Technical Simulation Consultants Limited COLWICK


Founded in 1996, Technical Simulation Consultants, classified under reg no. 03213816 is an active company. Currently registered at Kestrel Business Centre NG4 2JR, Colwick the company has been in the business for twenty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023. Since Monday 5th August 1996 Technical Simulation Consultants Limited is no longer carrying the name Nottcor 3.

Currently there are 4 directors in the the company, namely Andrew B., Ann B. and Michael F. and others. In addition one secretary - Ann B. - is with the firm. 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.

Technical Simulation Consultants Limited Address / Contact

Office Address Kestrel Business Centre
Office Address2 Private Road 2
Town Colwick
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213816
Date of Incorporation Wed, 19th Jun 1996
Industry Business and domestic software development
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 23 July 2007

Ann B.

Position: Director

Appointed: 26 July 1996

Michael F.

Position: Director

Appointed: 26 July 1996

Christopher B.

Position: Director

Appointed: 26 July 1996

Ann B.

Position: Secretary

Appointed: 26 July 1996

Keith H.

Position: Director

Appointed: 01 February 2007

Resigned: 14 May 2007

Clare V.

Position: Director

Appointed: 25 July 1996

Resigned: 26 July 1996

Michelle H.

Position: Secretary

Appointed: 25 July 1996

Resigned: 26 July 1996

Michelle H.

Position: Director

Appointed: 25 July 1996

Resigned: 26 July 1996

Louise F.

Position: Director

Appointed: 19 June 1996

Resigned: 25 July 1996

Yvonne G.

Position: Director

Appointed: 19 June 1996

Resigned: 25 July 1996

Yvonne G.

Position: Secretary

Appointed: 19 June 1996

Resigned: 25 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Christopher B. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Ann B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 18 June 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Ann B.

Notified on 18 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nottcor 3 August 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth292 540371 605486 187       
Balance Sheet
Cash Bank On Hand  19 0016 1182 74628 4314 5922 6032 6072 598
Current Assets816 1241 043 735751 852594 863557 224892 0691 307 9001 462 7101 565 227307 352
Debtors143 831215 340241 892209 083164 340150 759211 463191 864186 224218 017
Net Assets Liabilities  486 187653 483751 056866 0691 031 021978 194978 7031 113 818
Other Debtors  6 4614 5713 0003 0003 4504 1533 9504 941
Property Plant Equipment  11 14410 55424 43223 02814 1847 8052 6283 312
Total Inventories  490 959379 662390 138712 8791 091 8451 268 2431 381 151 
Cash Bank In Hand20 99914 65719 001       
Intangible Fixed Assets2 1541 915436 254       
Stocks Inventory651 294813 738490 959       
Tangible Fixed Assets4 89414 83711 144       
Reserves/Capital
Called Up Share Capital114 075114 075114 075       
Profit Loss Account Reserve159 440238 505353 087       
Shareholder Funds292 540371 605486 187       
Other
Accumulated Amortisation Impairment Intangible Assets  19 83663 922127 993209 261337 683466 105596 491882 780
Accumulated Depreciation Impairment Property Plant Equipment  405 324411 108423 601433 409443 048453 059464 693467 481
Additions Other Than Through Business Combinations Intangible Assets   1 026377422506588724709
Additions Other Than Through Business Combinations Property Plant Equipment   5 19426 3718 4047953 6326 4573 472
Average Number Employees During Period     2019202323
Bank Borrowings Overdrafts  46 48478 82289 6404 101137 083185 000104 167141 167
Corporation Tax Recoverable  49 82956 68468 84090 74385 09996 734106 51884 844
Creditors  319 586231 009285 349585 808838 891766 808632 974649 974
Deferred Tax Asset Debtors        4 7557 229
Dividends Paid On Shares     915 046971 450   
Fixed Assets7 04816 752447 398602 656724 822938 074985 634851 421716 5822 002 416
Increase From Amortisation Charge For Year Intangible Assets   44 08664 07181 268128 422128 422130 386286 289
Increase From Depreciation Charge For Year Property Plant Equipment   5 78412 4939 8089 63910 01111 6342 788
Intangible Assets  436 254592 102700 390915 046971 450843 616713 9541 999 104
Intangible Assets Gross Cost  456 090656 024828 3831 124 3071 309 1331 309 7211 310 4452 881 884
Net Current Assets Liabilities493 154602 838358 763281 836315 107517 327884 278890 945890 340-238 624
Number Shares Issued Fully Paid    113 975     
Other Creditors  174 092231 009285 349585 808701 808581 808528 807508 807
Other Taxation Social Security Payable  49 086107 03450 988173 157164 329294 906253 186178 078
Par Value Share 11 1     
Property Plant Equipment Gross Cost  416 468421 662448 033456 437457 232460 864467 321470 793
Provisions For Liabilities Balance Sheet Subtotal  388 3 5243 524 -2 636-4 755 
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 524    
Total Assets Less Current Liabilities500 202619 590806 161884 4921 039 9291 455 4011 869 9121 742 3661 611 6771 763 792
Trade Creditors Trade Payables  123 42758 59934 59263 55927 88426 83243 29635 777
Trade Debtors Trade Receivables  185 602147 82892 50057 016122 91490 97771 001121 003
Creditors Due After One Year207 662247 057319 586       
Creditors Due Within One Year322 970440 897393 089       
Intangible Fixed Assets Additions  434 697       
Intangible Fixed Assets Aggregate Amortisation Impairment19 23919 47819 836       
Intangible Fixed Assets Amortisation Charged In Period 239358       
Intangible Fixed Assets Cost Or Valuation21 39321 393456 090       
Number Shares Allotted 113 975113 975       
Other Reserves19 02519 02519 025       
Provisions For Liabilities Charges 928388       
Share Capital Allotted Called Up Paid113 975113 975113 975       
Tangible Fixed Assets Additions  2 069       
Tangible Fixed Assets Cost Or Valuation 131 434133 503       
Tangible Fixed Assets Depreciation 116 597122 359       
Tangible Fixed Assets Depreciation Charged In Period  5 762       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, October 2023
Free Download (13 pages)

Company search

Advertisements