Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | David Scott Aitken |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Kilburn Lodge, 33a Leeds Road Bramhope Leeds West Yorkshire LS16 9BE |
Director Name | Mr Alan John Prescott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elmete Drive Leeds West Yorkshire LS8 2LA |
Director Name | David John Rawes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 15 Oaklands Grove Leeds LS16 8NP |
Secretary Name | Mr Alan John Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elmete Drive Leeds West Yorkshire LS8 2LA |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | sophos-online-shop.co.uk |
---|
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
13k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 23 April 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 May 1998 | Delivered on: 19 June 1998 Satisfied on: 2 February 2005 Persons entitled: Leeds & Holbeck Building Society Classification: Legal charge Secured details: £161,549.55 due or to become due from the company to the chargee. Particulars: The f/h property k/a systems house 3 hales road leeds west yorkshire t/n WYK334013. Fully Satisfied |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
8 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 1 gosforth park way gosforth business park newcastle upon tyne tyne and wear NE12 8ET (1 page) |
24 October 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
10 February 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
4 October 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: systems house hales road leeds LS12 4PL (1 page) |
10 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members
|
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Auditors resignation (1 page) |
8 February 2005 | Director resigned (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 March 2000 | Return made up to 19/02/99; full list of members
|
25 January 2000 | Director's particulars changed (1 page) |
9 September 1999 | Company name changed logical group LIMITED\certificate issued on 10/09/99 (2 pages) |
19 June 1998 | Particulars of property mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
6 July 1997 | Return made up to 19/02/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (19 pages) |
2 July 1996 | Return made up to 19/02/96; full list of members
|
20 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 March 1995 | Return made up to 19/02/95; no change of members
|
12 November 1991 | Particulars of mortgage/charge (3 pages) |
29 April 1991 | Resolutions
|
28 February 1991 | Company name changed lsi (yorkshire) LIMITED\certificate issued on 01/03/91 (2 pages) |
15 August 1990 | Company name changed dma services LIMITED\certificate issued on 16/08/90 (2 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Ad 31/07/90--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |
13 August 1990 | £ nc 100/50000 31/07/90 (1 page) |
31 January 1990 | Location - directors interests register: non legible (1 page) |
31 January 1990 | Location of debenture register (non legible) (1 page) |
31 January 1990 | Location of register of members (non legible) (1 page) |
18 May 1989 | Registered office changed on 18/05/89 from: unit 5 floor C1 josephs well park lane leeds (1 page) |
28 October 1988 | Memorandum and Articles of Association (10 pages) |
26 September 1988 | Accounting reference date notified as 31/07 (1 page) |
31 August 1988 | Resolutions
|
12 August 1988 | Company name changed tanex LIMITED\certificate issued on 15/08/88 (2 pages) |
2 June 1988 | Certificate of incorporation (1 page) |
2 June 1988 | Incorporation (15 pages) |