Technical & Development Services Partners LLP WELLINGBOROUGH


Founded in 2012, Technical & Development Services Partners LLP, classified under reg no. OC376425 is an active company. Currently registered at Venture Court NN8 5AA, Wellingborough the company has been in the business for thirteen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

As of 10 July 2025, our data shows no information about any ex officers on these positions.

Technical & Development Services Partners LLP Address / Contact

Office Address Venture Court
Office Address2 2 Debdale Road
Town Wellingborough
Post code NN8 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC376425
Date of Incorporation Wed, 27th Jun 2012
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Stuart G.

Position: LLP Designated Member

Appointed: 27 June 2012

Raymond F.

Position: LLP Designated Member

Appointed: 27 June 2012

Stephen W.

Position: LLP Designated Member

Appointed: 02 January 2014

Resigned: 18 November 2022

Paul F.

Position: LLP Designated Member

Appointed: 27 June 2012

Resigned: 01 July 2024

Robin B.

Position: LLP Designated Member

Appointed: 27 June 2012

Resigned: 05 March 2025

Nick M.

Position: LLP Designated Member

Appointed: 27 June 2012

Resigned: 18 December 2017

Technical & Development Services Limited

Position: Corporate LLP Designated Member

Appointed: 27 June 2012

Resigned: 12 August 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we identified, there is Raymond F. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stuart G. This PSC has significiant influence or control over the company,. The third one is Robin B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Raymond F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robin B.

Notified on 6 April 2016
Ceased on 5 March 2025
Nature of control: significiant influence or control

Paul F.

Notified on 6 April 2016
Ceased on 1 July 2024
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Technical & Development Services Limited

2 Venture Court, 2 Debdale Road, Wellingborough, Northants, NN8 5AA, England

Legal authority Companies Act 2016
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06519976
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: significiant influence or control

Nick M.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand10 80511 51519 79914 0559 50413 99818 94715 83012 588
Current Assets27 14442 45856 20114 05521 61131 48847 79478 26416 471
Debtors16 33930 94336 402 12 10717 49028 84762 4343 883
Other Debtors16 33927 90033 477 12 10716 09626 42359 806679
Property Plant Equipment37 45054 637       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 213       
Amounts Owed By Group Undertakings 2 748   1 394   
Amounts Owed To Group Undertakings15 95765 61717 987      
Creditors64 59487 75556 2015 49521 61131 48847 79478 2644 958
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 213      
Disposals Property Plant Equipment 37 45072 850      
Finance Lease Liabilities Present Value Total35 950        
Increase From Depreciation Charge For Year Property Plant Equipment 18 213       
Net Current Assets Liabilities-37 450-45 297 8 560    11 513
Other Creditors4 0144 5004 5004 5004 5004 6054 5005 1554 524
Other Taxation Social Security Payable455  9715431 126960 259
Property Plant Equipment Gross Cost37 45072 850       
Total Additions Including From Business Combinations Property Plant Equipment 72 850       
Trade Creditors Trade Payables8 21817 63833 7142416 56825 75742 33473 109175
Trade Debtors Trade Receivables 2952 925   2 4242 6283 204

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2025-03-05
filed on: 27th, March 2025
Free Download (1 page)

Company search

Advertisements