Company NameTechnical And Business Services Limited
DirectorsRobert Stephen Muir and Linda Muir
Company StatusActive
Company Number03141498
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRobert Stephen Muir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Wheatfields Wheatridge Farm
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Secretary NameRobert Stephen Muir
NationalityBritish
StatusCurrent
Appointed28 February 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleTechnician
Country of ResidenceEngland
Correspondence Address10 Wheatfields Wheatridge Farm
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Director NameLinda Muir
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(10 years, 3 months after company formation)
Appointment Duration18 years
RoleSecretarial Admin
Country of ResidenceEngland
Correspondence Address10 Wheatfields
Wheatridge Farm
Seaton Delaval
Tyne & Wear
NE25 0PZ
Secretary NameLinda Muir
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wheatfields
Wheatridge Farm
Seaton Delaval
Tyne & Wear
NE25 0PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Aws Accountancy 3 Berrymoor
Court Northumberland Business Pk
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Robert Stephen Muir
55.00%
Ordinary
45 at £1Linda Muir
45.00%
Ordinary

Financials

Year2014
Net Worth£1,382
Cash£7,073
Current Liabilities£9,289

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2010Director's details changed for Robert Stephen Muir on 27 December 2009 (2 pages)
13 January 2010Director's details changed for Linda Muir on 27 December 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Robert Stephen Muir on 27 December 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Linda Muir on 27 December 2009 (2 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 27/12/08; full list of members (3 pages)
16 February 2009Return made up to 27/12/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2008Return made up to 27/12/07; full list of members (2 pages)
28 January 2008Return made up to 27/12/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
27 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007New director appointed (2 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 January 2006Return made up to 27/12/05; full list of members (7 pages)
20 January 2006Return made up to 27/12/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 27/12/04; full list of members (7 pages)
1 April 2005Return made up to 27/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
9 January 2003Return made up to 27/12/02; full list of members (6 pages)
9 January 2003Return made up to 27/12/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 December 2001Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
2 January 2001Return made up to 27/12/00; full list of members (6 pages)
2 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 March 2000Full accounts made up to 30 November 1999 (9 pages)
7 March 2000Full accounts made up to 30 November 1999 (9 pages)
20 January 2000Return made up to 27/12/99; full list of members (6 pages)
20 January 2000Return made up to 27/12/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 November 1998 (9 pages)
22 February 1999Full accounts made up to 30 November 1998 (9 pages)
23 December 1998Return made up to 27/12/98; no change of members (4 pages)
23 December 1998Return made up to 27/12/98; no change of members (4 pages)
22 January 1998Return made up to 27/12/97; full list of members (6 pages)
22 January 1998Return made up to 27/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 30 November 1997 (9 pages)
22 January 1998Full accounts made up to 30 November 1997 (9 pages)
21 January 1997Full accounts made up to 30 November 1996 (9 pages)
21 January 1997Full accounts made up to 30 November 1996 (9 pages)
20 December 1996Return made up to 27/12/96; full list of members (6 pages)
20 December 1996Return made up to 27/12/96; full list of members (6 pages)
17 January 1996Accounting reference date notified as 30/11 (1 page)
17 January 1996Accounting reference date notified as 30/11 (1 page)
17 January 1996Ad 27/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Ad 27/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Secretary resigned (1 page)
27 December 1995Incorporation (20 pages)
27 December 1995Incorporation (20 pages)