDAIR MCDONALD GAMBLE / 01/04/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-06-16363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-10-23288aSECRETARY APPOINTED MR STEVEN MILLS
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
2008-07-17363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2008-06-12225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-04-01AA31/07/07 TOTAL EXEMPTION FULL
2007-11-21225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 5 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QP
2007-08-16225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-16MISCSECTION 394
2007-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16288bSECRETARY RESIGNED
2007-08-16RES12VARYING SHARE RIGHTS AND NAMES
2007-08-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-16RES13RE FIXED AND FLOAT CHAR 09/08/07
2007-08-08RES13ALLOT OF A ORD SHARES 01/08/07
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND
2007-08-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS; AMEND
2007-08-0888(2)OAD 01/08/97--------- £ SI 718@1
2007-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-12-19169£ IC 1610/1570 31/05/05 £ SR 40@1=40
2005-09-02169£ SR 60@500 04/06/04
2005-09-02169£ SR 90@500 08/11/04
2005-07-26363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-04169£ IC 2000/1760 15/12/03 £ SR 240@1=240
2005-01-04363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 12 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-26288bDIRECTOR RESIGNED
2003-05-28363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-21MISCSECTION 394 AUD RESIGNATION
2003-02-26AAFULL ACCOUNTS MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL EDITING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL EDITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-06-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TECHNICAL EDITING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TECHNICAL EDITING SERVICES LIMITED owns 3 domain names.

t-e-s.co.uk   rsktraining.co.uk   rskweb.co.uk  

Trademarks
We have not found any records of TECHNICAL EDITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL EDITING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as TECHNICAL EDITING SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL EDITING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL EDITING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNICAL EDITING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.