Tes Environmental Services Limited LANCASHIRE


Tes Environmental Services started in year 1996 as Private Limited Company with registration number 03164544. The Tes Environmental Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Lancashire at 2 Heap Bridge. Postal code: BL9 7HR. Since 2011/07/28 Tes Environmental Services Limited is no longer carrying the name Tes Demolition Services.

Currently there are 2 directors in the the firm, namely Ritchie M. and Thomas M.. In addition one secretary - Thomas M. - is with the company. As of 6 May 2024, there were 3 ex directors - Catherine M., John M. and others listed below. There were no ex secretaries.

Tes Environmental Services Limited Address / Contact

Office Address 2 Heap Bridge
Office Address2 Bury
Town Lancashire
Post code BL9 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164544
Date of Incorporation Mon, 26th Feb 1996
Industry Site preparation
End of financial Year 30th July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Ritchie M.

Position: Director

Appointed: 06 November 2012

Thomas M.

Position: Secretary

Appointed: 01 March 1996

Thomas M.

Position: Director

Appointed: 01 March 1996

Catherine M.

Position: Director

Appointed: 30 April 1999

Resigned: 26 January 2022

John M.

Position: Director

Appointed: 03 March 1996

Resigned: 30 November 1997

Ivan R.

Position: Director

Appointed: 01 March 1996

Resigned: 30 April 1999

Fncs Limited

Position: Corporate Nominee Director

Appointed: 26 February 1996

Resigned: 26 February 1996

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1996

Resigned: 26 February 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Murphy Midland Group Limited from Bury, United Kingdom. The abovementioned PSC is categorised as "a cs01", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Murphy Midland Group Limited

Legal authority Companies Act 2006
Legal form Cs01
Country registered United Kingdom
Place registered England And Wales
Registration number 10055807
Notified on 28 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Tes Demolition Services July 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth79 240107 29573 802       
Balance Sheet
Cash Bank On Hand  4 7764 119202 6384 6824 3762 1596 4172 109
Current Assets181 774249 858254 605288 405723 329750 465785 598949 767986 326938 798
Debtors138 373195 658244 829264 286500 691652 798606 222782 608814 909715 847
Net Assets Liabilities  73 80463 288111 977108 313160 649190 182220 957222 870
Other Debtors  9 4428 5924 322 34 4514324 776 
Property Plant Equipment  128 666129 306173 432175 702137 728111 216111 943142 413
Total Inventories  5 00020 00020 00090 735175 000165 000165 000210 000
Cash Bank In Hand3 4014 2004 776       
Net Assets Liabilities Including Pension Asset Liability79 240105 19573 802       
Stocks Inventory40 00050 0005 000       
Tangible Fixed Assets102 163180 573128 665       
Reserves/Capital
Called Up Share Capital100120120       
Profit Loss Account Reserve79 140107 17573 682       
Shareholder Funds79 240107 29573 802       
Other
Accrued Liabilities   22 383119 4797 880    
Accumulated Depreciation Impairment Property Plant Equipment  126 786137 348143 420194 464178 528186 074211 144244 317
Additions Other Than Through Business Combinations Property Plant Equipment   83 67390 19853 314    
Amounts Owed By Related Parties  65 3948 934309 989551 333    
Amounts Owed To Related Parties    298 460393 769    
Bank Overdrafts  37 65728 480 18 61241 4474 4428 155 
Creditors  74 54877 42899 45361 931304 703245 726181 553115 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 176-23 125 50 59920 192  
Disposals Property Plant Equipment   -72 471-40 000 95 36038 612  
Finance Lease Liabilities Present Value Total  74 54877 42899 45361 93131 50615 24440 97143 772
Increase From Depreciation Charge For Year Property Plant Equipment   24 73829 19751 04334 66327 73825 07033 173
Net Current Assets Liabilities21 62136 60329 68514 41050 9989 413327 624329 692296 567196 165
Other Creditors  40 73651 88313 4007 880273 197230 482140 58271 936
Prepayments   4 2704 3382 250    
Property Plant Equipment Gross Cost  255 452266 654316 852370 166316 256297 290323 087386 730
Provisions For Liabilities Balance Sheet Subtotal  10 0003 00013 00014 871 5 0006 000 
Taxation Social Security Payable  53 04469 054104 92978 114    
Total Assets Less Current Liabilities123 784210 076158 350143 716224 430185 115465 352440 908408 510338 578
Total Borrowings  74 54877 42899 45361 93141 44756 23993 025105 168
Trade Creditors Trade Payables  49 71983 49280 525186 95384 429146 763230 049258 666
Trade Debtors Trade Receivables  169 994246 760182 042101 464121 114134 690160 753133 135
Work In Progress  5 00020 00020 00090 735175 000165 000165 000210 000
Amounts Owed To Group Undertakings     393 769217 813207 981260 792281 231
Average Number Employees During Period     5133394036
Bank Borrowings Overdrafts     18 61241 4474 4428 155 
Number Shares Issued Fully Paid      20202020
Other Remaining Borrowings       51 79784 870105 168
Other Taxation Social Security Payable     80 41960 646171 386104 82260 855
Par Value Share 11   1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 2505 036  10 842
Total Additions Including From Business Combinations Property Plant Equipment      41 45019 64625 79763 643
Additional Provisions Increase From New Provisions Recognised      -14 871   
Provisions     14 871    
Consideration For Shares Issued 20        
Creditors Due After One Year37 31889 88174 548       
Creditors Due Within One Year160 153220 355224 920       
Fixed Assets102 163180 573128 665       
Nominal Value Shares Issued 1        
Number Shares Allotted100120120       
Number Shares Issued 20        
Provisions For Liabilities Charges7 22615 00010 000       
Value Shares Allotted100120120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements