Telecom Engineering Management Services Ltd BRACKNELL


Founded in 2016, Telecom Engineering Management Services, classified under reg no. 10285987 is an active company. Currently registered at Unit 4 The Enterprise Centre RG12 1NF, Bracknell the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Iain B., Radka M. and Leslie J.. Of them, Iain B., Radka M., Leslie J. have been with the company the longest, being appointed on 19 July 2016. As of 30 April 2024, there was 1 ex director - Simon C.. There were no ex secretaries.

Telecom Engineering Management Services Ltd Address / Contact

Office Address Unit 4 The Enterprise Centre
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285987
Date of Incorporation Tue, 19th Jul 2016
Industry Other telecommunications activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Iain B.

Position: Director

Appointed: 19 July 2016

Radka M.

Position: Director

Appointed: 19 July 2016

Leslie J.

Position: Director

Appointed: 19 July 2016

Simon C.

Position: Director

Appointed: 19 July 2016

Resigned: 28 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Iain B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Leslie J. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain B.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Leslie J.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand10 1439 47015 63954 295118 17990 634
Current Assets256 261153 290344 368133 901318 697323 706
Debtors243 967141 455327 30478 241198 656229 092
Net Assets Liabilities51 37362 46243 41643 52197 201 
Other Debtors1 4072 7151 7895 77416 93721 741
Property Plant Equipment71 90371 44554 79949 39627 71014 994
Total Inventories2 1512 3651 4251 3651 8623 980
Other
Accumulated Depreciation Impairment Property Plant Equipment13 64131 05148 84670 54992 235109 443
Amounts Recoverable On Contracts  46 004 3 59430 479
Average Number Employees During Period344445
Creditors275 512158 852353 664137 218249 206200 196
Increase From Depreciation Charge For Year Property Plant Equipment13 64117 41017 78921 70321 68617 208
Net Current Assets Liabilities-19 251-5 562-9 296-3 31769 491123 510
Other Creditors37 04616 37721 48726 51819 54714 773
Other Taxation Social Security Payable21 42213 11133 4924 07815 56135 758
Property Plant Equipment Gross Cost85 544102 496103 645119 945119 945124 437
Provisions For Liabilities Balance Sheet Subtotal1 2793 4212 0872 558  
Total Additions Including From Business Combinations Property Plant Equipment85 54416 9521 14916 300 4 492
Total Assets Less Current Liabilities52 65265 87745 50346 07997 201138 504
Trade Creditors Trade Payables217 044129 364298 685106 622214 098149 665
Trade Debtors Trade Receivables242 560138 740279 51172 467178 125176 872
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 5333 533 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 102859870002, created on 2023-07-28
filed on: 1st, August 2023
Free Download (33 pages)

Company search

Advertisements