Company NameTechnical Design Services Limited
DirectorScott Simmons
Company StatusActive
Company Number05283610
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Simmons
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(same day as company formation)
RoleTechnical Designer
Country of ResidenceEngland
Correspondence AddressHuntsmans Lodge Bow Road
Wateringbury
Maidstone
Kent
ME18 5DN
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Contact

Websitewww.technicaldesignservices.co.uk

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,164
Current Liabilities£9,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
(3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Director's details changed for Mr Scott Simmons on 19 November 2015 (2 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Director's details changed for Mr Scott Simmons on 19 November 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 21 November 2014 (1 page)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 21 November 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 December 2009Director's details changed for Scott Simmons on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Scott Simmons on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
17 July 2009Return made up to 11/11/08; full list of members (3 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 11/11/08; full list of members (3 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 February 2008Return made up to 11/11/07; full list of members (2 pages)
14 February 2008Return made up to 11/11/07; full list of members (2 pages)
7 February 2007Return made up to 11/11/06; full list of members (2 pages)
7 February 2007Return made up to 11/11/06; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 11/11/05; full list of members (6 pages)
19 January 2006Return made up to 11/11/05; full list of members (6 pages)
2 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 November 2004Incorporation (17 pages)
11 November 2004Incorporation (17 pages)