The Tas Partnership Limited PRESTON


The Tas Partnership started in year 1994 as Private Limited Company with registration number 02929880. The The Tas Partnership company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Preston at Guildhall House. Postal code: PR1 3NU. Since 1994/08/03 The Tas Partnership Limited is no longer carrying the name Clearcity Solutions.

Currently there are 2 directors in the the firm, namely Sarah H. and John T.. In addition one secretary - Sarah H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Tas Partnership Limited Address / Contact

Office Address Guildhall House
Office Address2 59-61 Guildhall Street
Town Preston
Post code PR1 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929880
Date of Incorporation Tue, 17th May 1994
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 26 September 2018

Sarah H.

Position: Director

Appointed: 01 December 2016

John T.

Position: Director

Appointed: 17 October 1994

Carole L.

Position: Director

Appointed: 01 December 2016

Resigned: 03 December 2019

Christopher M.

Position: Director

Appointed: 12 December 2012

Resigned: 18 May 2017

Richard A.

Position: Director

Appointed: 01 June 2012

Resigned: 18 May 2017

Paul T.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2012

Steven W.

Position: Director

Appointed: 18 February 2010

Resigned: 18 May 2017

Brian C.

Position: Director

Appointed: 01 March 2006

Resigned: 12 November 2009

Adrian G.

Position: Director

Appointed: 02 December 2002

Resigned: 26 September 2018

Adrian G.

Position: Secretary

Appointed: 02 December 2002

Resigned: 26 September 2018

Iain M.

Position: Director

Appointed: 01 October 2001

Resigned: 18 May 2017

Stuart L.

Position: Director

Appointed: 01 October 2001

Resigned: 21 April 2004

John T.

Position: Secretary

Appointed: 10 April 1995

Resigned: 11 July 2003

Christopher C.

Position: Director

Appointed: 07 September 1994

Resigned: 30 June 2016

Doreen H.

Position: Secretary

Appointed: 17 August 1994

Resigned: 10 April 1995

Peter H.

Position: Director

Appointed: 17 August 1994

Resigned: 19 February 2012

Doreen H.

Position: Director

Appointed: 17 August 1994

Resigned: 10 April 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 17 August 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 1994

Resigned: 17 August 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Sarah H. This PSC and has 25-50% shares.

Sarah H.

Notified on 1 November 2016
Nature of control: 25-50% shares

Company previous names

Clearcity Solutions August 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 282513 9082 94527 116
Current Assets159 307209 578205 737159 366159 523
Debtors158 025209 573191 829156 421132 407
Net Assets Liabilities-41 874-85 852-119 833-119 236-65 597
Other Debtors67 8803 3133 3133 3138 514
Property Plant Equipment3 5131 3911 6772 4282 445
Other
Accumulated Amortisation Impairment Intangible Assets30 40030 40030 40030 400 
Accumulated Depreciation Impairment Property Plant Equipment148 221150 343150 941151 445152 619
Bank Borrowings Overdrafts 337 50010 00010 000
Creditors169 44292 247146 663137 863127 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 52374 10926 1392 156 
Increase From Depreciation Charge For Year Property Plant Equipment 2 1225985041 174
Intangible Assets Gross Cost30 40030 40030 40030 400 
Net Current Assets Liabilities31 7225 00425 15316 19960 097
Other Creditors169 44288 71688 71688 71688 716
Other Taxation Social Security Payable50 97356 46865 54239 94612 006
Property Plant Equipment Gross Cost151 734151 734152 618153 873155 064
Provisions For Liabilities Balance Sheet Subtotal-92 333-100 540   
Total Assets Less Current Liabilities35 2356 39526 83018 62762 542
Trade Creditors Trade Payables26 69425 86016 6138 5794 718
Trade Debtors Trade Receivables86 83290 17260 62537 39631 129
Accrued Liabilities 30 8908 9078 6408 932
Accrued Liabilities Deferred Income 1 601938276 
Accrued Liabilities Not Expressed Within Creditors Subtotal    276
Amounts Recoverable On Contracts 15 04022 17911 0879 000
Average Number Employees During Period 111177
Deferred Tax Asset Debtors 100 54099 42499 42483 764
Fixed Assets 1 3911 6772 4282 445
Number Shares Issued Fully Paid  180 000180 000180 000
Par Value Share  000
Prepayments Accrued Income 5081 188  
Total Additions Including From Business Combinations Property Plant Equipment  8841 2551 191

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 2022/09/30
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements