Ts Procurement Services Limited NORTHAMPTON


Founded in 2016, Ts Procurement Services, classified under reg no. 10296169 is an active company. Currently registered at 22-24 Harborough Road NN2 7AZ, Northampton the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31. Since 2018-08-17 Ts Procurement Services Limited is no longer carrying the name Tool Hire Rate Negotiator.

The company has one director. Tamsin S., appointed on 28 August 2018. There are currently no secretaries appointed. As of 15 June 2024, there were 3 ex directors - Tamsin S., Tamsin S. and others listed below. There were no ex secretaries.

Ts Procurement Services Limited Address / Contact

Office Address 22-24 Harborough Road
Office Address2 Kingsthorpe
Town Northampton
Post code NN2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10296169
Date of Incorporation Tue, 26th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Wed, 30th Apr 2025 (319 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Tamsin S.

Position: Director

Appointed: 28 August 2018

Tamsin S.

Position: Director

Appointed: 16 August 2018

Resigned: 16 August 2018

Tamsin S.

Position: Director

Appointed: 23 February 2017

Resigned: 11 August 2017

Cain D.

Position: Director

Appointed: 26 July 2016

Resigned: 28 August 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Tamsin S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cain D. This PSC owns 75,01-100% shares. The third one is Tamsin S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamsin S.

Notified on 16 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cain D.

Notified on 26 July 2016
Ceased on 16 August 2018
Nature of control: 75,01-100% shares

Tamsin S.

Notified on 23 February 2017
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tool Hire Rate Negotiator August 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1001 8751 8504 90141 31248 36369 673
Current Assets1009 05010 32931 00295 42592 426126 210
Debtors 7 1757 99925 70153 73343 90356 377
Net Assets Liabilities   6053 7195 81526 394
Other Debtors 6 9005 4616 98515817014 348
Property Plant Equipment 956637478834290 
Total Inventories  480400380160160
Other
Accrued Liabilities    7502 011 
Accumulated Depreciation Impairment Property Plant Equipment 3196387971 3411 8852 175
Additions Other Than Through Business Combinations Property Plant Equipment    900  
Average Number Employees During Period1111111
Bank Borrowings    18 000  
Creditors 9 10421 93630 87519 12516 12589 383
Dividend Per Share Interim    20  
Dividends Paid On Shares Interim    2 000  
Increase From Depreciation Charge For Year Property Plant Equipment 319319159544544357
Net Current Assets Liabilities100-54-11 60712722 01021 65036 827
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 7 3596 3886 5772 5383 954 
Other Inventories   400380  
Other Remaining Borrowings    1 125  
Par Value Share 111111
Prepayments   4 000   
Property Plant Equipment Gross Cost 1 2751 2751 2752 1752 1751 838
Taxation Social Security Payable   7 05213 938  
Total Assets Less Current Liabilities100902-10 97060522 84421 94038 308
Total Borrowings    19 125  
Trade Creditors Trade Payables 66412 25117 24553 56349 22974 044
Trade Debtors Trade Receivables 2752 53818 71653 57543 73336 226
Director Remuneration   19 83334 000  
Bank Borrowings Overdrafts  35 19 12516 1253 375
Corporation Tax Payable     3 85511 774
Other Taxation Social Security Payable 1 0813 2627 05313 93914 218 
Prepayments Accrued Income     170196
Provisions For Liabilities Balance Sheet Subtotal      289
Recoverable Value-added Tax      5 607
Total Additions Including From Business Combinations Property Plant Equipment 1 275    1 838

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024-04-04
filed on: 9th, April 2024
Free Download (2 pages)

Company search