Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Paul Gerrard Devine |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 December 2003) |
Role | Salesman |
Correspondence Address | 2 Gilling Road Stockton On Tees Cleveland TS19 7BT |
Director Name | Christopher John Richardson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 December 2003) |
Role | Salesman |
Correspondence Address | 18 Griffiths Close Yarm Cleveland TS15 9TZ |
Secretary Name | Ann Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 December 2003) |
Role | Computer Software Support |
Correspondence Address | 19 Heworth Drive Norton Stockton On Tees Cleveland TS20 1TB |
Director Name | Jacqueline Devine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2003) |
Role | Bank Clerk |
Correspondence Address | 2 Gilling Road Stockton On Tees Cleveland TS19 7BT |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2003) |
Role | Housewife |
Correspondence Address | 18 Griffiths Close Yarm Cleveland TS15 9TZ |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(10 years after company formation) |
Appointment Duration | 1 year, 9 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 | 23 December 2003(10 years after company formation) |
Appointment Duration | 9 years, 7 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(11 years, 10 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 | cpasystems.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 |
950 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 |
---|---|
29 June 1998 | Delivered on: 2 July 1998 Satisfied on: 13 April 2005 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
4 May 1994 | Delivered on: 6 May 1994 Satisfied on: 14 September 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as kepel limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. 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) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 1 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) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 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) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 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) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
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 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 1 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 | Annual return made up to 1 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 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
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) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
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 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 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) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 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) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
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 | Location of debenture register (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
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) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
11 January 2008 | Full accounts made up to 31 October 2006 (10 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
3 January 2006 | Full accounts made up to 31 March 2004 (15 pages) |
3 January 2006 | Full accounts made up to 31 March 2004 (15 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
23 April 2005 | Particulars of mortgage/charge (8 pages) |
23 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
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) |
8 January 2004 | Return made up to 01/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (9 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 91 skinner street stockton on tees cleveland TS18 1EG (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 91 skinner street stockton on tees cleveland TS18 1EG (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2003 | Return made up to 01/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 01/12/02; full list of members (9 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
3 January 1997 | Return made up to 01/12/96; no change of members
|
3 January 1997 | Return made up to 01/12/96; no change of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1996 | Return made up to 01/12/95; no change of members
|
8 January 1996 | Return made up to 01/12/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (18 pages) |
20 February 1995 | Return made up to 01/12/94; full list of members (5 pages) |
20 February 1995 | Return made up to 01/12/94; full list of members (5 pages) |
5 May 1994 | Ad 17/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 1994 | Ad 17/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 1993 | Incorporation (12 pages) |
1 December 1993 | Incorporation (12 pages) |