Technical Access Services Limited BEXHILL ON SEA


Technical Access Services started in year 2014 as Private Limited Company with registration number 09295232. The Technical Access Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bexhill On Sea at 28 Wilton Road. Postal code: TN40 1EZ.

The firm has 2 directors, namely Amanda N., Roger N.. Of them, Amanda N., Roger N. have been with the company the longest, being appointed on 4 November 2014. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Technical Access Services Limited Address / Contact

Office Address 28 Wilton Road
Town Bexhill On Sea
Post code TN40 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295232
Date of Incorporation Tue, 4th Nov 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Amanda N.

Position: Director

Appointed: 04 November 2014

Roger N.

Position: Director

Appointed: 04 November 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Amanda N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Roger N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Amanda N., 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.

Amanda N.

Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger N.

Notified on 6 April 2016
Ceased on 10 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda N.

Notified on 6 April 2016
Ceased on 10 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1182 421       
Balance Sheet
Cash Bank In Hand10 1899 935       
Cash Bank On Hand 9 93513 39020 18718 99121 99029 68427 09326 678
Current Assets10 18910 25419 65229 33321 99125 50435 24430 85728 468
Debtors 3196 2629 1463 0003 5145 5603 7641 790
Net Assets Liabilities 2 4217 88017 9604 7339 90516 64217 39014 549
Net Assets Liabilities Including Pension Asset Liability6 1182 421       
Other Debtors 3196468436727143434
Property Plant Equipment 9002 5131 5881 0179193 2012 236 
Tangible Fixed Assets372900       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve6 1162 419       
Shareholder Funds6 1182 421       
Other
Accrued Liabilities 1 2021 2011 1991 1981 2011 2001 1991 202
Accumulated Depreciation Impairment Property Plant Equipment 4731 5992 5243 0953 4334 5305 4952 608
Amounts Owed To Directors      10 01510 50111 026
Average Number Employees During Period  1   222
Corporation Tax Payable 3 5917 2868 3365 9344 1583 8743 0262 536
Creditors 8 55313 78212 63418 05616 3434 75015 27815 075
Creditors Due Within One Year4 3698 553       
Deferred Tax Liabilities 180503327219175238425271
Dividends Paid    38 10012 50012 00011 00013 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 1269255713381 17696526
Loans From Directors 2 5902 96885010 00810 02110 015  
Net Current Assets Liabilities5 8201 7015 87016 6993 9359 16118 42915 57913 393
Number Shares Allotted22       
Number Shares Issued Fully Paid    22222
Other Creditors 19       
Par Value Share11  11111
Prepayments  166166166166166166166
Profit Loss    24 87317 67218 73711 74810 159
Property Plant Equipment Gross Cost 1 3734 1124 1124 1124 3527 7317 731 
Provisions 180503327219175238425271
Provisions For Liabilities Balance Sheet Subtotal 180503327219175238425271
Provisions For Liabilities Charges74180       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions430943       
Tangible Fixed Assets Cost Or Valuation4301 373       
Tangible Fixed Assets Depreciation58473       
Tangible Fixed Assets Depreciation Charged In Period58415       
Taxation Social Security Payable      1 476552311
Total Additions Including From Business Combinations Property Plant Equipment  2 739  2403 619  
Total Assets Less Current Liabilities6 1922 6018 38318 2874 95210 08021 63017 81514 820
Total Increase Decrease In Provisions  323-176-108    
Trade Debtors Trade Receivables  5 4508 8962 7983 2764 6803 5641 590
Value-added Tax Payable 1 1512 3272 2499169631 476  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -44   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      79  
Disposals Property Plant Equipment      240  
Other Remaining Borrowings      1 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates Sat, 4th Nov 2023
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements