TECHNICAL SURFACES LIMITED

STANDARDS HOUSE MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER  LE19 1WZ
  • Active
  • Private Limited Company
  • Company No. 03614587
  • Last Updated: 01 Mar 2024

Company Profile

TECHNICAL SURFACES LIMITED was incorporated on Wednesday, August 12, 1998 as a Private Limited Company with registered address in LEICESTER. TECHNICAL SURFACES LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 26 years 1 month and 20 days.

Name TECHNICAL SURFACES LIMITED
Company number 03614587
Company type Private Limited Company
Incorporation date 12 Aug 1998
Status Active
Industry (SIC 2007)

Address

Registered Address STANDARDS HOUSE MERIDIAN EAST
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WZ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Jack James Group Limited Abbotsinch Road, FK3 9UX Dates: Friday, March 19, 2021 - present
ownership of shares 75 to 100 percent
Phoebe Rose Hill Nationality: British Dates: Sunday, September 22, 2019 - Friday, March 19, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Joanne Karen Hill Nationality: British Dates: Sunday, September 22, 2019 - Friday, March 19, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Rhianna Mae Hill Nationality: British Dates: Sunday, September 22, 2019 - Friday, March 19, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Gregory John Hill Nationality: British Dates: Thursday, April 6, 2017 - Sunday, September 22, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Jonathan Hugh Gunn Nationality: British Dates: Thursday, April 6, 2017 - Friday, March 19, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-1 days left)
Latest accounts 31 December 2022
Next confirmation statement due 09 September 2016
Last confirmation statement dated 12 August 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
TECHNICAL SURFACES LIMITED 12 Aug 1998