Thompson Technical Services Limited SOUTH YORKSHIRE


Founded in 1999, Thompson Technical Services, classified under reg no. 03828735 is an active company. Currently registered at 3a Arnold Crescent S64 9JX, South Yorkshire the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Rebecca T., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 20 August 1999 and Rebecca T. has been with the company for the least time - from 1 October 2020. At present there is one former director listed by the company - WILSON & CO LIMITED Sanderson, who left the company on 20 August 1999. In addition, the company lists several former secretaries whose names might be found in the table below.

Thompson Technical Services Limited Address / Contact

Office Address 3a Arnold Crescent
Office Address2 Mexborough
Town South Yorkshire
Post code S64 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828735
Date of Incorporation Fri, 20th Aug 1999
Industry Other business support service activities not elsewhere classified
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Rebecca T.

Position: Director

Appointed: 01 October 2020

Mark T.

Position: Director

Appointed: 20 August 1999

Rebecca T.

Position: Secretary

Appointed: 25 March 2002

Resigned: 01 November 2020

WILSON & CO LIMITED Sanderson

Position: Secretary

Appointed: 20 August 1999

Resigned: 20 August 1999

WILSON & CO LIMITED Sanderson

Position: Director

Appointed: 20 August 1999

Resigned: 20 August 1999

Paul T.

Position: Secretary

Appointed: 20 August 1999

Resigned: 25 March 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Rebecca T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca T.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43 86772 011        
Balance Sheet
Cash Bank On Hand 71 00982 315155 13341 653123 211    
Current Assets75 97987 108111 304165 616181 363191 034111 315122 547140 422138 660
Debtors13 92916 0992 3714 56438 79242 297    
Net Assets Liabilities 72 01185 660140 340155 096155 37164 81142 24879 24088 089
Other Debtors 35220       
Property Plant Equipment 1 8751 1712 3591 7292 253    
Cash Bank In Hand62 05071 009        
Tangible Fixed Assets1 4651 875        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve43 86672 010        
Shareholder Funds43 86772 011        
Other
Version Production Software       2 021 1
Accrued Liabilities  2 4752 4752 4752 475    
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 4752 5502 6524 633 
Accumulated Depreciation Impairment Property Plant Equipment 1 4612 1653 7995 5777 790    
Additions Other Than Through Business Combinations Property Plant Equipment   2 8221 1482 737    
Average Number Employees During Period 222222344
Creditors 43 27926 63227 18727 66835 44145 51730 61132 13631 449
Current Asset Investments    100 91825 526    
Dividend Per Share Interim 28 50029 000       
Financial Assets 26 61826 618       
Fixed Assets30 51228 493   2 2539421 8602 7383 837
Increase From Depreciation Charge For Year Property Plant Equipment  7041 6341 7782 213    
Loans From Directors    5 7356 704    
Net Current Assets Liabilities13 56943 82984 672138 429153 695153 11866 41993 040109 543108 609
Other Creditors 18 29811 54621 89312 776788    
Other Remaining Borrowings 19 1488 4025645 735     
Prepayments  2034660     
Prepayments Accrued Income    660624    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6246211 1041 2571 398
Property Plant Equipment Gross Cost 3 3363 3366 1587 30610 043    
Provisions For Liabilities Balance Sheet Subtotal 311183448328     
Taxation Including Deferred Taxation Balance Sheet Subtotal    328429    
Taxation Social Security Payable 5 8334 2092 2556 68227 949    
Total Assets Less Current Liabilities44 08172 32285 843140 788155 424157 84667 36194 900112 280112 446
Total Borrowings 19 1488 4025645 735     
Trade Debtors Trade Receivables 15 7472 3514 53038 13241 673    
Creditors Due Within One Year62 41043 279        
Investments Fixed Assets29 04726 618        
Number Shares Allotted 1        
Provisions For Liabilities Charges214311        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 1 197        
Tangible Fixed Assets Cost Or Valuation2 5723 336        
Tangible Fixed Assets Depreciation1 1071 461        
Tangible Fixed Assets Depreciation Charged In Period 545        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 191        
Tangible Fixed Assets Disposals 433        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements