Company NameTechnical Display Systems Limited
DirectorEdward Michael Blackburn
Company StatusActive
Company Number03271137
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Michael Blackburn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage 3 Walton Lea Road
Higher Walton
Warrington
Cheshire
WA4 6SW
Secretary NameAndrew Paul Bozson
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address86 Greenfields Avenue
Appleton
Warrington
Cheshire
WA4 3BT
Secretary NameMr Alan Gibson
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Avenue
Lymm
Cheshire
WA13 0JX
Director NameGeorge Edwin Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2003)
RoleSalesman
Correspondence Address95 Pelham Road
Thelwall
Warrington
Cheshire
WA4 2HA
Secretary NameMrs Annette Lynn Blackburn
NationalityBritish
StatusResigned
Appointed26 October 2001(4 years, 12 months after company formation)
Appointment Duration11 years (resigned 01 November 2012)
RoleAdministrator
Correspondence Address3 Acorn Cottage Walton Lea Road
Higher Walton
Warrington
Cheshire
WA4 6SW
Director NameSanderson Wilson & Company Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Secretary NameHTL Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address2 Rileston Place
Bottesford
Scunthorpe
North Lincolshire
DN16 3SP

Contact

Websitewww.technicaldisplay.com
Email address[email protected]
Telephone01925 240295
Telephone regionWarrington

Location

Registered AddressSuite 4 Fernden House, Chapel Lane
Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2012
Net Worth£19,328
Cash£41,709
Current Liabilities£124,028

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 August 2017Registered office address changed from Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 11 August 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Registered office address changed from 44 Bewsey Street Warrington Cheshire WA2 7JE to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 44 Bewsey Street Warrington Cheshire WA2 7JE to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 17 July 2017 (2 pages)
11 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
14 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Termination of appointment of Annette Blackburn as a secretary (1 page)
14 February 2014Termination of appointment of Annette Blackburn as a secretary (1 page)
9 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(4 pages)
9 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Edward Michael Blackburn on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Edward Michael Blackburn on 30 October 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
31 October 2008Secretary's change of particulars / annette blackburn / 30/10/2008 (2 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Secretary's change of particulars / annette blackburn / 30/10/2008 (2 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 November 2007Registered office changed on 12/11/07 from: 44 bewsey street warrington cheshire WA2 7JE (1 page)
12 November 2007Registered office changed on 12/11/07 from: 44 bewsey street warrington cheshire WA2 7JE (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Location of debenture register (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Registered office changed on 08/11/07 from: suite 6 29 stanley house 2A stanley street warrington cheshire WA1 1EZ (1 page)
8 November 2007Registered office changed on 08/11/07 from: suite 6 29 stanley house 2A stanley street warrington cheshire WA1 1EZ (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
28 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
28 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
8 November 2006Registered office changed on 08/11/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
8 November 2006Registered office changed on 08/11/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
20 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
1 November 2005Return made up to 30/10/05; full list of members (6 pages)
1 November 2005Return made up to 30/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 February 2005Return made up to 30/10/04; full list of members (6 pages)
7 February 2005Return made up to 30/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 November 2003Return made up to 30/10/03; full list of members (6 pages)
13 November 2003Return made up to 30/10/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
2 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 November 2002Return made up to 30/10/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
12 September 2001Registered office changed on 12/09/01 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
2 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
29 November 1999Return made up to 30/10/99; full list of members (6 pages)
29 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 October 1998 (9 pages)
25 August 1999Full accounts made up to 31 October 1998 (9 pages)
18 April 1999New secretary appointed (3 pages)
18 April 1999New secretary appointed (3 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 482 manchester road paddington warrington WA1 3HT (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 482 manchester road paddington warrington WA1 3HT (2 pages)
7 December 1998Return made up to 30/10/98; no change of members (4 pages)
7 December 1998Return made up to 30/10/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (10 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (10 pages)
4 December 1997Return made up to 30/10/97; full list of members (6 pages)
4 December 1997Return made up to 30/10/97; full list of members (6 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 2 rileston place bottesford scunthorpe north lincolnshire DN16 3SP (1 page)
14 November 1996Registered office changed on 14/11/96 from: 2 rileston place bottesford scunthorpe north lincolnshire DN16 3SP (1 page)
30 October 1996Incorporation (13 pages)
30 October 1996Incorporation (13 pages)