Tps Site Logistics Ltd BRAINTREE


Founded in 2013, Tps Site Logistics, classified under reg no. 08805284 is an active company. Currently registered at Winghams House 9 Freeport Office Village CM77 8YG, Braintree the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Martin H., appointed on 13 March 2015. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Antony D.. There were no ex secretaries.

Tps Site Logistics Ltd Address / Contact

Office Address Winghams House 9 Freeport Office Village
Office Address2 Century Drive
Town Braintree
Post code CM77 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08805284
Date of Incorporation Fri, 6th Dec 2013
Industry specialised design activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Martin H.

Position: Director

Appointed: 13 March 2015

Antony D.

Position: Director

Appointed: 06 December 2013

Resigned: 01 July 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Martin H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martin H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Antony D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin H.

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

Martin H.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony D.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10018 337       
Balance Sheet
Cash Bank On Hand   53 75211 27374 73238 28720 347111 180
Current Assets84 471318 034203 407277 057378 273592 907488 055544 1921 290 414
Debtors84 141282 833 223 305297 000483 175424 768468 8461 124 234
Net Assets Liabilities 18 338-3 761-123 395-110 010-41 410-33 414-45 381131 167
Other Debtors   35 34250 48860 898315 409353 018428 955
Property Plant Equipment   1 2459343 7647 8307 18511 866
Total Inventories    70 00035 00025 00055 00055 000
Cash Bank In Hand33035 201       
Net Assets Liabilities Including Pension Asset Liability10018 337       
Tangible Fixed Assets 434       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 18 237       
Shareholder Funds10018 337       
Other
Description Principal Activities      74 10074 10074 100
Accrued Liabilities Deferred Income   1 7851 8751 9701 9702 0652 159
Accrued Liabilities Not Expressed Within Creditors Subtotal -12 580-1 575-1 785     
Accumulated Depreciation Impairment Property Plant Equipment   4357461 2442 6844 5406 349
Additions Other Than Through Business Combinations Property Plant Equipment     3 328   
Average Number Employees During Period  2333344
Bank Borrowings Overdrafts      6 6679 6769 930
Creditors 287 464278 511401 697489 217638 081485 966562 8591 147 143
Depreciation Rate Used For Property Plant Equipment      202020
Fixed Assets 4345011 245 3 7647 8307 18511 866
Increase From Depreciation Charge For Year Property Plant Equipment    3114981 4401 8561 809
Net Current Assets Liabilities10017 990-2 587-122 855-110 944-45 1742 089-18 667143 271
Number Shares Issued Fully Paid   100100100   
Other Creditors   26 24319 09823 831431 1674 823
Par Value Share11  11   
Prepayments Accrued Income      1 817  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  72 517      
Property Plant Equipment Gross Cost   1 6801 6805 00810 51411 72518 215
Provisions For Liabilities Balance Sheet Subtotal 87100      
Taxation Social Security Payable     405 685389 267454 431636 701
Total Additions Including From Business Combinations Property Plant Equipment      5 5061 2116 490
Total Assets Less Current Liabilities10018 424-2 086-121 610 -41 4109 919-11 481155 137
Trade Creditors Trade Payables   135 897132 818206 59688 01995 520493 530
Trade Debtors Trade Receivables   71 13883 085226 817107 542115 828695 279
Work In Progress    70 00035 00025 00055 00055 000
Advances Credits Directors78 68069 930    238 951267 347343 302
Advances Credits Made In Period Directors8 250     51 20248 75291 372
Advances Credits Repaid In Period Directors86 930     6 66120 35615 417
Amount Specific Advance Or Credit Directors 69 930110 008115 776162 378194 410238 951267 347343 302
Amount Specific Advance Or Credit Made In Period Directors 32 40045 87889 15781 14333 41451 20248 75291 372
Amount Specific Advance Or Credit Repaid In Period Directors -41 150-5 800-83 389-34 540-1 3826 66120 35615 417
Creditors Due Within One Year84 371300 044       
Number Shares Allotted100100       
Provisions For Liabilities Charges 87       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 453       
Tangible Fixed Assets Cost Or Valuation 453       
Tangible Fixed Assets Depreciation 19       
Tangible Fixed Assets Depreciation Charged In Period 19       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements