Tess (hull) Limited HESSLE


Tess (hull) started in year 2011 as Private Limited Company with registration number 07552189. The Tess (hull) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Hessle at Suite 1, The Riverside Building. Postal code: HU13 0DZ. Since 2011-08-03 Tess (hull) Limited is no longer carrying the name Total Electronic Security Solutions.

The company has 4 directors, namely John B., Lee H. and James S. and others. Of them, Darren N. has been with the company the longest, being appointed on 4 March 2011 and John B. and Lee H. and James S. have been with the company for the least time - from 31 October 2023. As of 11 May 2024, there were 2 ex directors - Ian M., Glyn B. and others listed below. There were no ex secretaries.

Tess (hull) Limited Address / Contact

Office Address Suite 1, The Riverside Building
Office Address2 Livingstone Road
Town Hessle
Post code HU13 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07552189
Date of Incorporation Fri, 4th Mar 2011
Industry Security systems service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

John B.

Position: Director

Appointed: 31 October 2023

Lee H.

Position: Director

Appointed: 31 October 2023

James S.

Position: Director

Appointed: 31 October 2023

Darren N.

Position: Director

Appointed: 04 March 2011

Ian M.

Position: Director

Appointed: 01 June 2011

Resigned: 31 October 2023

Glyn B.

Position: Director

Appointed: 04 March 2011

Resigned: 31 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Sps Security Limited from Hull, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Darren N. This PSC has significiant influence or control over the company,. The third one is Ian M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Sps Security Limited

Neptune House Neptune Street, Hull, HU3 2BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02738677
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren N.

Notified on 13 May 2017
Nature of control: significiant influence or control

Ian M.

Notified on 13 May 2017
Ceased on 31 October 2023
Nature of control: significiant influence or control

Company previous names

Total Electronic Security Solutions August 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-04-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 28311 73011 52228 69737 191       
Balance Sheet
Cash Bank In Hand32 84720 17178 21851 05164 611       
Cash Bank On Hand    64 61136 45231 58675 630125 338226 614220 275373 994
Current Assets77 787132 998159 883179 142136 655206 907158 576245 740334 391449 055433 658604 273
Debtors44 440112 82776 808128 09159 996165 055120 990164 110203 053208 441199 383216 279
Other Debtors    2484 7444 1069187 2253 5434 5224 448
Property Plant Equipment    3 5462 5771 60420 06018 62313 96710 2587 071
Stocks Inventory500 4 857 12 048       
Tangible Fixed Assets13 48711 4717 7025 4313 546       
Total Inventories    12 0485 4006 0006 0006 00014 00014 00014 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve3 18311 63011 42228 59737 091       
Shareholder Funds3 28311 73011 52228 69737 191       
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 41712 30213 27515 14821 62426 70930 96234 532
Average Number Employees During Period     781011121212
Creditors    103 010118 64192 961185 200239 228319 377261 154326 506
Creditors Due Within One Year87 991132 739156 063155 876103 010       
Finance Lease Liabilities Present Value Total       13 6268 7254 7432 347 
Increase From Depreciation Charge For Year Property Plant Equipment     1 8859731 8736 4765 0854 2533 570
Net Current Assets Liabilities-10 2042593 82023 26633 64588 26665 61560 54095 163129 678172 504277 767
Number Shares Allotted 1001004040       
Other Creditors    39 14320 37124 91056 06293 64889 68372 94288 514
Other Taxation Social Security Payable    38 17273 17348 08653 81379 222113 429101 015124 181
Par Value Share 1111       
Property Plant Equipment Gross Cost    13 96314 87914 87935 20840 24740 67641 22041 603
Share Capital Allotted Called Up Paid1001001004040       
Tangible Fixed Assets Additions 2 0392 6277842 165       
Tangible Fixed Assets Cost Or Valuation17 98320 02216 96417 74813 963       
Tangible Fixed Assets Depreciation4 4968 5519 26212 31710 417       
Tangible Fixed Assets Depreciation Charged In Period 4 0553 1983 0552 168       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 487 4 068       
Tangible Fixed Assets Disposals  5 685 5 950       
Total Additions Including From Business Combinations Property Plant Equipment     916 20 3295 039429544383
Total Assets Less Current Liabilities3 28311 73011 52228 69737 19190 84367 21980 600113 786143 645182 762284 838
Trade Creditors Trade Payables    25 69525 09719 96561 69957 633111 52284 850113 811
Trade Debtors Trade Receivables    59 748160 311116 884163 192195 828204 898194 861211 831

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Neptune House Neptune Street Hull HU3 2BP on 2024-02-01
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements