Technology Services Limited LANCASHIRE


Founded in 1984, Technology Services, classified under reg no. 01867162 is an active company. Currently registered at 327 Clifton Drive South FY8 1HN, Lancashire the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Emma C., appointed on 29 July 2005. In addition, a secretary was appointed - Emma C., appointed on 29 July 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jaqueline C. who worked with the the firm until 29 July 2005.

Technology Services Limited Address / Contact

Office Address 327 Clifton Drive South
Office Address2 Lytham St Annes
Town Lancashire
Post code FY8 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867162
Date of Incorporation Wed, 28th Nov 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Emma C.

Position: Director

Appointed: 29 July 2005

Emma C.

Position: Secretary

Appointed: 29 July 2005

Neil C.

Position: Director

Appointed: 29 July 2005

Resigned: 11 December 2020

Neil C.

Position: Director

Appointed: 16 September 1996

Resigned: 14 July 1998

Jaqueline C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 29 July 2005

Michael C.

Position: Director

Appointed: 31 December 1990

Resigned: 29 July 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Emma C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Neil C. This PSC owns 25-50% shares.

Emma C.

Notified on 31 December 2016
Nature of control: 25-50% shares

Neil C.

Notified on 31 December 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth89 857120 267162 272      
Balance Sheet
Cash Bank In Hand25 58466 661104 305      
Cash Bank On Hand  104 30591 42676 736102 34798 732107 484118 571
Current Assets168 370208 615225 938167 500166 997180 138167 430171 108182 359
Debtors123 833122 811102 29956 64369 86056 98247 68142 18741 279
Net Assets Liabilities  162 272129 508114 739112 02498 85266 37792 799
Net Assets Liabilities Including Pension Asset Liability89 857120 267162 272      
Other Debtors  45 46520 484730  1 744 
Property Plant Equipment  11 39911 3968 2167 05713 34610 5658 396
Stocks Inventory18 95319 14319 334      
Tangible Fixed Assets7 0805 56811 399      
Total Inventories  19 33419 43120 40120 80921 01721 43722 509
Reserves/Capital
Called Up Share Capital101101101      
Profit Loss Account Reserve89 655120 065162 070      
Shareholder Funds89 857120 267162 272      
Other
Amount Specific Advance Or Credit Directors 29 86025 62113 537     
Amount Specific Advance Or Credit Made In Period Directors  25 62113 537     
Amount Specific Advance Or Credit Repaid In Period Directors  29 86025 62113 537    
Accumulated Depreciation Impairment Property Plant Equipment  65 00167 69271 47272 77466 00268 78370 952
Average Number Employees During Period  4444554
Bank Borrowings Overdrafts  2 2125095821 37397340 00037 364
Capital Redemption Reserve101101101      
Creditors  72 87947 29658 97073 87979 38840 00037 364
Creditors Due Within One Year84 31692 91672 879      
Increase From Depreciation Charge For Year Property Plant Equipment   2 6913 7801 3021 8112 7812 169
Net Current Assets Liabilities84 054115 699153 059120 204108 027106 25988 04297 819123 362
Number Shares Allotted 100100      
Other Creditors  2 0002 0003 31721 59215 30612 8217 943
Other Taxation Social Security Payable  40 28024 81029 43818 80419 53528 99228 387
Par Value Share 11      
Property Plant Equipment Gross Cost  76 39979 08879 68879 83179 34879 348 
Provisions For Liabilities Balance Sheet Subtotal  2 1862 0921 5041 2922 5362 0071 595
Provisions For Liabilities Charges1 2771 0002 186      
Share Capital Allotted Called Up Paid101100100      
Tangible Fixed Assets Additions  8 183      
Tangible Fixed Assets Cost Or Valuation76 21776 21784 400      
Tangible Fixed Assets Depreciation69 13770 64973 001      
Tangible Fixed Assets Depreciation Charged In Period 1 5122 352      
Total Additions Including From Business Combinations Property Plant Equipment   2 6896001438 800  
Total Assets Less Current Liabilities91 134121 267164 458131 600116 243113 316101 388108 384131 758
Trade Creditors Trade Payables  28 38719 97725 63332 11043 57420 64312 436
Trade Debtors Trade Receivables  56 83436 15969 13056 98247 68140 44341 279
Advances Credits Directors34 97329 86025 621      
Advances Credits Made In Period Directors34 97329 860       
Advances Credits Repaid In Period Directors45 92334 973       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 583  
Disposals Property Plant Equipment      9 283  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements