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

T. M. Electronics (u.k.) Limited EAST SUSSEX


T. M. Electronics (u.k.) started in year 1988 as Private Limited Company with registration number 02275821. The T. M. Electronics (u.k.) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in East Sussex at Pavilion View 19 New Road. Postal code: BN1 1EY.

Currently there are 2 directors in the the company, namely Danielle S. and Thomas S.. In addition one secretary - Danielle S. - is with the firm. As of 28 March 2024, there were 4 ex directors - Peter H., John D. and others listed below. There were no ex secretaries.

T. M. Electronics (u.k.) Limited Address / Contact

Office Address Pavilion View 19 New Road
Office Address2 Brighton
Town East Sussex
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275821
Date of Incorporation Mon, 11th Jul 1988
Industry Manufacture of electronic industrial process control equipment
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Danielle S.

Position: Director

Appointed: 01 April 2001

Danielle S.

Position: Secretary

Appointed: 02 October 1992

Thomas S.

Position: Director

Appointed: 02 October 1992

Peter H.

Position: Director

Appointed: 01 February 1999

Resigned: 01 April 2001

John D.

Position: Director

Appointed: 15 November 1996

Resigned: 01 May 1997

Michael B.

Position: Director

Appointed: 02 October 1992

Resigned: 31 October 1996

Andrew I.

Position: Director

Appointed: 02 October 1992

Resigned: 30 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Thomas S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Danielle S. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas S.

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

Danielle S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth388 389445 947436 312494 930       
Balance Sheet
Cash Bank In Hand321 366350 010380 479380 138       
Cash Bank On Hand   380 138323 426429 207511 001230 763173 217165 44575 648
Current Assets558 295624 213643 193713 592699 138771 158910 994592 517564 723547 922524 724
Debtors134 301138 000153 432215 453249 127206 329189 142166 503210 692175 077177 625
Net Assets Liabilities   494 930527 146597 107460 911441 537   
Net Assets Liabilities Including Pension Asset Liability 445 947436 312494 930       
Other Debtors   25 807100 29554 22253 09699 668101 10365 56531 203
Property Plant Equipment   66 71442 17121 0405 3326 3853 3626 3628 086
Stocks Inventory102 628136 203109 282118 001       
Tangible Fixed Assets38 63663 60994 37966 714       
Total Inventories   118 001126 585135 622210 851195 251180 814207 400271 451
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 000       
Profit Loss Account Reserve348 389405 947396 312454 930       
Shareholder Funds388 389445 947436 312494 930       
Other
Amount Specific Advance Or Credit Directors     920     
Amount Specific Advance Or Credit Made In Period Directors     920     
Amount Specific Advance Or Credit Repaid In Period Directors      920    
Accumulated Depreciation Impairment Property Plant Equipment   249 616281 533306 064322 800326 375329 398332 230335 864
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -4 699-4 155-2 899-378   
Average Number Employees During Period   111010888810
Bank Borrowings Overdrafts   4714251273906549181 182
Capital Redemption Reserve15 00015 00015 00015 000       
Creditors   273 245206 731191 814455 037157 365204 487211 112191 362
Creditors Due Within One Year208 542241 875290 418273 245       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 00030 00030 00036 00036 00036 00032 153 
Increase From Depreciation Charge For Year Property Plant Equipment    31 91724 53116 7364 3673 0232 8323 634
Net Current Assets Liabilities349 753382 338352 775440 347492 407579 344455 957435 152360 236336 810333 362
Number Shares Allotted 10 00010 00010 000       
Number Shares Issued Fully Paid    10 00010 00025 00025 00025 00025 00025 000
Other Creditors   145 33185 20090 645331 90394 362108 129123 364113 064
Other Taxation Social Security Payable   36 01225 84839 41839 40616 80522 69517 05722 476
Par Value Share 1111111111
Property Plant Equipment Gross Cost   316 330323 704327 104328 132332 760332 760338 592343 950
Provisions   12 1317 4323 277378    
Provisions For Liabilities Balance Sheet Subtotal   12 1317 4323 277378    
Provisions For Liabilities Charges  10 84212 131       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 44 57053 9063 378       
Tangible Fixed Assets Cost Or Valuation214 476259 046312 952316 330       
Tangible Fixed Assets Depreciation175 840195 437218 573249 616       
Tangible Fixed Assets Depreciation Charged In Period 19 59723 13631 043       
Total Additions Including From Business Combinations Property Plant Equipment    7 3743 4001 0285 420 5 8325 358
Total Assets Less Current Liabilities388 389445 947447 154507 061534 578600 384461 289441 537363 598343 172341 448
Trade Creditors Trade Payables   91 85595 54161 74683 60145 80873 00969 77354 640
Trade Debtors Trade Receivables   189 646148 832152 107136 04666 835109 589109 512146 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment       792   
Disposals Property Plant Equipment       792   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements