Traffic Engineering Support Services Limited YORK


Founded in 1995, Traffic Engineering Support Services, classified under reg no. 03081242 is an active company. Currently registered at 73 The Crossway YO31 9LE, York the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Denzil R., appointed on 18 July 1995. In addition, a secretary was appointed - Karen T., appointed on 2 April 2002. 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.

Traffic Engineering Support Services Limited Address / Contact

Office Address 73 The Crossway
Town York
Post code YO31 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03081242
Date of Incorporation Tue, 18th Jul 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Karen T.

Position: Secretary

Appointed: 02 April 2002

Denzil R.

Position: Director

Appointed: 18 July 1995

Karen T.

Position: Director

Appointed: 23 May 1997

Resigned: 01 April 2002

Denzil R.

Position: Secretary

Appointed: 01 February 1997

Resigned: 01 April 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1995

Resigned: 18 July 1995

Michael W.

Position: Secretary

Appointed: 18 July 1995

Resigned: 31 January 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 July 1995

Resigned: 18 July 1995

Richard S.

Position: Director

Appointed: 18 July 1995

Resigned: 03 June 1996

Michael W.

Position: Director

Appointed: 18 July 1995

Resigned: 31 January 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Denzil R. The abovementioned PSC and has 75,01-100% shares.

Denzil R.

Notified on 31 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand175 442141 696180 735142 349   
Current Assets192 828168 942204 768147 735162 995180 206189 965
Debtors17 38627 24624 0339 298   
Property Plant Equipment2 5581 9181 4382 236   
Net Assets Liabilities    144 318104 497102 058
Other
Accumulated Depreciation Impairment Property Plant Equipment19 50120 14120 62121 367   
Average Number Employees During Period 111111
Creditors8 5766 06018 2769 4887 1107 10887 442
Increase From Depreciation Charge For Year Property Plant Equipment 640480746   
Net Current Assets Liabilities184 252162 882186 492142 159159 797176 991102 523
Property Plant Equipment Gross Cost22 05922 05922 05923 603   
Total Additions Including From Business Combinations Property Plant Equipment   1 544   
Total Assets Less Current Liabilities186 810164 800187 930144 395161 474178 249103 466
Accrued Liabilities Not Expressed Within Creditors Subtotal    17 15673 7521 408
Fixed Assets   2 2361 6771 258943
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 9123 9123 893 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-07-31
filed on: 16th, January 2023
Free Download (6 pages)

Company search

Advertisements