Company NameTechnical Systems UK Limited
DirectorsNeil Folkes and Quinn Prince
Company StatusActive
Company Number02842233
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Folkes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSewing Machiner Dealer
Country of ResidenceEngland
Correspondence Address20 Garden Avenue
Bexleyheath
Kent
DA7 4LF
Director NameQuinn Prince
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSewing Machine Dealer
Country of ResidenceEngland
Correspondence Address24 Newlands Road
Woodford Green
Essex
IG8 0RS
Secretary NameMr Neil Folkes
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSewing Machiner Dealer
Country of ResidenceEngland
Correspondence Address20 Garden Avenue
Bexleyheath
Kent
DA7 4LF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.technical-systems-uk.com
Email address[email protected]
Telephone020 36892358
Telephone regionLondon

Location

Registered Address97 Lockfield Avenue
Enfield
EN3 7PY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£279,604
Cash£384,897
Current Liabilities£129,826

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2011Delivered on: 4 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £4,322 and all amounts in the future credited to a/no 75392372.
Outstanding
18 February 1997Delivered on: 26 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 24 interchange east theydon road london borough of hackney, title number EGL299170 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 January 1997Delivered on: 29 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 August 1994Delivered on: 12 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 64743578 & earmarked or designated by reference to the company.
Outstanding

Filing History

16 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 August 2018Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Quinn Prince on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Quinn Prince on 4 August 2010 (2 pages)
3 September 2010Secretary's details changed for Neil Folkes on 4 August 2010 (1 page)
3 September 2010Secretary's details changed for Neil Folkes on 4 August 2010 (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Neil Folkes on 4 August 2010 (2 pages)
3 September 2010Secretary's details changed for Neil Folkes on 4 August 2010 (1 page)
3 September 2010Director's details changed for Quinn Prince on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Neil Folkes on 4 August 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Director's details changed for Neil Folkes on 4 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 04/08/08; full list of members (4 pages)
27 August 2008Return made up to 04/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / quinn prince / 01/12/2007 (1 page)
27 August 2008Director's change of particulars / quinn prince / 01/12/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 04/08/07; full list of members (2 pages)
16 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 04/08/06; full list of members (2 pages)
16 August 2006Return made up to 04/08/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 November 2005Location of register of members (1 page)
29 November 2005Location of debenture register (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Return made up to 04/08/05; full list of members (2 pages)
29 November 2005Return made up to 04/08/05; full list of members (2 pages)
29 November 2005Location of debenture register (1 page)
29 November 2005Registered office changed on 29/11/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
29 November 2005Registered office changed on 29/11/05 from: 19 margaret street london W1W 8RR (1 page)
29 November 2005Registered office changed on 29/11/05 from: 19 margaret street london W1W 8RR (1 page)
29 November 2005Registered office changed on 29/11/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 August 2004Return made up to 04/08/04; full list of members (7 pages)
18 August 2004Return made up to 04/08/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Registered office changed on 29/09/03 from: unit 24 interchange east theydon road clapton london E5 9NA (1 page)
29 September 2003Registered office changed on 29/09/03 from: unit 24 interchange east theydon road clapton london E5 9NA (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 September 2002Return made up to 04/08/02; full list of members (7 pages)
27 September 2002Return made up to 04/08/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 04/08/99; no change of members (4 pages)
11 August 1999Return made up to 04/08/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 August 1998Return made up to 04/08/98; no change of members (4 pages)
19 August 1998Return made up to 04/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 September 1997Return made up to 04/08/97; full list of members (6 pages)
3 September 1997Return made up to 04/08/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 May 1997Registered office changed on 16/05/97 from: 178A glyn rd clapton london E5 0JE (1 page)
16 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 May 1997Registered office changed on 16/05/97 from: 178A glyn rd clapton london E5 0JE (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1997£ nc 1000/10000 03/01/97 (1 page)
22 January 1997£ nc 1000/10000 03/01/97 (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Return made up to 04/08/96; no change of members (4 pages)
24 September 1996Return made up to 04/08/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 September 1995Return made up to 04/08/95; no change of members (4 pages)
20 September 1995Return made up to 04/08/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)