You are here: bizstats.co.uk > a-z index > T list

T.e.s. Communication Solutions Limited PRESTON


T.e.s. Communication Solutions started in year 2010 as Private Limited Company with registration number 07188791. The T.e.s. Communication Solutions company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

The firm has one director. Wesley S., appointed on 15 March 2010. There are currently no secretaries appointed. 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 - Marrianne E. who worked with the the firm until 29 October 2021.

T.e.s. Communication Solutions Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07188791
Date of Incorporation Mon, 15th Mar 2010
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Wesley S.

Position: Director

Appointed: 15 March 2010

Stephen S.

Position: Director

Appointed: 29 October 2021

Resigned: 09 June 2023

Philip B.

Position: Director

Appointed: 15 March 2010

Resigned: 29 October 2021

Keith E.

Position: Director

Appointed: 15 March 2010

Resigned: 29 October 2021

Marrianne E.

Position: Secretary

Appointed: 15 March 2010

Resigned: 29 October 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Wesley S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wesley S.

Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip B.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Keith E.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-09-302022-09-30
Net Worth420 145400 476279 417       
Balance Sheet
Cash Bank On Hand  15 291523762250110 09520 28083
Current Assets293 521260 231144 40151 91729 75312 52264 652189 382230 895402 915
Debtors267 748252 425129 11051 86529 37712 50064 151179 287210 615402 832
Net Assets Liabilities   162 539129 11885 03568 24630 41130 09421 101
Other Debtors  8 8358 5798 2348 48010 18110 6492 663 
Property Plant Equipment  97 62467 17945 36754 48565 20572 171132 045174 382
Cash Bank In Hand25 7737 80615 291       
Tangible Fixed Assets137 587144 209169 655       
Reserves/Capital
Called Up Share Capital5 2635 2635 263       
Profit Loss Account Reserve400 303380 634259 575       
Shareholder Funds420 145400 476279 417       
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 640199 052232 925227 745250 475277 727301 029346 865
Additions Other Than Through Business Combinations Property Plant Equipment   4 96912 05925 90433 45134 21883 17688 173
Amounts Owed By Related Parties  120 27543 28621 1431 76553 970168 638207 952402 832
Amounts Owed To Group Undertakings     41 132124 453284 453366 636392 636
Average Number Employees During Period     66652
Creditors  28 24928 32319 55358 846129 418296 952383 026527 886
Deferred Tax Asset Debtors     2 255    
Disposals Investment Property Fair Value Model         72 031
Fixed Assets142 430149 052174 498144 053122 241131 359142 079149 045208 919179 225
Increase From Depreciation Charge For Year Property Plant Equipment   35 41433 87316 78622 73027 25223 30245 836
Investment Property  72 03172 03172 03172 03172 03172 03172 031 
Investment Property Fair Value Model     72 03172 03172 03172 031 
Investments Fixed Assets4 8434 8434 8434 8434 8434 8434 8434 8434 8434 843
Investments In Group Undertakings Participating Interests      4 8434 8434 8434 843
Net Current Assets Liabilities281 150254 850116 15223 59410 200-46 324-64 766-107 570-152 131-124 971
Number Shares Issued Fully Paid   1 2631 263     
Other Creditors  1 6311 6131 6131 4281 4332 37716 390135 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 966    
Other Disposals Property Plant Equipment     21 966    
Other Taxation Social Security Payable  26 61826 71017 94016 2863 53210 122  
Par Value Share 1111     
Property Plant Equipment Gross Cost  261 264266 233278 292282 230315 680349 898433 074521 247
Provisions For Liabilities Balance Sheet Subtotal   5 1083 323 9 06711 06426 69433 153
Total Assets Less Current Liabilities423 580403 902290 650167 647132 44185 03577 31341 47556 78854 254
Creditors Due Within One Year12 3715 38128 249       
Number Shares Allotted 1 2631 263       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges3 4353 42611 233       
Share Capital Allotted Called Up Paid5 2631 2631 263       
Share Premium Account14 57914 57914 579       
Tangible Fixed Assets Additions 34 45054 933       
Tangible Fixed Assets Cost Or Valuation243 919278 369333 295       
Tangible Fixed Assets Depreciation106 332134 160163 640       
Tangible Fixed Assets Depreciation Charged In Period 27 82829 480       
Tangible Fixed Assets Disposals  7       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/15
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements