Tsl Professional Products Ltd. MARLOW


Founded in 2004, Tsl Professional Products, classified under reg no. 05143472 is an active company. Currently registered at Mercury House SL7 3HN, Marlow the company has been in the business for 20 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 9th Dec 2011 Tsl Professional Products Ltd. is no longer carrying the name Tsl Group.

At present there are 4 directors in the the firm, namely Matthew Q., Graham D. and Mark D. and others. In addition one secretary - Christopher E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tsl Professional Products Ltd. Address / Contact

Office Address Mercury House
Office Address2 19/21 Chapel Street
Town Marlow
Post code SL7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05143472
Date of Incorporation Wed, 2nd Jun 2004
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Matthew Q.

Position: Director

Appointed: 01 September 2022

Graham D.

Position: Director

Appointed: 21 January 2021

Mark D.

Position: Director

Appointed: 01 April 2018

Christopher E.

Position: Secretary

Appointed: 12 May 2016

Christopher E.

Position: Director

Appointed: 30 November 2011

Pieter S.

Position: Director

Appointed: 12 May 2016

Resigned: 30 November 2016

Advantage Business Partnerships Ltd

Position: Corporate Director

Appointed: 12 May 2016

Resigned: 31 August 2022

Terence B.

Position: Director

Appointed: 01 September 2012

Resigned: 31 March 2018

Martin D.

Position: Director

Appointed: 01 July 2012

Resigned: 18 December 2015

Julian K.

Position: Secretary

Appointed: 30 November 2011

Resigned: 12 May 2016

Commercial Secretariat Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 30 November 2011

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 2004

Resigned: 02 June 2004

Brian C.

Position: Secretary

Appointed: 02 June 2004

Resigned: 30 November 2006

Brian C.

Position: Director

Appointed: 02 June 2004

Resigned: 30 November 2006

David M.

Position: Director

Appointed: 02 June 2004

Resigned: 31 August 2022

Uk Incorporations Limited

Position: Corporate Director

Appointed: 02 June 2004

Resigned: 02 June 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Bruce M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Duncan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bruce M.

Notified on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Duncan M.

Notified on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 29 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tsl Group December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand823 121193 809549 389743 9541 016 024588 555
Current Assets3 497 2592 945 7983 290 7193 540 5114 573 4244 556 521
Debtors1 492 8841 074 0441 580 4931 356 0752 335 6622 311 000
Other Debtors277 07488 3463 2252 6142 614100
Property Plant Equipment173 604169 503126 86090 74449 95566 944
Total Inventories1 181 2541 677 9451 160 8371 440 4821 221 7381 656 966
Net Assets Liabilities   3 211 6833 517 3443 520 589
Other
Accumulated Amortisation Impairment Intangible Assets2 787 2273 363 0003 363 0003 363 0003 363 0003 403 318
Accumulated Depreciation Impairment Property Plant Equipment110 962161 007208 390257 630307 985361 653
Amounts Owed By Group Undertakings287 102363 711558 010690 7131 155 4121 476 284
Amounts Owed To Group Undertakings523 544365 961350 180227 246238 796232 622
Corporation Tax Recoverable  203 03173 982162 753 
Creditors903 260878 528854 232519 572486 000401 916
Fixed Assets849 377269 503226 860190 74449 955326 976
Increase From Amortisation Charge For Year Intangible Assets 575 773   40 318
Increase From Depreciation Charge For Year Property Plant Equipment 50 04547 38349 24050 35553 668
Intangible Assets575 773    260 032
Intangible Assets Gross Cost3 363 0003 363 0003 363 0003 363 0003 363 0003 663 350
Investments Fixed Assets100 000100 000100 000100 000  
Investments In Group Undertakings100 000100 000100 000100 000-100 000 
Net Current Assets Liabilities2 593 9992 067 2702 436 4873 020 9393 953 3893 595 529
Number Shares Issued But Not Fully Paid 1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 500
Other Taxation Social Security Payable49 71441 11748 19644 26347 72552 225
Par Value Share 11111
Prepayments Accrued Income133 602123 533193 217180 772156 795203 172
Profit Loss -1 106 603326 574548 336305 6613 245
Property Plant Equipment Gross Cost284 566330 510335 250348 374357 940428 597
Recoverable Value-added Tax16 83044 22533 962  54 704
Total Additions Including From Business Combinations Property Plant Equipment 45 9444 74013 1249 56670 657
Total Assets Less Current Liabilities3 443 3762 336 7732 663 3473 211 6834 003 3443 922 505
Trade Creditors Trade Payables228 848308 881315 347189 610250 071196 410
Trade Debtors Trade Receivables708 817454 229589 048407 994858 088576 740
Average Number Employees During Period  31313232
Bank Borrowings     485 999
Bank Borrowings Overdrafts    134 38684 083
Net Assets Liabilities Subsidiaries  -13 736 1 600 5002 747 754
Other Remaining Borrowings    486 000 
Percentage Class Share Held In Subsidiary   100100100
Profit Loss Subsidiaries  -221-13 736-1 180 932-928 854
Total Additions Including From Business Combinations Intangible Assets     300 350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements