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

T.p.s. Consulting International Limited CANTERBURY


Founded in 1994, T.p.s. Consulting International, classified under reg no. 02900755 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for thirty years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since July 25, 2005 T.p.s. Consulting International Limited is no longer carrying the name T.p.s. Consulting.

The company has one director. Nigel P., appointed on 21 February 1994. There are currently no secretaries appointed. At present 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.

T.p.s. Consulting International Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900755
Date of Incorporation Mon, 21st Feb 1994
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Nigel P.

Position: Director

Appointed: 21 February 1994

Nigel P.

Position: Secretary

Appointed: 16 July 1996

Resigned: 26 April 2017

Lynn P.

Position: Director

Appointed: 01 May 1996

Resigned: 06 August 2009

Melinda T.

Position: Secretary

Appointed: 22 May 1995

Resigned: 01 May 1996

David T.

Position: Director

Appointed: 21 February 1994

Resigned: 01 May 1996

Lesley G.

Position: Nominee Director

Appointed: 21 February 1994

Resigned: 21 February 1994

Kenneth M.

Position: Secretary

Appointed: 21 February 1994

Resigned: 22 May 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 21 February 1994

Resigned: 21 February 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Nigel P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel P.

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

Company previous names

T.p.s. Consulting July 25, 2005
Turner Park Associates November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand9115 9648591 935
Current Assets6 56220 2042 9302 625
Debtors6 4714 2402 071690
Net Assets Liabilities22216 9038 873-2 835
Other Debtors5 781   
Property Plant Equipment21 80929 74757 69450 943
Other
Accumulated Depreciation Impairment Property Plant Equipment47 33126 47740 86055 096
Additions Other Than Through Business Combinations Property Plant Equipment 23 88142 3307 485
Average Number Employees During Period2211
Bank Borrowings Overdrafts14 43916 36720 39722 302
Corporation Tax Payable3 6717 9316 2624 439
Creditors24 39730 06231 53541 766
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 797  
Disposals Property Plant Equipment 36 797  
Increase From Depreciation Charge For Year Property Plant Equipment 15 94314 38314 236
Net Current Assets Liabilities-17 835-9 858-28 605-39 141
Other Creditors2 5004 5782 77312 615
Other Taxation Social Security Payable3 7871 1862 1032 410
Property Plant Equipment Gross Cost69 14056 22498 554106 039
Taxation Including Deferred Taxation Balance Sheet Subtotal3 7522 9863 4111 605
Total Assets Less Current Liabilities3 97419 88929 08911 802
Trade Debtors Trade Receivables6904 2402 071690

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements