General information

Name:

Technical Surveys Limited

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 04123698

Incorporation date: 2000-12-12

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

2000 is the date that marks the launching of Technical Surveys Ltd, the company located at 7 Bankside, The Watermark, Gateshead. This means it's been 24 years Technical Surveys has prospered in the United Kingdom, as the company was created on 2000-12-12. Its Companies House Registration Number is 04123698 and the postal code is NE11 9SY. Since 2001-01-25 Technical Surveys Ltd is no longer under the name Snowlodge. The enterprise's principal business activity number is 71122 which means Engineering related scientific and technical consulting activities. Technical Surveys Limited reported its account information for the period that ended on December 31, 2021. The firm's most recent annual confirmation statement was filed on November 14, 2022.

Andrew M. is the following company's single director, that was selected to lead the company on 2001-01-19. In addition, the managing director's assignments are often assisted with by a secretary - Victoria W., who was selected by this specific limited company on 2008-01-20.

  • Previous company's names
  • Technical Surveys Ltd 2001-01-25
  • Snowlodge Ltd 2000-12-12

Financial data based on annual reports

Company staff

Victoria W.

Role: Secretary

Appointed: 20 January 2008

Latest update: 12 December 2023

Andrew M.

Role: Director

Appointed: 19 January 2001

Latest update: 12 December 2023

People with significant control

Andrew M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2021-12-31 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71111 : Architectural activities
23
Company Age

Similar companies nearby

Closest companies