You are here: bizstats.co.uk > a-z index > T list > TI list

Tii Technologies Limited DUDLEY


Founded in 1981, Tii Technologies, classified under reg no. 01596084 is an active company. Currently registered at C/o Eurocraft Technologies Limited DY2 9AE, Dudley the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th April 2014 Tii Technologies Limited is no longer carrying the name Porta Systems.

The firm has one director. Parag M., appointed on 1 August 2012. There are currently no secretaries appointed. As of 25 April 2024, there were 10 ex directors - Brian K., Kenneth P. and others listed below. There were no ex secretaries.

Tii Technologies Limited Address / Contact

Office Address C/o Eurocraft Technologies Limited
Office Address2 Cinder Bank
Town Dudley
Post code DY2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01596084
Date of Incorporation Fri, 6th Nov 1981
Industry Other telecommunications activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Parag M.

Position: Director

Appointed: 01 August 2012

John T.

Position: Secretary

Resigned: 31 May 2015

Brian K.

Position: Director

Appointed: 22 March 2012

Resigned: 01 August 2012

Kenneth P.

Position: Director

Appointed: 20 May 2010

Resigned: 16 March 2012

Edward K.

Position: Director

Appointed: 01 February 2006

Resigned: 20 May 2010

William C.

Position: Director

Appointed: 24 October 1996

Resigned: 23 March 2006

Jorge R.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 1995

John C.

Position: Director

Appointed: 05 July 1991

Resigned: 31 March 1993

John W.

Position: Director

Appointed: 05 July 1991

Resigned: 24 October 1996

Garet R.

Position: Director

Appointed: 05 July 1991

Resigned: 24 February 1995

Keith S.

Position: Director

Appointed: 05 July 1991

Resigned: 17 August 1994

John T.

Position: Director

Appointed: 05 July 1991

Resigned: 23 October 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Parag M. The abovementioned PSC and has 75,01-100% shares.

Parag M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Porta Systems April 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 75749 943594 3682 217 2262 321 3961 941 5682 100290 686
Current Assets60 476 7223 066 6182 998 5252 709 9882 513 0592 132 016449 387481 134
Debtors59 681 3112 641 8542 221 613492 762191 663190 448447 287190 448
Property Plant Equipment17 96412 1126 987     
Total Inventories731 654374 821182 544     
Other
Audit Fees Expenses5 5005 8205 9406 000    
Fees For Non-audit Services4 9008201 460     
Dividend Recommended By Directors 82 967 44229 278 77821 163 2208 614 614   
Accrued Liabilities Deferred Income15 4707 64350 268    12 379
Accumulated Depreciation Impairment Property Plant Equipment27 47627 18432 309     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 120 000      
Administrative Expenses-1 865 976552 537196 461-42 413229 093431 82316 568 310456 577
Amounts Owed By Group Undertakings58 751 4032 064 8591 078 872394 669190 448190 448190 448190 448
Amounts Owed To Group Undertakings695 045633 784  56 14676 0693 820 0094 308 333
Applicable Tax Rate2020191919191919
Comprehensive Income Expense13 601 91927 717 90329 563 75021 488 93511 419 586-1 081 988-15 614 0141 400 553
Corporation Tax Payable 42 486 14 927    
Cost Sales2 213 7531 390 3303 253 685420 518    
Creditors871 404840 193730 73428 70256 14676 0693 820 0094 320 712
Current Tax For Period 42 486 14 927    
Deferred Tax Asset Debtors120 000       
Depreciation Expense Property Plant Equipment6 2705 8535 1254 272    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 145 36 581    
Disposals Property Plant Equipment 6 144 39 296    
Dividends Paid 82 967 44229 278 77821 163 2208 614 614   
Dividends Paid On Shares Interim 82 967 44229 278 77821 163 2208 614 614   
Fixed Assets11 197 84113 327 19513 570 80113 483 02116 512 36615 831 344  
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 88024 750      
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 347 100-304 409148 099-11 899-30 -54 381-455 418
Gain Loss On Disposals Property Plant Equipment   -1 214    
Gross Profit Loss523 48677 164120 746209 895    
Impairment Loss Reversal On Investments-5 855 797-2 185 207-248 731     
Income From Shares In Group Undertakings5 356 66023 492 11529 389 96321 330 0418 614 614 11 141 351 
Increase From Depreciation Charge For Year Property Plant Equipment 5 8535 1254 272    
Intangible Assets30 00030 00030 00030 00030 000   
Intangible Assets Gross Cost30 00030 00030 00030 00030 000   
Investments Fixed Assets11 149 87713 285 08313 533 81413 453 02116 482 36615 831 3445 643 8997 513 408
Investments In Group Undertakings11 149 87713 285 08313 533 81413 453 02116 482 36615 831 3445 643 8997 513 408
Issue Equity Instruments-54 659 645       
Merchandise731 654374 821182 544     
Net Current Assets Liabilities59 605 3182 226 4252 267 7912 681 2862 456 9132 055 947-3 370 622-3 839 578
Number Shares Issued Fully Paid 4 810 3654 810 3654 810 3654 810 3654 810 3654 810 3654 810 365
Operating Profit Loss2 389 462-475 373-75 715252 308-229 093-431 823-16 568 310-456 577
Other Creditors100 00050 000      
Other Deferred Tax Expense Credit 120 000      
Other Interest Receivable Similar Income Finance Income 2 678 4407712 3064 721857389 
Other Taxation Social Security Payable612944449     
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs6 271       
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments Accrued Income24 40937 05494 62998 093    
Profit Loss13 601 91927 717 90329 563 75021 488 93511 419 586-1 081 988-15 614 0141 400 553
Profit Loss On Ordinary Activities Before Tax13 601 91927 880 38929 563 75021 503 86211 419 586-1 081 988-15 614 0141 400 553
Property Plant Equipment Gross Cost45 44039 29639 296     
Provisions-120 000       
Social Security Costs4 904       
Staff Costs Employee Benefits Expense113 59933 013      
Tax Decrease From Utilisation Tax Losses467 350390 000      
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 242 4915 135 4655 705 4494 052 7082 212 352 2 116 857355 207
Tax Expense Credit Applicable Tax Rate2 720 3845 576 0785 691 0224 085 7342 169 721-205 578-2 966 663266 105
Tax Increase Decrease From Effect Capital Allowances Depreciation-10 697-8 629-6 748-33 450    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1545026315 351 123 6981 935 615 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 162 486 14 927    
Total Assets Less Current Liabilities70 803 15915 553 62015 838 59216 164 30718 969 27917 887 2912 273 2773 673 830
Total Operating Lease Payments35 52018 8404 750     
Trade Creditors Trade Payables4 84733 49989 006     
Trade Debtors Trade Receivables785 499539 9411 048 112     
Turnover Revenue2 737 2391 467 4943 374 431630 413    
Wages Salaries102 42433 01326 3315 595    
Disposals Intangible Assets     30 000  
Interest Expense On Loan Capital       12 379
Interest Payable Similar Charges Finance Costs       12 379
Net Assets Liabilities Subsidiaries     -83 979-83 656-83 672
Profit Loss Subsidiaries     -894-324-197
Recoverable Value-added Tax    1 215 256 839 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, September 2023
Free Download (17 pages)

Company search