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
-
Check the company
-
UK
-
Surrey Heath
- Company name
- TECHNICAL SUPPORT ASSOCIATES LIMITED
- Company number
- 03384284
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jun 1997
Age - 28 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
- 69
- 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
- 66
- 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
- 66
- 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
- 68
- 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
- 69
- 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
- 67
- 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.