UKBizDB.co.uk

T S ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T S Electronics Limited. The company was founded 33 years ago and was given the registration number 02533680. The firm's registered office is in BASILDON. You can find them at Unit 3 Honywood Business Park, Honywood Road, Basildon, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:T S ELECTRONICS LIMITED
Company Number:02533680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 Honywood Business Park, Honywood Road, Basildon, Essex, England, SS14 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evergreen 203b, Finchampstead Road, Wokingham, England, RG40 3HS

Director09 February 2007Active
Unit 3, Printers Way, Harlow, England, CM20 2SD

Director01 July 2018Active
5, Jenkinsons Pightle, Bedingham, Bungay, England, NR35 2DS

Director01 February 2005Active
44 Tailors, St Michaels Mead, Bishops Stortford, CM23 4FQ

Secretary02 January 2004Active
132 Erriff Drive, South Ockendon, RM15 5AZ

Secretary-Active
41 Wood View, Grays, RM16 2WJ

Secretary01 August 2002Active
Hertford House, 36 Stanstead Road, Hertford, SG13 7HY

Corporate Secretary21 June 2000Active
9 Harforde Court, Foxholes Business Park, John Tate Road, Hertford, SG13 7NW

Corporate Secretary16 July 2004Active
3 Five Acres, Stansted, CM24 8DG

Director01 March 2005Active
36 Park Lane, Bishops Stortford, CM23 3NH

Director26 April 2000Active
4, St. Augustines Close, Flitch Green, Little Dunmow, England, CM6 3FP

Director02 January 2004Active
48 Salisbury Street, Redland Bay, Australia, BS5 8ED

Director-Active
48 Salisbury Street, Redland Bay, Australia, BS5 8ED

Director-Active
54 Brunswick Avenue, Upminster, RM14 1NH

Director01 August 1992Active

People with Significant Control

Mr Colin Howell
Notified on:22 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Starrs Barn, Little Sampford, Saffron Walden, England, CB10 2QQ
Nature of control:
  • Significant influence or control
Mr Ian Ward
Notified on:22 October 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 3, Printers Way, Harlow, England, CM20 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerry Flynn
Notified on:22 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 3, Printers Way, Harlow, England, CM20 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Capital

Capital cancellation shares.

Download
2019-01-08Capital

Capital return purchase own shares.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.