Company NameTechnical Civils Solutions Limited
Company StatusActive
Company Number06705826
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Philip Cox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wigan Road
Standish
Wigan
WN6 0BQ
Director NameMr Mark Maloney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2 & 5
Tetbury Court Martland Industrial Park
Wigan
Lancs
WN5 0LA
Director NameSamantha Maloney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 5
Tetbury Court Martland Industrial Park
Wigan
Lancs
WN5 0LA
Director NameMrs Andrea Sharon Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Wigan Road
Standish
Wigan
Lancashire
WN6 0BQ
Secretary NameMr Philip Cox
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wigan Road
Standish
Wigan
WN6 0BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetechnicalcivils.co.uk
Email address[email protected]
Telephone01942 218597
Telephone regionWigan

Location

Registered AddressUnits 2 & 5
Tetbury Court Martland Industrial Park
Wigan
Lancs
WN5 0LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2012
Net Worth£202,804
Cash£141,451
Current Liabilities£618,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

23 November 2009Delivered on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of challenge way martland mill industrial estate wigan l/h t/no MAN105353 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2009Delivered on: 26 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of challenge way martland mill industrial estate wigan; man 105347; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 August 2018Notification of Samantha Maloney as a person with significant control on 1 January 2017 (2 pages)
23 August 2018Notification of Andrea Sharon Cox as a person with significant control on 1 January 2017 (2 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
2 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 200
(8 pages)
2 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 200
(8 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Statement of company's objects (2 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(7 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Director's details changed for Samantha Maloney on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Samantha Maloney on 1 August 2014 (2 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Director's details changed for Mark Maloney on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Mark Maloney on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Samantha Maloney on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Mark Maloney on 1 August 2014 (2 pages)
17 October 2014Director's details changed for Andrea Sharon Cox on 1 August 2014 (2 pages)
17 October 2014Director's details changed for Andrea Sharon Cox on 1 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Director's details changed for Mark Maloney on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mark Maloney on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Samantha Maloney on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Samantha Maloney on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Samantha Maloney on 1 January 2014 (2 pages)
26 September 2013Director's details changed for Samantha Maloney on 1 July 2013 (2 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Director's details changed for Mark Maloney on 1 July 2013 (2 pages)
26 September 2013Director's details changed for Samantha Maloney on 1 July 2013 (2 pages)
26 September 2013Director's details changed for Mark Maloney on 1 July 2013 (2 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages)
17 October 2012Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Samantha Maloney on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Andrea Sharon Cox on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Samantha Maloney on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Philip Cox on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Andrea Sharon Cox on 24 September 2010 (2 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Philip Cox on 24 September 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2009Return made up to 24/09/09; full list of members (5 pages)
29 September 2009Return made up to 24/09/09; full list of members (5 pages)
11 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 October 2008Director appointed andrea sharon cox (2 pages)
13 October 2008Director appointed andrea sharon cox (2 pages)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
13 October 2008Director appointed samantha maloney (2 pages)
13 October 2008Director and secretary appointed philip cox (2 pages)
13 October 2008Director appointed mark maloney (2 pages)
13 October 2008Director appointed samantha maloney (2 pages)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 October 2008Director appointed mark maloney (2 pages)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 October 2008Director and secretary appointed philip cox (2 pages)
24 September 2008Incorporation (16 pages)
24 September 2008Incorporation (16 pages)