Company Information for TES-AMM UK LTD
BLAKENEY WAY, KINGSWOOD LAKESIDE, CANNOCK, WS11 8JD,
|
Company Registration Number
03059912
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TES-AMM UK LTD | ||||
Legal Registered Office | ||||
BLAKENEY WAY KINGSWOOD LAKESIDE CANNOCK WS11 8JD Other companies in TW18 | ||||
Previous Names | ||||
|
Company Number | 03059912 | |
---|---|---|
Company ID Number | 03059912 | |
Date formed | 1995-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB576984077 |
Last Datalog update: | 2023-11-06 11:18:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY ALAN CHESTERMAN |
||
DEBRA ELIZABETH CHESTERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL PHILIP SAUNDERS |
Director | ||
SIMON LEIGH FINCH |
Director | ||
PETER NICHOLAS GEORGE MCCORD |
Director | ||
PATRICIA ANNE BOLTON |
Company Secretary | ||
MICHAEL LOCKWOOD |
Director | ||
SIMON LEIGH FINCH |
Director | ||
VICTORIA HELEN ELIZABETH GLAYSHER |
Director | ||
ROBERT CRAIG HALE |
Director | ||
NEAL PHILIP SAUNDERS |
Company Secretary | ||
DAVID JAMES WOOD |
Company Secretary | ||
LOUISE MARION LYONS |
Director | ||
DAVID JAMES WOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSCIOUS CHOICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2002-10-07 | Active | |
DATASERV RECYCLING LIMITED | Company Secretary | 2007-11-16 | CURRENT | 1992-12-14 | Active | |
AWARDPRAISE LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
DATASERV OMNICO HOLDINGS LIMITED | Company Secretary | 2007-05-17 | CURRENT | 1992-04-21 | Dissolved 2018-01-09 | |
COMPUTER EQUIPMENT BROKERS LIMITED | Company Secretary | 2007-05-17 | CURRENT | 1993-02-11 | Dissolved 2018-01-09 | |
DATASERV GROUP LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2018-01-09 | |
ANORAKS LIMITED | Company Secretary | 2005-01-13 | CURRENT | 1999-12-22 | Active | |
SME ACCOUNTING LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Active | |
JEGA LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-11-01 | Active | |
PORTABLE I.T. LIMITED | Director | 2014-12-10 | CURRENT | 2004-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR GORDON CRIPPS | ||
DIRECTOR APPOINTED MR CARL MADJID GHATAN | ||
CESSATION OF DATASERV GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR GARY BEWICK STEELE | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit 5 Radius Park Faggs Road Feltham TW14 0NG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit 5 Radius Park Faggs Road Feltham TW14 0NG England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR GARY BEWICK STEELE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA ELIZABETH CHESTERFIELD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MAXWELL GRAHAM | |
RES15 | CHANGE OF COMPANY NAME 08/06/18 | |
CERTNM | COMPANY NAME CHANGED DATASERV LIMITED CERTIFICATE ISSUED ON 08/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
PSC02 | Notification of Tes-Amm Europe Holdings Ltd as a person with significant control on 2018-03-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Dataserv Group Holdings Limited as a person with significant control on 2017-07-07 | |
PSC07 | CESSATION OF COMPUTER EQUIPMENT BROKERS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
PSC02 | Notification of Computer Equipment Brokers Ltd as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Hawthorne Road Staines Middlesex TW18 3AY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS DEBRA ELIZABETH CHESTERFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED DATASERV - CES LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 2 ALPHA WAY THORPE INDUSTRIAL PARK EGHAM SURREY TW20 8RZ | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/04/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/04/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 31/07/95--------- £ SI 1499@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/96 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1044505 | Active | Licenced property: RADIUS PARK UNIT 5 FAGGS ROAD FELTHAM FAGGS ROAD GB TW14 0NG. Correspondance address: HAWTHORNE ROAD STAINES-UPON-THAMES GB TW18 3BP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | VIXEN JERSEY (NO 2) LIMITED |
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 TES-AMM UK LTD
TES-AMM UK LTD owns 8 domain names.
dataserv-ces.co.uk dataserv-ltd.co.uk dataservde.co.uk dataservfr.co.uk lowcostcomputer.co.uk usedcomputershop.co.uk dataserves.co.uk danceroftheyear.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Misc Expenses |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84731019 | Electronic assemblies of typewriters of heading 8469, n.e.s. | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |