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

Tng Consulting Engineers Limited SOUTHAMPTON


Tng Consulting Engineers started in year 2000 as Private Limited Company with registration number 03988764. The Tng Consulting Engineers company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at 31 Carlton Crescent. Postal code: SO15 2EW. Since January 4, 2016 Tng Consulting Engineers Limited is no longer carrying the name Henderson Green.

At present there are 4 directors in the the company, namely Lisa P., Amanda D. and Russell P. and others. In addition one secretary - Amanda D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert P. who worked with the the company until 1 September 2010.

Tng Consulting Engineers Limited Address / Contact

Office Address 31 Carlton Crescent
Town Southampton
Post code SO15 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03988764
Date of Incorporation Tue, 9th May 2000
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Amanda D.

Position: Secretary

Appointed: 01 September 2010

Lisa P.

Position: Director

Appointed: 25 November 2008

Amanda D.

Position: Director

Appointed: 25 November 2008

Russell P.

Position: Director

Appointed: 01 July 2005

Ralph B.

Position: Director

Appointed: 01 July 2005

Anthony F.

Position: Director

Appointed: 01 July 2005

Resigned: 22 December 2006

Robert H.

Position: Director

Appointed: 01 July 2005

Resigned: 28 October 2024

Richard S.

Position: Director

Appointed: 09 May 2000

Resigned: 06 May 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 May 2000

Resigned: 09 May 2000

Robert P.

Position: Secretary

Appointed: 09 May 2000

Resigned: 01 September 2010

Robert P.

Position: Director

Appointed: 09 May 2000

Resigned: 30 April 2013

Michael G.

Position: Director

Appointed: 09 May 2000

Resigned: 30 March 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2000

Resigned: 09 May 2000

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Ralph B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Russell P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ralph B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Russell P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Henderson Green January 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 038 814929 224759 053        
Balance Sheet
Cash Bank On Hand  76 691157 467232 434192 659351 717605 638323 453457 391271 717
Current Assets825 899810 512668 953647 202779 566812 1341 256 3621 299 2931 249 7961 304 533905 671
Debtors514 701547 466592 262489 735547 132619 475904 645693 655926 343846 311633 954
Net Assets Liabilities   723 817752 036781 1481 113 993852 532760 409784 020664 096
Other Debtors     1 050   8313 531
Property Plant Equipment  33 29321 35319 61967 25772 35460 13453 92654 74946 949
Cash Bank In Hand311 198263 04676 691        
Intangible Fixed Assets324 000288 000252 000        
Tangible Fixed Assets72 41362 96135 524        
Reserves/Capital
Called Up Share Capital914914914        
Profit Loss Account Reserve974 102864 512694 341        
Shareholder Funds1 038 814929 224759 053        
Other
Accumulated Amortisation Impairment Intangible Assets  490 670531 020573 710615 859655 191691 191727 191763 191 
Accumulated Depreciation Impairment Property Plant Equipment  222 159238 303252 493279 742307 508336 199162 537178 558194 121
Administrative Expenses  502 686        
Average Number Employees During Period     303032394242
Bank Borrowings Overdrafts       41 66732 24423 27412 626
Corporation Tax Payable  22 59930 51565 10443 177 28 28560 06673 09029 894
Corporation Tax Recoverable      139 682  8 494 
Creditors  194 507172 832236 208235 977317 24941 66732 24423 27412 626
Deferred Income  3 567        
Dividends Paid         267 000170 160
Dividends Paid On Shares     147 332108 000    
Fixed Assets396 413350 961287 524 209 100214 589180 354132 13489 92654 749 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     75 00075 00075 00075 00075 00075 000
Increase From Amortisation Charge For Year Intangible Assets   40 35042 69042 14939 33236 00036 00036 000 
Increase From Depreciation Charge For Year Property Plant Equipment   16 14414 19027 24927 76628 69116 10816 02115 563
Intangible Assets  254 231232 171189 481147 332108 00072 00036 000  
Intangible Assets Gross Cost  744 901763 191763 191763 191763 191763 191763 191763 191 
Net Current Assets Liabilities651 056586 076474 446474 370543 358576 157939 113771 932714 671762 729640 510
Nominal Value Allotted Share Capital   1       
Number Shares Allotted 2 4002 40089 000       
Number Shares Issued Fully Paid    1 000      
Other Creditors  24 07114 34618 20219 09629 737191 218122 104134 47854 317
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  138 700        
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        189 770  
Other Disposals Property Plant Equipment        191 984  
Other Taxation Social Security Payable  116 10191 663108 64471 063112 653127 195142 526160 50693 276
Par Value Share 11 1      
Payments To Related Parties  75 00075 000       
Prepayments Accrued Income  2 8844 82316 29414 42916 93911 36411 64121 92935 090
Property Plant Equipment Gross Cost  255 460259 657272 112346 999379 862396 333216 463233 307241 070
Provisions For Liabilities Balance Sheet Subtotal   4 0774229 5985 4749 86711 94410 18410 737
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 917        
Total Additions Including From Business Combinations Property Plant Equipment   4 19612 45574 88732 86316 47112 11416 8447 763
Total Assets Less Current Liabilities1 047 469937 037761 970727 894752 458790 7461 119 467904 066804 597817 478687 459
Trade Creditors Trade Payables  31 73636 30844 258102 641174 859172 330199 781163 79977 026
Trade Debtors Trade Receivables  562 265457 171530 838603 996748 024682 291914 702815 888595 333
Turnover Revenue  1 901 512        
Employees Total  33343430     
Creditors Due Within One Year174 843224 436194 507        
Intangible Fixed Assets Aggregate Amortisation Impairment396 000432 000468 000        
Intangible Fixed Assets Amortisation Charged In Period 36 00036 000        
Intangible Fixed Assets Cost Or Valuation720 000720 000720 000        
Other Reserves272272272        
Provisions For Liabilities Charges8 6557 8132 917        
Share Capital Allotted Called Up Paid242424        
Share Premium Account63 52663 52663 526        
Tangible Fixed Assets Additions 24 2679 463        
Tangible Fixed Assets Cost Or Valuation260 435270 898280 361        
Tangible Fixed Assets Depreciation188 022207 937244 837        
Tangible Fixed Assets Depreciation Charged In Period 33 71936 900        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 804         
Tangible Fixed Assets Disposals 13 804         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 10th, October 2024
Free Download (11 pages)

Company search

Advertisements