Tecserv Cleaning Equipment Services Limited SOUTHAMPTON


Founded in 1997, Tecserv Cleaning Equipment Services, classified under reg no. 03373417 is an active company. Currently registered at Sauber House Unit 3 Rushington Lane SO40 9AH, Southampton the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2021-12-31. Since 2013-11-28 Tecserv Cleaning Equipment Services Limited is no longer carrying the name Premiere Fcm.

The company has 2 directors, namely Mark B., Darren M.. Of them, Mark B., Darren M. have been with the company the longest, being appointed on 16 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tecserv Cleaning Equipment Services Limited Address / Contact

Office Address Sauber House Unit 3 Rushington Lane
Office Address2 Chapel Lane, Totton
Town Southampton
Post code SO40 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373417
Date of Incorporation Tue, 20th May 1997
Industry Repair of machinery
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Mark B.

Position: Director

Appointed: 16 November 2017

Darren M.

Position: Director

Appointed: 16 November 2017

Stephen A.

Position: Director

Appointed: 01 June 2017

Resigned: 16 November 2017

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Resigned: 16 November 2017

Paul Q.

Position: Director

Appointed: 22 August 2016

Resigned: 16 November 2017

Fiona P.

Position: Director

Appointed: 11 May 2016

Resigned: 23 January 2017

Stephen T.

Position: Director

Appointed: 16 June 2014

Resigned: 20 April 2016

John D.

Position: Director

Appointed: 22 November 2013

Resigned: 28 September 2015

Patrick H.

Position: Secretary

Appointed: 22 November 2013

Resigned: 27 January 2017

John G.

Position: Director

Appointed: 22 November 2013

Resigned: 23 May 2017

Roger L.

Position: Secretary

Appointed: 20 September 2013

Resigned: 22 November 2013

Mark H.

Position: Secretary

Appointed: 22 December 2011

Resigned: 31 July 2013

Kenneth B.

Position: Director

Appointed: 10 March 2010

Resigned: 22 November 2013

Richard C.

Position: Secretary

Appointed: 21 December 2006

Resigned: 21 December 2011

David B.

Position: Director

Appointed: 21 December 2006

Resigned: 22 November 2013

Kevin D.

Position: Director

Appointed: 21 December 2006

Resigned: 17 December 2009

Richard C.

Position: Director

Appointed: 21 December 2006

Resigned: 21 December 2011

Nicholas E.

Position: Secretary

Appointed: 08 September 2005

Resigned: 21 December 2006

Nicholas E.

Position: Director

Appointed: 08 September 2005

Resigned: 21 December 2006

John B.

Position: Director

Appointed: 14 July 2004

Resigned: 22 December 2008

Michael M.

Position: Director

Appointed: 26 September 2003

Resigned: 21 December 2006

Daniel M.

Position: Director

Appointed: 01 August 2003

Resigned: 26 March 2007

James H.

Position: Director

Appointed: 15 May 2003

Resigned: 12 September 2005

Graham S.

Position: Director

Appointed: 23 November 1999

Resigned: 21 December 2006

Roger K.

Position: Director

Appointed: 07 September 1998

Resigned: 12 September 2005

James B.

Position: Director

Appointed: 08 July 1998

Resigned: 15 May 2003

Richard S.

Position: Director

Appointed: 01 March 1998

Resigned: 01 August 2003

Mark B.

Position: Director

Appointed: 01 March 1998

Resigned: 23 November 1999

Colin M.

Position: Director

Appointed: 11 November 1997

Resigned: 24 May 2004

Ronald W.

Position: Director

Appointed: 01 August 1997

Resigned: 07 February 2005

Simon N.

Position: Director

Appointed: 01 August 1997

Resigned: 29 February 2008

John M.

Position: Director

Appointed: 01 August 1997

Resigned: 14 July 2004

Winters Services Limited

Position: Secretary

Appointed: 16 June 1997

Resigned: 01 September 2005

Neil M.

Position: Director

Appointed: 16 June 1997

Resigned: 11 August 2005

Andrew R.

Position: Director

Appointed: 16 June 1997

Resigned: 22 May 2006

Julie B.

Position: Director

Appointed: 10 June 1997

Resigned: 21 December 2006

Robert B.

Position: Director

Appointed: 10 June 1997

Resigned: 15 September 2009

Michael S.

Position: Director

Appointed: 20 May 1997

Resigned: 20 May 1997

Alexandra S.

Position: Director

Appointed: 20 May 1997

Resigned: 20 May 1997

Alexandra S.

Position: Secretary

Appointed: 20 May 1997

Resigned: 20 May 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Industrial Cleaning Equipment (Southampton) Limited from Southampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hss Hire Service Group Limited that put Mitcham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Industrial Cleaning Equipment (Southampton) Limited

Sauber House Unit 3 Rushington Lane, Chapel Lane, Totton, Southampton, Hampshire, SO40 9AH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 02732684
Notified on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hss Hire Service Group Limited

25 Willow Lane, Mitcham, Surrey, CR4 4TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 644490
Notified on 6 April 2017
Ceased on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premiere Fcm November 28, 2013
Fcm Holdings February 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-06-30
Balance Sheet
Debtors111
Other
Amounts Owed By Group Undertakings111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Current accounting period extended from 2022-12-31 to 2023-06-30
filed on: 14th, June 2023
Free Download (1 page)

Company search

Advertisements