You are here: bizstats.co.uk > a-z index > T list > TL list

Tls Fire & Security LLP SOUTHAMPTON


Founded in 2010, Tls Fire & Security LLP, classified under reg no. OC354808 is an active company. Currently registered at 64 High Street SO40 9HN, Southampton the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Tls Fire & Security LLP Address / Contact

Office Address 64 High Street
Office Address2 Totton
Town Southampton
Post code SO40 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC354808
Date of Incorporation Mon, 10th May 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ellie C.

Position: LLP Designated Member

Appointed: 28 April 2023

Shaun P.

Position: LLP Designated Member

Appointed: 01 April 2022

Peter F.

Position: LLP Designated Member

Appointed: 01 July 2017

Resigned: 28 April 2023

Sandra P.

Position: LLP Designated Member

Appointed: 31 July 2015

Resigned: 01 July 2017

Flatlink Limited

Position: Corporate LLP Designated Member

Appointed: 01 April 2014

Resigned: 01 April 2022

Samuel P.

Position: LLP Designated Member

Appointed: 01 February 2012

Resigned: 01 April 2014

Sarah W.

Position: LLP Designated Member

Appointed: 10 May 2010

Resigned: 01 February 2012

William C.

Position: LLP Designated Member

Appointed: 10 May 2010

Resigned: 31 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Shaun P. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Ellie C. This PSC and has 25-50% voting rights. The third one is Peter F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shaun P.

Notified on 28 April 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ellie C.

Notified on 28 April 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Peter F.

Notified on 1 July 2017
Ceased on 28 April 2023
Nature of control: significiant influence or control

Flatlink Limited

1 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 8971752
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights

Sandra P.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 5 09436 64240 28427 88283 55445 64657 050
Current Assets45 81721 43647 18065 91884 599123 01296 40488 065
Debtors28 66913 5627 75822 16451 61734 35845 65828 915
Net Assets Liabilities25 74330 65619 86931 10655 10769 91674 10088 688
Other Debtors  2661 7301 509   
Property Plant Equipment25 24422 95817 04535 94836 77241 99331 14833 680
Total Inventories2 0402 7802 7803 4705 1005 1005 1002 100
Other
Accrued Liabilities Deferred Income   2 11011 6132 1102 1102 110
Accumulated Amortisation Impairment Intangible Assets  7 42514 85022 27529 70037 12544 550
Accumulated Depreciation Impairment Property Plant Equipment 21 35427 76123 15232 02835 80246 64751 420
Additions Other Than Through Business Combinations Property Plant Equipment  494 14 20018 995 13 980
Average Number Employees During Period   11222
Bank Borrowings Overdrafts     3 33310 00010 000
Creditors32 0229 94226 61128 40845 08842 97538 97936 096
Current Asset Investments15 1085 094      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 280-8 072 -3 625
Disposals Property Plant Equipment    -4 500-10 000 -6 675
Fixed Assets99 50097 21483 87695 35488 75386 54968 27963 386
Goods For Resale   3 4705 1005 1005 1002 100
Increase From Amortisation Charge For Year Intangible Assets  7 425 7 4257 4257 4257 425
Increase From Depreciation Charge For Year Property Plant Equipment  6 407 11 15611 84610 8458 398
Intangible Assets74 25674 25666 83159 40651 98144 55637 13129 706
Intangible Assets Gross Cost 74 25674 25674 25674 25674 25674 25674 256
Net Current Assets Liabilities13 79511 49420 56937 51039 51180 03757 42551 969
Other Creditors 2 1102 1106 1306 2346 3024 495205
Other Taxation Social Security Payable 4 5754 303     
Prepayments Accrued Income    6941 643  
Property Plant Equipment Gross Cost 44 31244 80659 10068 80077 79577 79585 100
Taxation Social Security Payable   5 1698 9606 0174 7907 298
Total Assets Less Current Liabilities113 295108 708104 445132 864128 265166 586125 704115 355
Trade Creditors Trade Payables 3 25720 19814 99918 28025 21317 58416 483
Trade Debtors Trade Receivables 13 5627 49220 43449 41432 71545 65828 915

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search