Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNOLOGY SERVICES GROUP LIMITED
Company Information for

TECHNOLOGY SERVICES GROUP LIMITED

KINGSWAY NORTH KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0JZ,
Company Registration Number
04816673
Private Limited Company
Active

Company Overview

About Technology Services Group Ltd
TECHNOLOGY SERVICES GROUP LIMITED was founded on 2003-07-01 and has its registered office in Gateshead. The organisation's status is listed as "Active". Technology Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TECHNOLOGY SERVICES GROUP LIMITED
 
Legal Registered Office
KINGSWAY NORTH KINGSWAY NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0JZ
Other companies in NE12
 
Filing Information
Company Number 04816673
Company ID Number 04816673
Date formed 2003-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB605300983  GB472606683  
Last Datalog update: 2025-01-05 06:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNOLOGY SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHNOLOGY SERVICES GROUP LIMITED
The following companies were found which have the same name as TECHNOLOGY SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNOLOGY SERVICES GROUP, INC. 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 1985-12-24
TECHNOLOGY SERVICES GROUP OF OHIO, LLC 9100 SOUTH HILLS BLVD. - BROADVIEW HTS. OH 44147 Active Company formed on the 2003-05-01
TECHNOLOGY SERVICES GROUP INC. 1251 WILLES RD STE 6B - FAIRFIELD OH 45014 Active Company formed on the 1998-03-04
TECHNOLOGY SERVICES GROUP LLC 13820 NATIONAL RD - REYNOLDSBURG OH 430680000 Active Company formed on the 1998-09-21
TECHNOLOGY SERVICES GROUP, LLC 711 S CARSON ST STE 4 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-10-22
TECHNOLOGY SERVICES GROUP, LLC 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 Default Company formed on the 2010-07-01
TECHNOLOGY SERVICES GROUP (BROOKFIELD) PTY LTD Sydney NSW 2000 Dissolved Company formed on the 2014-06-20
TECHNOLOGY SERVICES GROUP PTY. LIMITED TAS 7005 Active Company formed on the 2001-06-22
TECHNOLOGY SERVICES GROUP OF TAMPA, INC. 4200 WEST CYPRESS ST STE 479 TAMPA FL 33607 Inactive Company formed on the 1996-12-05
TECHNOLOGY SERVICES GROUP, INC. 6455 RESTLAWN DRIVE JACKSONVILLE FL 32209 Inactive Company formed on the 1999-03-31
TECHNOLOGY SERVICES GROUP LLC 14722 JOSAIR DR ORLANDO FL 32826 Inactive Company formed on the 2017-04-12
TECHNOLOGY SERVICES GROUP, INC. 240 E GREENWICH ST FL 6 NEW YORK NY 10007 Active Company formed on the 1990-05-01
TECHNOLOGY SERVICES GROUP INC Delaware Unknown
TECHNOLOGY SERVICES GROUP INC Georgia Unknown
TECHNOLOGY SERVICES GROUP LLC Georgia Unknown
TECHNOLOGY SERVICES GROUP INCORPORATED California Unknown
TECHNOLOGY SERVICES GROUP INCORPORATED Michigan UNKNOWN
TECHNOLOGY SERVICES GROUP INCORPORATED Michigan UNKNOWN
TECHNOLOGY SERVICES GROUP BNYM INCORPORATED Michigan UNKNOWN
TECHNOLOGY SERVICES GROUP INCORPORATED New Jersey Unknown

Company Officers of TECHNOLOGY SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Company Secretary 2014-10-31
STEVEN JAMES LYNN
Director 2018-05-01
DAVID COULSON STONEHOUSE
Director 2004-07-01
ANDREW WILLIAM GRAHAM WYLIE
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JON COX
Director 2012-07-01 2016-06-30
DUNCAN PHILLIP DAVIES
Company Secretary 2005-09-27 2014-10-31
DUNCAN PHILLIP DAVIES
Director 2006-06-01 2014-10-31
THOMAS GERARD DUFFY
Director 2013-10-25 2014-08-15
ALEXANDER JAMES HENDERSON
Director 2007-11-01 2013-04-30
MARK RAYMOND JOYNSON
Director 2004-01-08 2013-04-30
THOMAS O'HARA
Director 2007-02-26 2013-03-31
ANDREW KIRK WALKER
Company Secretary 2003-09-01 2012-07-22
SIMON PETER KUJAWA
Director 2004-07-19 2010-12-10
NIGEL GARY HUDSON
Director 2004-01-08 2009-08-31
PETER JOYNSON
Director 2004-01-08 2007-02-01
ELISABETH MARY NICOLA MARSHALL
Director 2005-09-27 2006-05-30
ALAN DONALD SCHOFIELD
Director 2004-01-01 2005-09-27
NIGEL GARY HUDSON
Director 2003-10-10 2003-10-29
OSBORNE SECRETARIES LIMITED
Company Secretary 2003-07-01 2003-09-01
OSBORNE DIRECTORS LIMITED
Director 2003-07-01 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM GRAHAM WYLIE CLOSE HOUSE (SPA & LEISURE) LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
ANDREW WILLIAM GRAHAM WYLIE CLOSE HOUSE HOSPITALITY LIMITED Director 2006-01-01 CURRENT 2004-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-08REGISTRATION OF A CHARGE / CHARGE CODE 048166730007
2024-10-01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HAYWARD
2024-08-05DIRECTOR APPOINTED MR BARRY O'DONNELL
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048166730006
2024-07-16APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON STONEHOUSE
2024-07-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM GRAHAM WYLIE
2024-07-16DIRECTOR APPOINTED MR ROBERT POWIS JONES
2024-07-16DIRECTOR APPOINTED MR ANDREW CHARLES HAYWARD
2024-07-16CESSATION OF ALAN GORDON DAWSON (AS TRUSTEE) AS A PERSON OF SIGNIFICANT CONTROL
2024-07-16CESSATION OF ANDREW WILLIAM GRAHAM WYLIE (AS TRUSTEE) AS A PERSON OF SIGNIFICANT CONTROL
2024-07-16CESSATION OF ANDREW WILLIAM GRAHAM WYLIE AS A PERSON OF SIGNIFICANT CONTROL
2024-07-16Notification of Alnwick Bidco Limited as a person with significant control on 2024-07-08
2024-02-16Memorandum articles filed
2024-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GRAHAM WYLIE (AS TRUSTEE)
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON DAWSON (AS TRUSTEE)
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-12SH20Statement by Directors
2021-07-12SH19Statement of capital on 2021-07-12 GBP 34,441,700.16635
2021-07-12CAP-SSSolvency Statement dated 02/07/21
2021-07-12RES01ADOPT ARTICLES 12/07/21
2021-07-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29RES01ADOPT ARTICLES 29/06/21
2020-12-15SH19Statement of capital on 2020-12-15 GBP 38,441,307.05545
2020-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2020-12-15SH20Statement by Directors
2020-12-15CAP-SSSolvency Statement dated 23/11/20
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR RORY ALEXANDER MCKEAND
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-29SH03Purchase of own shares
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-18 GBP 40,441,110.5000
2019-01-15SH03Purchase of own shares
2018-12-18SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 40,441,173.00
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE WALKER on 2018-10-26
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR STEVEN JAMES LYNN
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET
2018-03-28RES13Resolutions passed:
  • The contract terms of agreement 19/12/2017
  • ALTER ARTICLES
2018-03-28RES01ALTER ARTICLES 19/12/2017
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048166730006
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-23PSC09Withdrawal of a person with significant control statement on 2017-11-23
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GRAHAM WYLIE
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 40441173
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JON COX
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 40441260.5
2015-08-25AR0130/06/15 FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 40443260.5
2015-06-08SH0107/05/15 STATEMENT OF CAPITAL GBP 40443260.50
2015-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RES01ADOPT ARTICLES 07/05/2015
2015-03-31SH0116/03/15 STATEMENT OF CAPITAL GBP 40440919
2015-02-27SH0116/02/15 STATEMENT OF CAPITAL GBP 40240919
2015-01-28SH0119/01/15 STATEMENT OF CAPITAL GBP 40040919
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-28SH0117/12/14 STATEMENT OF CAPITAL GBP 39840919
2014-11-07AP03SECRETARY APPOINTED JOANNE WALKER
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN DAVIES
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFFY
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 38440919
2014-07-25AR0130/06/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 25/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 25/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 25/07/2014
2014-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 25/07/2014
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-25AP01DIRECTOR APPOINTED MR THOMAS GERARD DUFFY
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER
2013-07-24AR0130/06/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOYNSON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'HARA
2013-03-27AUDAUDITOR'S RESIGNATION
2013-03-25AUDAUDITOR'S RESIGNATION
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND JOYNSON / 03/09/2012
2012-08-13AP01DIRECTOR APPOINTED MR STEVEN JON COX
2012-07-16AR0130/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 30/06/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 30/06/2012
2012-06-06SH0130/05/12 STATEMENT OF CAPITAL GBP 38441919
2012-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02SH0128/03/12 STATEMENT OF CAPITAL GBP 37996474
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0130/06/11 FULL LIST
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-10SH0127/04/11 STATEMENT OF CAPITAL GBP 36526567.00
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KUJAWA
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HENDERSON / 13/09/2010
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KUJAWA / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HENDERSON / 30/06/2010
2010-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-14SH0126/03/10 STATEMENT OF CAPITAL GBP 585090645
2010-04-07SH0129/01/10 STATEMENT OF CAPITAL GBP 31120691.973337
2010-04-07SH0129/01/10 STATEMENT OF CAPITAL GBP 31120692.15
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-12SH0129/01/10 STATEMENT OF CAPITAL GBP 30854051
2010-02-09SH0129/01/10 STATEMENT OF CAPITAL GBP 30854051
2010-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB UNITED KINGDOM
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-07190LOCATION OF DEBENTURE REGISTER
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2008-11-05RES01ADOPT ARTICLES 24/10/2008
2008-11-05RES12VARYING SHARE RIGHTS AND NAMES
2008-10-06RES13RES PASSED TO EXTEND AC/ REF DATE 14/08/2008
2008-10-06225CURREXT FROM 31/10/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-08-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-14RES13TRANSFER OF SHARES 18/03/2008
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17363sRETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-14RES13CESSATION OF K TURTON 21/02/07
2007-02-22288bDIRECTOR RESIGNED
2007-01-16RES13REC ACCTS RE APP AUD 14/12/06
2007-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-21RES13TRANSFER OF SHARES 21/07/06
2006-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-10-12123NC INC ALREADY ADJUSTED 29/09/06
2006-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-12RES04£ NC 25000000/50000000 28/
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TECHNOLOGY SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNOLOGY SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2011-06-11 Satisfied ANDREW WILLIAM GRAHAM WYLIE AND ANDREW KIRK WALKER (AS TRUSTEES)
DEBENTURE 2010-04-01 Satisfied ANDREW WILLIAM GRAHAM WYLIE
DEED OF RENTAL DEPOSIT 2006-06-20 Satisfied IOTA PROPETIES LIMITED
SCOTTISH SHARES PLEDGE 2005-04-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-04-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TECHNOLOGY SERVICES GROUP LIMITED registering or being granted any patents
Domain Names

TECHNOLOGY SERVICES GROUP LIMITED owns 22 domain names.

ccl-menzies.co.uk   ccl-tech.co.uk   cclmenzies.co.uk   ccltechnologies.co.uk   clydeforth.co.uk   enterprisehelp.co.uk   intelligenthardware.co.uk   logsol.co.uk   tsgbusinessforms.co.uk   buysophos.co.uk   nordicdata.co.uk   fortyone.co.uk   cpasystems.co.uk   enterpriseportal.co.uk   crmspecialists.co.uk   getcrm.co.uk   startcrm.co.uk   choosecrm.co.uk   easystartdynamicscrm.co.uk   easystartgoldminecrm.co.uk   easystartsagecrm.co.uk   fundraisingsoftware.co.uk  

Trademarks
We have not found any records of TECHNOLOGY SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHNOLOGY SERVICES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12 GBP £1,742 Communications And Computers
Durham County Council 2014-12 GBP £14,974 Computer equipment
Nottingham City Council 2014-8 GBP £1,280
Durham County Council 2014-7 GBP £14,913
Nottingham City Council 2014-7 GBP £1,280
Durham County Council 2014-6 GBP £557
Durham County Council 2014-5 GBP £3,545
Nottingham City Council 2014-2 GBP £3,400
Durham County Council 2013-11 GBP £940
South Tyneside Council 2013-10 GBP £1,530
Wakefield Council 2013-10 GBP £6,000
The Borough of Calderdale 2013-10 GBP £1,507 Communications And Computers
Durham County Council 2013-10 GBP £18,330
Durham County Council 2013-9 GBP £2,012
South Tyneside Council 2013-9 GBP £8,640
Durham County Council 2013-8 GBP £507
Nottingham City Council 2013-7 GBP £1,250
Durham County Council 2013-6 GBP £3,000
Nottingham City Council 2013-5 GBP £2,668
Cumbria County Council 2013-4 GBP £14,000
Durham County Council 2013-4 GBP £4,452
Durham County Council 2013-3 GBP £7,628 Construction work
Newcastle City Council 2013-2 GBP £9,750
Durham County Council 2013-1 GBP £10,413 Purchase-equipment
Durham County Council 2012-12 GBP £1,422 Equipment and Materials
The Borough of Calderdale 2012-12 GBP £1,319 Miscellaneous Expenses
Durham County Council 2012-10 GBP £17,410 Services
Durham County Council 2012-8 GBP £1,150 Miscellaneous Expenses
Newcastle City Council 2012-6 GBP £2,800
Newcastle City Council 2012-5 GBP £2,100
Nottingham City Council 2012-4 GBP £2,158
Newcastle City Council 2012-1 GBP £6,255
Newcastle City Council 2011-12 GBP £4,895
Newcastle City Council 2011-11 GBP £695

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TECHNOLOGY SERVICES GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 20 GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICS LE12 7TZ 67,00003/05/2006
OFFICES AND PREMISES GROUND FLOOR UNIT 6 TEMPLE POINT BULLERTHORPE LANE LEEDS LS15 9BH 50,00010/04/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TECHNOLOGY SERVICES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2017-03-0085229070Single cassette-deck assemblies with a total thickness <= 53 mm, of a kind used in the manufacture of sound recording and reproducing apparatus
2016-09-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNOLOGY SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNOLOGY SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.