Intelligent Storage Tysley Holdings Limited BIRMINGHAM


Founded in 2016, Intelligent Storage Tysley Holdings, classified under reg no. 10073221 is an active company. Currently registered at 121 Livery Street B3 1RS, Birmingham the company has been in the business for 8 years. Its financial year was closed on March 30 and its latest financial statement was filed on 30th March 2022.

The firm has 2 directors, namely Inderjit P., Hardial P.. Of them, Inderjit P., Hardial P. have been with the company the longest, being appointed on 18 March 2016. As of 19 April 2024, there was 1 ex director - Azher S.. There were no ex secretaries.

Intelligent Storage Tysley Holdings Limited Address / Contact

Office Address 121 Livery Street
Town Birmingham
Post code B3 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10073221
Date of Incorporation Fri, 18th Mar 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Inderjit P.

Position: Director

Appointed: 18 March 2016

Hardial P.

Position: Director

Appointed: 18 March 2016

Azher S.

Position: Director

Appointed: 18 March 2016

Resigned: 15 February 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Hardial P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Inderjit P. This PSC owns 25-50% shares. Then there is Azher S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Hardial P.

Notified on 19 April 2017
Nature of control: 25-50% shares

Inderjit P.

Notified on 19 April 2017
Nature of control: 25-50% shares

Azher S.

Notified on 19 April 2017
Ceased on 15 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-302022-03-312023-03-31
Net Worth8 691       
Balance Sheet
Cash Bank On Hand 12 7987 05514 86319 231 15 82615 898
Current Assets2 75615 2989 65418 34047 20835 89277 405153 657
Debtors 2 5002 5993 47727 977 61 579137 759
Net Assets Liabilities 29 51233 49556 70496 25049 367136 958178 929
Other Debtors 2 5002 6003 47722 177 61 579137 759
Property Plant Equipment 716 860711 757706 655701 552 696 450691 347
Net Assets Liabilities Including Pension Asset Liability8 691       
Reserves/Capital
Shareholder Funds8 691       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 39517 49822 60027 703 32 80537 908
Average Number Employees During Period    1111
Bank Borrowings Overdrafts 500 000460 000420 000380 000 340 000273 333
Creditors 500 000460 000420 000272 51024 890340 000273 333
Increase From Depreciation Charge For Year Property Plant Equipment  5 1035 1025 103  5 103
Net Current Assets Liabilities-173 271-187 348-218 262-229 951225 30211 002-219 492-239 085
Other Creditors 152 820152 403186 646186 392 186 033234 637
Other Taxation Social Security Payable 9 82735 51221 64446 117 70 86398 105
Property Plant Equipment Gross Cost 729 255729 255729 255  729 255 
Total Assets Less Current Liabilities548 691529 512493 495476 704476 25086 217476 958452 262
Trade Creditors Trade Payables -1111 1 
Trade Debtors Trade Receivables  -1 5 800   
Fixed Assets721 962   701 55275 215  
Creditors Due After One Year540 000       
Creditors Due Within One Year176 027       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements