Technical Service Consultants Limited HEYWOOD


Technical Service Consultants started in year 1980 as Private Limited Company with registration number 01494701. The Technical Service Consultants company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Heywood at Microbiology House. Postal code: OL10 1NW.

The company has 4 directors, namely Stephen T., Jason R. and Anthony K. and others. Of them, Eleanor C. has been with the company the longest, being appointed on 20 December 2000 and Stephen T. has been with the company for the least time - from 14 February 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL10 1NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1075829 . It is located at Microbiology House, Fir Street, Heywood with a total of 1 cars.

Technical Service Consultants Limited Address / Contact

Office Address Microbiology House
Office Address2 Fir Street
Town Heywood
Post code OL10 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01494701
Date of Incorporation Thu, 1st May 1980
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Stephen T.

Position: Director

Appointed: 14 February 2014

Jason R.

Position: Director

Appointed: 17 September 2009

Anthony K.

Position: Director

Appointed: 20 January 2009

Eleanor C.

Position: Director

Appointed: 20 December 2000

Robert B.

Position: Secretary

Appointed: 17 September 2009

Resigned: 20 May 2021

Martin C.

Position: Director

Appointed: 20 January 2009

Resigned: 16 August 2019

Linda B.

Position: Director

Appointed: 19 July 2005

Resigned: 22 June 2009

Irina B.

Position: Director

Appointed: 19 July 2005

Resigned: 30 January 2014

Linda B.

Position: Secretary

Appointed: 03 April 2001

Resigned: 22 June 2009

Roger K.

Position: Director

Appointed: 25 August 1999

Resigned: 30 June 2005

Robert T.

Position: Secretary

Appointed: 06 July 1999

Resigned: 03 April 2001

Anthony H.

Position: Director

Appointed: 28 May 1999

Resigned: 29 January 2009

Cobbetts Limited

Position: Corporate Secretary

Appointed: 28 May 1999

Resigned: 06 July 1999

Anthony K.

Position: Director

Appointed: 28 May 1999

Resigned: 20 December 2001

Martin C.

Position: Director

Appointed: 27 November 1997

Resigned: 28 May 1999

Anthony C.

Position: Director

Appointed: 07 September 1991

Resigned: 21 June 1997

Eleanor C.

Position: Director

Appointed: 07 September 1991

Resigned: 28 May 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Cobco (266) Ltd from Heywood, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cobco (266) Ltd

Microbiology House Fir Street, Heywood, OL10 1NW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03739452
Notified on 29 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand699 339371 066603 648969 325930 883992 333
Current Assets2 916 2082 908 2183 289 5943 694 5653 869 4293 829 724
Debtors1 709 6672 033 3662 109 2162 158 5102 143 2232 249 154
Net Assets Liabilities3 300 7673 453 1323 743 2314 070 4474 308 5364 414 701
Other Debtors18 28149 37388 69982 757120 49271 148
Property Plant Equipment1 095 8011 287 7621 157 2451 231 7491 214 1101 271 964
Total Inventories507 202503 786576 730566 730795 323 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 007 2732 147 9732 292 6322 447 1202 599 3392 769 969
Additions Other Than Through Business Combinations Property Plant Equipment 332 66147 442228 992134 580228 484
Amounts Owed By Related Parties1 191 4421 253 4421 371 6421 433 6421 495 6421 558 433
Average Number Employees During Period 4452474749
Bank Borrowings Overdrafts109 01880 05750 13265 88243 13144 218
Creditors129 60088 64655 85965 88243 13144 218
Finance Lease Payments Owing Minimum Gross30 27719 92017 8325 7271 292 
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 175121 97654 054543 629430 373317 117
Increase From Depreciation Charge For Year Property Plant Equipment 140 700152 661154 488152 219170 630
Net Current Assets Liabilities2 491 9332 455 1262 829 5413 169 7213 353 5893 464 955
Other Creditors20 5828 5895 727144 41576 072174 084
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 002   
Other Disposals Property Plant Equipment  33 300   
Other Taxation Social Security Payable98 31741 58256 23656 03534 75677 098
Property Plant Equipment Gross Cost3 103 0743 435 7353 449 8773 678 8693 813 4494 041 933
Provisions For Liabilities Balance Sheet Subtotal157 367201 110187 696265 141216 032278 000
Total Assets Less Current Liabilities3 587 7343 742 8883 986 7864 401 4704 567 6994 736 919
Trade Creditors Trade Payables148 067219 085220 077282 603368 367104 341
Trade Debtors Trade Receivables499 944730 551648 875642 111527 089619 573

Transport Operator Data

Microbiology House
Address Fir Street
City Heywood
Post code OL10 1NW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements