Tier 2 Consulting Limited STEVENAGE


Tier 2 Consulting started in year 2002 as Private Limited Company with registration number 04361268. The Tier 2 Consulting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stevenage at Suite S05 Business And Technology Centre. Postal code: SG1 2DX. Since 22nd February 2002 Tier 2 Consulting Limited is no longer carrying the name Chapmore Consulting.

The firm has 2 directors, namely Satya B., Andrew K.. Of them, Satya B., Andrew K. have been with the company the longest, being appointed on 30 June 2022. Currenlty, the firm lists one former director, whose name is Andrew K. and who left the the firm on 29 June 2022. In addition, there is one former secretary - Dawn K. who worked with the the firm until 29 June 2022.

Tier 2 Consulting Limited Address / Contact

Office Address Suite S05 Business And Technology Centre
Office Address2 Bessemer Drive
Town Stevenage
Post code SG1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04361268
Date of Incorporation Mon, 28th Jan 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Satya B.

Position: Director

Appointed: 30 June 2022

Andrew K.

Position: Director

Appointed: 30 June 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 January 2002

Resigned: 28 January 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 28 January 2002

Resigned: 28 January 2002

Dawn K.

Position: Secretary

Appointed: 28 January 2002

Resigned: 29 June 2022

Andrew K.

Position: Director

Appointed: 28 January 2002

Resigned: 29 June 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Satyanarayana B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dawn K. This PSC owns 25-50% shares. Then there is Andrew K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Satyanarayana B.

Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawn K.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% shares

Company previous names

Chapmore Consulting February 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth41 57432 14740 73244 85566 255       
Balance Sheet
Cash Bank In Hand    1 290       
Cash Bank On Hand    1 290  57 503 983 3331 211 2031 852 005
Current Assets   226 566246 383335 603409 212423 979534 5881 495 3521 748 4272 539 881
Debtors133 909174 109199 799226 566245 093335 603409 212366 476534 588512 019537 224687 876
Other Debtors    12 84947 75188 10862 800174 22992 270131 106297 533
Property Plant Equipment    2 2033 3067 9768 45813 61810 44013 6569 906
Tangible Fixed Assets3 5563 0552 1242 0582 203       
Reserves/Capital
Called Up Share Capital975975975975975       
Profit Loss Account Reserve18 1498 72217 30721 43042 830       
Shareholder Funds41 57432 14740 73244 85566 255       
Other
Amount Specific Advance Or Credit Directors   9 3065 4704 08714 12910 42818 34013 14615 384 
Amount Specific Advance Or Credit Made In Period Directors    74 91065 23281 04682 569100 969120 510122 340 
Amount Specific Advance Or Credit Repaid In Period Directors    78 74666 61571 00486 27093 057125 704120 10215 384
Accumulated Depreciation Impairment Property Plant Equipment    26 10728 47632 88838 78346 21758 59770 22882 115
Average Number Employees During Period     13151718182425
Bank Borrowings Overdrafts     1 343559 27 923   
Capital Redemption Reserve2525252525       
Corporation Tax Payable    38 31337 911      
Creditors    182 331251 226289 219224 429258 296838 388670 794634 376
Creditors Due Within One Year95 891145 017161 191183 769182 331       
Dividends Paid     130 000      
Increase From Depreciation Charge For Year Property Plant Equipment     2 3694 4125 8958 79212 38011 44811 887
Net Current Assets Liabilities38 01829 09238 60842 79764 05284 377119 993199 550276 292656 9641 077 6331 905 505
Number Shares Allotted 225225225225       
Other Creditors    38 44354 167142 03765 65674 974435 338211 056139 808
Other Taxation Social Security Payable    60 04459 569112 672144 134132 085350 436360 257381 744
Par Value Share 1111   1   
Prepayments Accrued Income    13 08332 014      
Profit Loss     151 428      
Property Plant Equipment Gross Cost    28 31031 78240 86447 24159 83569 03783 88492 021
Share Capital Allotted Called Up Paid225225225225225       
Share Premium Account22 42522 42522 42522 42522 425       
Tangible Fixed Assets Additions 3 4421 2701 4111 870       
Tangible Fixed Assets Cost Or Valuation40 08043 52225 02926 44028 310       
Tangible Fixed Assets Depreciation36 52440 46722 90524 38226 107       
Tangible Fixed Assets Depreciation Charged In Period 3 9432 2011 4771 725       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 763         
Tangible Fixed Assets Disposals  19 763         
Total Additions Including From Business Combinations Property Plant Equipment     3 4729 0826 37713 9529 20214 8478 137
Total Assets Less Current Liabilities41 57432 14740 73244 85566 25587 683127 969208 008289 910667 4041 091 2891 915 411
Trade Creditors Trade Payables    45 53198 23633 95114 63923 31452 61499 481112 824
Trade Debtors Trade Receivables    213 691287 852321 104303 676360 359419 749406 118390 343
Advances Credits Directors  4 9569 3065 470       
Advances Credits Made In Period Directors  4 9569 306        
Advances Credits Repaid In Period Directors   4 956        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 358   
Disposals Property Plant Equipment        1 358   
Number Shares Issued Fully Paid        225   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search