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

Tlp Consultancy Limited BECKENHAM


Tlp Consultancy started in year 1996 as Private Limited Company with registration number 03161509. The Tlp Consultancy company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Beckenham at Abacus House / 367. Postal code: BR3 4NW.

At the moment there are 2 directors in the the company, namely Thomas W. and Nicholas P.. In addition one secretary - Christopher T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tlp Consultancy Limited Address / Contact

Office Address Abacus House / 367
Office Address2 Blandford Road
Town Beckenham
Post code BR3 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161509
Date of Incorporation Mon, 19th Feb 1996
Industry Other information technology service activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Thomas W.

Position: Director

Appointed: 14 November 2023

Christopher T.

Position: Secretary

Appointed: 01 April 2011

Nicholas P.

Position: Director

Appointed: 19 February 1996

Nicholas T.

Position: Director

Appointed: 18 September 2018

Resigned: 26 February 2019

Andrew T.

Position: Director

Appointed: 10 September 2014

Resigned: 07 January 2020

Colin D.

Position: Director

Appointed: 10 September 2014

Resigned: 03 June 2019

John M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 06 June 2012

Anthony E.

Position: Secretary

Appointed: 07 January 2005

Resigned: 14 October 2010

Neil C.

Position: Secretary

Appointed: 13 October 1998

Resigned: 07 January 2005

Neil C.

Position: Director

Appointed: 16 February 1998

Resigned: 07 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1996

Resigned: 19 February 1996

Christopher T.

Position: Director

Appointed: 19 February 1996

Resigned: 31 May 2002

Nicholas P.

Position: Secretary

Appointed: 19 February 1996

Resigned: 13 October 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Nicholas P. This PSC and has 25-50% shares.

Nicholas P.

Notified on 19 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth249 629195 558235 853        
Balance Sheet
Cash Bank On Hand   113 366 24 373 205 018292 024174 99598 395
Current Assets657 015625 390524 833667 969842 439895 4441 839 1603 158 2543 359 3733 563 8684 109 397
Debtors556 062581 381379 704554 603842 439871 0711 839 1602 953 2363 067 3493 388 8734 011 002
Net Assets Liabilities   321 269314 836299 505260 003288 737299 303315 929338 640
Property Plant Equipment   3938507 0674 6204 8342 2503 8572 786
Cash Bank In Hand100 95344 009145 129        
Net Assets Liabilities Including Pension Asset Liability249 629195 558235 853        
Tangible Fixed Assets7272 6221 881        
Reserves/Capital
Called Up Share Capital105105105        
Profit Loss Account Reserve249 524195 453235 748        
Shareholder Funds249 629195 558235 853        
Other
Accumulated Depreciation Impairment Property Plant Equipment   59 51259 80861 36064 56968 03570 96972 60974 885
Average Number Employees During Period      67778
Creditors   347 093528 453603 0061 583 7772 874 3513 011 3203 208 8953 739 649
Fixed Assets9272 6221 8813938507 0674 6204 8342 2503 8572 786
Increase From Depreciation Charge For Year Property Plant Equipment    2961 5523 2093 4662 9341 6402 276
Net Current Assets Liabilities248 702192 936233 972320 876313 986292 438255 383283 903347 053354 973369 748
Property Plant Equipment Gross Cost   59 90560 65868 42769 18972 86973 21976 46677 671
Total Additions Including From Business Combinations Property Plant Equipment    7537 7697623 6803503 2471 205
Total Assets Less Current Liabilities249 629195 558235 853321 269314 836299 505260 003288 737349 303358 830372 534
Creditors Due Within One Year Total Current Liabilities408 313432 454         
Tangible Fixed Assets Additions 2 880449        
Tangible Fixed Assets Cost Or Valuation55 97558 85659 305        
Tangible Fixed Assets Depreciation55 24856 23457 424        
Tangible Fixed Assets Depreciation Charge For Period 985         
Total Investments Fixed Assets200          
Creditors Due Within One Year 432 454290 861        
Tangible Fixed Assets Depreciation Charged In Period  1 190        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
Free Download (6 pages)

Company search

Advertisements