Check the

TECHNICAL SUPPORT ASSOCIATES LIMITED

Company
TECHNICAL SUPPORT ASSOCIATES LIMITED (03384284)

TECHNICAL SUPPORT ASSOCIATES

Phone: +44 (0)1276 476 237
A⁺ rating

ABOUT TECHNICAL SUPPORT ASSOCIATES LIMITED

We are Technical Support Associates Limited - a firm incorporated in 1997, comprised of mechanical and electrical consulting engineers.

Our services cover the lifecycle of a building, from project conception, design & construction, to operation, maintenance and management. We offer a flexible approach tailored to our clients' needs to deliver high standards and provide optimum solutions to meet a building's needs.

We are approved to ISO 9001, are investors in people, and are registered with constructionline, exor and numerous other government trusts. Our building policies are safe and are in compliance with legislation.

Technical Support Associates Ltd is managed by experienced chartered engineers with expert knowledge and expertise in all elements of the M&E industry. We offer a comprehensive service range for all building needs.

We are on the first floor overlooking the High Street above Ladbrokes. Take the small alleyway off Park Street parallel to the high street & our offices are at the end up a steel spiral staircase. We have some parking by the spiral staircase; alternatively there is 2 hours free parking in the council car park behind the Co-op.

KEY FINANCES

Year
2016
Assets
£252.28k ▲ £143.28k (131.45 %)
Cash
£79.49k ▲ £11.29k (16.56 %)
Liabilities
£74.9k ▲ £48.72k (186.17 %)
Net Worth
£177.38k ▲ £94.55k (114.16 %)

REGISTRATION INFO

Company name
TECHNICAL SUPPORT ASSOCIATES LIMITED
Company number
03384284
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
tsaservices.co.uk
Phones
+44 (0)1276 476 237
01276 476 237
Registered Address
1ST FLOOR,
57-59 HIGH STREET,
BAGSHOT,
SURREY,
GU19 5AH

ECONOMIC ACTIVITIES

71129
Other engineering activities

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,050
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

TECHNICAL SUPPORT ASSOCIATES LIMITED DIRECTORS

David Keith Smith

  Acting
Appointed
02 May 2001
Occupation
Chartered Mechanical Engineer
Role
Director
Age
68
Nationality
British
Address
1 Burnet Avenue, Guildford, Surrey, GU1 1YD
Country Of Residence
England
Name
SMITH, David Keith

Irene Lesley Harrison

  Resigned
Appointed
10 June 1997
Resigned
10 June 1997
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

John Joseph O Neill

  Resigned
Appointed
03 June 2008
Resigned
07 February 2014
Role
Secretary
Address
The Byre, Ambarrow Farm Courtyard, Ambarrow Lane, Sandhurst, Berkshire, United Kingdom, GU47 8JE
Name
O'NEILL, John Joseph

John Joseph O Neill

  Resigned
Appointed
10 June 1997
Resigned
23 November 1997
Role
Secretary
Address
31 Micheldever Way, Forest Park, Bracknell, Berkshire, RG12 0XX
Name
O'NEILL, John Joseph

Pamela June O Neill

  Resigned
Appointed
23 November 1998
Resigned
23 September 2005
Role
Secretary
Address
12 Raeburn Way, College Town, Sandhurst, Berkshire, GU47 0FH
Name
O'NEILL, Pamela June

Susan Jane Smith

  Resigned
Appointed
23 September 2005
Resigned
03 June 2008
Role
Secretary
Address
1 Burnet Avenue, Burpham, Guildford, Surrey, GU1 1YD
Name
SMITH, Susan Jane

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
10 June 1997
Resigned
10 June 1997
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

John Joseph O Neill

  Resigned
Appointed
02 May 2001
Resigned
07 February 2014
Occupation
Chartered Electrical Engineer
Role
Director
Age
65
Nationality
British
Address
The Byre, Ambarrow Farm Courtyard, Ambarrow Lane, Sandhurst, Berkshire, United Kingdom, GU47 8JE
Country Of Residence
England
Name
O'NEILL, John Joseph

John Joseph O Neill

  Resigned
Appointed
10 June 1997
Resigned
23 November 1997
Occupation
Consulting Engineer
Role
Director
Age
65
Nationality
British
Address
31 Micheldever Way, Forest Park, Bracknell, Berkshire, RG12 0XX
Name
O'NEILL, John Joseph

Pamela June O Neill

  Resigned
Appointed
23 November 1998
Resigned
23 September 2005
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
12 Raeburn Way, College Town, Sandhurst, Berkshire, GU47 0FH
Name
O'NEILL, Pamela June

David Keith Smith

  Resigned
Appointed
10 June 1997
Resigned
23 November 1998
Occupation
Consulting Engineer
Role
Director
Age
68
Nationality
British
Address
1 Burnet Avenue, Guildford, Surrey, GU1 1YD
Country Of Residence
England
Name
SMITH, David Keith

Susan Jane Smith

  Resigned
Appointed
23 November 1998
Resigned
03 June 2008
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
1 Burnet Avenue, Burpham, Guildford, Surrey, GU1 1YD
Name
SMITH, Susan Jane

REVIEWS


Check The Company
Excellent according to the company’s financial health.