Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr David Alan Brennan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2004) |
Role | Applicatons Director |
Country of Residence | England |
Correspondence Address | 4 Thorn Road Bramhall Stockport SK7 1HQ |
Director Name | James Stuart Broadhurst |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 15 Briarwood Wilmslow Cheshire SK9 2DH |
Director Name | Simon Antony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2004) |
Role | Managing Director |
Correspondence Address | 1 Bishops Mews Church Lane Sale Cheshire M33 5QG |
Secretary Name | Simon Antony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 1 Bishops Mews Church Lane Sale Cheshire M33 5QG |
Director Name | Andrew John Wyld |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 70 High Street Eckington Sheffield S21 4DQ |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (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 | 08 March 2004(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 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(14 years, 9 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 | tsg.com |
---|---|
Telephone | 03333314145 |
Telephone region | Unknown |
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 |
100 at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 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 |
---|---|
20 March 1997 | Delivered on: 25 March 1997 Satisfied on: 3 August 2004 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 1992 | Delivered on: 10 August 1992 Satisfied on: 28 August 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 November 2018 | Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages) |
18 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 December 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
4 December 2013 | 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) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
18 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
10 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
18 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
17 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
3 January 2006 | Full accounts made up to 31 January 2005 (16 pages) |
3 January 2006 | Full accounts made up to 31 January 2005 (16 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 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) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New director appointed (3 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (3 pages) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit g enterprise trading estate guiness road manchester M17 1SD (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit g enterprise trading estate guiness road manchester M17 1SD (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
3 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 June 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
1 June 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
11 April 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 April 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
2 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
11 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
11 January 2001 | Return made up to 05/12/00; full list of members
|
11 January 2001 | Return made up to 05/12/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 05/12/99; full list of members (7 pages) |
7 March 2000 | Return made up to 05/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 05/12/96; full list of members
|
18 March 1997 | Return made up to 05/12/96; full list of members
|
21 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: carrington business park, manchester road, carrington,urmston, manchester,M31 4YR. (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: carrington business park, manchester road, carrington,urmston, manchester,M31 4YR. (1 page) |
28 February 1996 | Return made up to 05/12/95; full list of members
|
28 February 1996 | Return made up to 05/12/95; full list of members
|
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
5 December 1990 | Incorporation (12 pages) |
5 December 1990 | Incorporation (12 pages) |