Company Information for TECHNICAL ELECTRICAL SERVICES LIMITED
271 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AA,
|
Company Registration Number
03093925
Private Limited Company
Active |
Company Name | |
---|---|
TECHNICAL ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA Other companies in HP4 | |
Company Number | 03093925 | |
---|---|---|
Company ID Number | 03093925 | |
Date formed | 1995-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB674418515 |
Last Datalog update: | 2023-09-05 10:35:04 |
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 ELECTRICAL SERVICES PTY. LTD. | SA 5037 | Strike-off action in progress | Company formed on the 1989-06-14 | |
TECHNICAL ELECTRICAL SERVICES INTERNATIONAL LTD | BROOK HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB | Active - Proposal to Strike off | Company formed on the 2018-07-04 | |
TECHNICAL ELECTRICAL SERVICES, INC. | 28 VALLEYVIEW ROAD Westchester ELMSFORD NY 10523 | Active | Company formed on the 2020-01-24 |
Officer | Role | Date Appointed |
---|---|---|
STEWARTS COMPANY SECRETARY LIMITED |
||
DEREK LAW |
||
SIMON PARROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK STEWART WILLIAM MORDEY |
Director | ||
KAREN ANN SAINSBURY |
Company Secretary | ||
WILLIAM FRANCIS CAMPBELL |
Director | ||
SUSAN DIANA THORNBERRY |
Director | ||
SUSAN ELSIE HEADS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURDOCK CARE SERVICES LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Dissolved 2016-10-11 | |
AESP CONSULTING LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
COMPLETE PROJECTS LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
BJC HEATING AND PLUMBING LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2015-10-20 | |
FIRST XI LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
CREATIVE LITE LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2001-11-19 | Active | |
LEAD THE LIFE LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-09-13 | Dissolved 2015-02-10 | |
RUPERTS TROUSERS LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
RUSSIA TODAY TV UK LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Liquidation | |
A B W SERVICES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2004-11-25 | Active | |
LYNMERE LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Dissolved 2014-11-18 | |
S. HUBBARD LIMITED | Company Secretary | 2003-11-10 | CURRENT | 2003-11-10 | Active | |
FORTUNE CONSULTING SERVICES LIMITED | Company Secretary | 2003-07-04 | CURRENT | 2003-07-04 | Dissolved 2014-02-25 | |
WALLMAN DEVELOPMENTS LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2002-01-25 | Dissolved 2016-03-22 | |
HUMAN CAPITAL DEVELOPMENT LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
D A RECRUITMENT SERVICES LIMITED | Company Secretary | 2002-11-21 | CURRENT | 2002-08-28 | Dissolved 2014-04-08 | |
LONDON STOCK ESTATES LIMITED | Company Secretary | 2002-02-08 | CURRENT | 1994-05-24 | Dissolved 2014-04-15 | |
ENABLING CHANGE LIMITED | Company Secretary | 2001-08-08 | CURRENT | 2001-08-08 | Active | |
RECEPTIVE MULTI-MEDIA LTD | Company Secretary | 2001-04-19 | CURRENT | 1997-12-16 | Active - Proposal to Strike off | |
ACEROXY LTD | Company Secretary | 2001-03-01 | CURRENT | 2001-03-01 | Active | |
TORWELL PROPERTY LTD | Company Secretary | 2000-11-21 | CURRENT | 2000-11-20 | Active | |
RANGE ESTATES LIMITED | Company Secretary | 2000-08-08 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
TOLCARNE ANALYSIS LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active - Proposal to Strike off | |
GENERIC BUSINESS SERVICES LTD | Company Secretary | 2000-03-27 | CURRENT | 2000-03-27 | Active | |
AQUARIUS SYSTEM SOLUTIONS LTD | Company Secretary | 1999-11-25 | CURRENT | 1999-11-25 | Active | |
SCOTT SAMPSON ARCHITECTS LTD | Company Secretary | 1997-04-17 | CURRENT | 1997-04-17 | Active | |
AMBITION LIMITED | Company Secretary | 1996-10-01 | CURRENT | 1994-10-13 | Active - Proposal to Strike off | |
AMBERNET LIMITED | Company Secretary | 1994-08-30 | CURRENT | 1994-08-30 | Active | |
DCL (SERVICES) LTD | Director | 2013-02-13 | CURRENT | 2013-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SCOTT DEACON | ||
DIRECTOR APPOINTED MR DANIEL LEE PARROTT | ||
06/12/23 STATEMENT OF CAPITAL GBP 401 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Mr Simon Parrott on 2022-08-23 | ||
Change of details for Mrs Donna Parrott as a person with significant control on 2022-08-23 | ||
Change of details for Mr Simon Parrott as a person with significant control on 2022-08-23 | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Donna Parrott as a person with significant control on 2022-08-23 | |
CH01 | Director's details changed for Mr Simon Parrott on 2022-08-23 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES | |
SH01 | 01/01/21 STATEMENT OF CAPITAL GBP 302 | |
TM02 | Termination of appointment of Stewarts Company Secretary Limited on 2020-10-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LAW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR DEREK LAW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Parrott on 2013-07-31 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STEWARTS COMPANY SECRETARY LIMITED on 2010-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM STEWARTS ACCOUNTANTS LIMITED 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM STEWARTS 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARROTT / 20/08/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/05/06--------- £ SI 247@1=247 £ SI 7@1=7 £ IC 45/299 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
169 | £ IC 90/45 19/08/05 £ SR 45@1=45 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 02/09/04--------- £ SI 81@1=81 £ IC 9/90 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/04/03 | |
RES04 | £ NC 1000/1100 01/04/0 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 7@1=7 £ IC 2/9 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 5 PAGNELL LANE LITTLETON PANELL DEVIZES WILTSHIRE SN10 4EW | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 33 HIGH STREET GREAT CHEVERELL DEVIZES WILTSHIRE SN10 5TH | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 1 THE BRAMLEY BUSINESS CENTRE BRAMLEY GUILDFORD SURREY GU5 0AZ | |
363s | RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/99 FROM: GREAT WESTERN HOUSE STATION APPROACH WESTBURY WILTS BA13 4HP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 155,493 |
---|
Creditors and other liabilities
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 ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 179,637 |
Current Assets | 2012-05-01 | £ 190,392 |
Debtors | 2012-05-01 | £ 8,747 |
Fixed Assets | 2012-05-01 | £ 1,715 |
Shareholder Funds | 2012-05-01 | £ 36,614 |
Stocks Inventory | 2012-05-01 | £ 2,008 |
Tangible Fixed Assets | 2012-05-01 | £ 1,715 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Contract Payments |
Blackpool Council | |
|
Contract Payments |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Blackpool Council | |
|
Private Contractors |
Blackpool Council | |
|
Contract Payments |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Blackpool Council | |
|
Contract Payments |
Blackpool Council | |
|
Contract Payments |
Blackpool Council | |
|
Private Contractors |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
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. |