Tps Weldtech Limited KILMARNOCK


Tps Weldtech started in year 1973 as Private Limited Company with registration number SC053928. The Tps Weldtech company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Kilmarnock at Loreny Industrial Estate. Postal code: KA1 5LE. Since 2012/01/04 Tps Weldtech Limited is no longer carrying the name Tps-fronius.

Currently there are 3 directors in the the firm, namely Keith P., Margaret P. and Tom P.. In addition one secretary - Christina P. - is with the company. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Tps Weldtech Limited Address / Contact

Office Address Loreny Industrial Estate
Office Address2 Ayr Road
Town Kilmarnock
Post code KA1 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053928
Date of Incorporation Fri, 7th Sep 1973
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christina P.

Position: Secretary

Appointed: 21 December 2021

Keith P.

Position: Director

Appointed: 01 September 2011

Margaret P.

Position: Director

Appointed: 30 March 1989

Tom P.

Position: Director

Appointed: 30 March 1989

Margaret P.

Position: Secretary

Resigned: 21 December 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Thomas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Margaret P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keith P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas P.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret P.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Keith P.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tps-fronius January 4, 2012
Tom Palmer (scotland) January 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand835 714775 505426 214322 786969 761952 390520 884613 925
Current Assets3 317 8323 078 1542 610 6053 479 9413 020 4542 996 1673 058 0973 290 198
Debtors706 946673 159512 5081 348 202621 230574 609923 9651 012 829
Net Assets Liabilities3 760 8143 414 3213 346 0073 610 5863 514 2063 391 5223 457 1553 641 335
Other Debtors64 25945 98134 27824 05225 47226 67131 77030 728
Property Plant Equipment1 188 8751 122 9831 282 6111 111 3891 066 280924 8911 247 5531 373 728
Total Inventories1 775 1721 629 4901 671 8831 808 9531 429 4631 469 1681 613 2481 663 444
Other
Accumulated Depreciation Impairment Property Plant Equipment2 375 5022 294 3132 241 3672 191 5991 754 4791 738 8531 907 8632 095 167
Additions Other Than Through Business Combinations Property Plant Equipment 268 774434 615402 725286 293129 299638 291399 708
Amounts Owed To Group Undertakings Participating Interests277 151230 36936 30125 320    
Average Number Employees During Period5048444140343232
Bank Borrowings       12 251
Bank Borrowings Overdrafts       5 066
Bank Overdrafts       1 793
Corporation Tax Payable26 0591 702      
Creditors619 545669 925528 870787 568424 609445 086658 721826 981
Finance Lease Liabilities Present Value Total  5 632106 58875 90712 708132 406256 336
Increase From Depreciation Charge For Year Property Plant Equipment 216 784168 787222 490222 811197 714256 554263 788
Net Current Assets Liabilities2 698 2872 408 2292 081 7352 692 3732 595 8452 551 0812 399 3762 463 217
Other Creditors16 91912 3778 59732 8997 8427 83821 6887 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 297 973221 733272 258659 931213 34087 54476 484
Other Disposals Property Plant Equipment 415 855327 933623 715768 522286 314146 61986 229
Other Taxation Social Security Payable88 310119 67686 049     
Property Plant Equipment Gross Cost3 564 3773 417 2963 523 9783 302 9882 820 7592 663 7443 155 4163 468 895
Provisions For Liabilities Balance Sheet Subtotal126 348116 8919 292104 560135 21084 45085 11985 119
Taxation Social Security Payable  86 049-49 49398 428116 14499 156139 538
Total Assets Less Current Liabilities3 887 1623 531 2123 364 3463 803 7623 662 1253 475 9723 646 9293 836 945
Trade Creditors Trade Payables211 106305 801392 291697 574242 432308 396405 471421 330
Trade Debtors Trade Receivables642 687627 178478 2301 324 150595 758547 938892 195982 101

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements