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

T.s. Chemicals Limited MERSEYSIDE


T.s. Chemicals started in year 1985 as Private Limited Company with registration number 01905847. The T.s. Chemicals company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Merseyside at 156 Lord Street. Postal code: PR9 0QA.

At present there are 2 directors in the the firm, namely John P. and Michael P.. In addition one secretary - John P. - is with the company. As of 15 May 2024, there were 3 ex directors - Thomas P., Christine P. and others listed below. There were no ex secretaries.

T.s. Chemicals Limited Address / Contact

Office Address 156 Lord Street
Office Address2 Southport
Town Merseyside
Post code PR9 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905847
Date of Incorporation Wed, 17th Apr 1985
Industry Manufacture of other chemical products n.e.c.
End of financial Year 29th August
Company age 39 years old
Account next due date Wed, 29th May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

John P.

Position: Secretary

Appointed: 29 December 2022

John P.

Position: Director

Appointed: 31 December 1991

Michael P.

Position: Director

Appointed: 31 December 1991

Thomas P.

Position: Director

Resigned: 31 December 2022

Christine P.

Position: Director

Resigned: 29 December 2022

Jack M.

Position: Director

Appointed: 04 February 1999

Resigned: 01 August 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Jill D. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Christine P. This PSC owns 25-50% shares. Then there is John P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Jill D.

Notified on 29 December 2022
Nature of control: 25-50% voting rights

Christine P.

Notified on 29 December 2022
Nature of control: 25-50% shares

John P.

Notified on 29 December 2022
Nature of control: 25-50% voting rights

Michael P.

Notified on 29 December 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth563 200353 335321 697       
Balance Sheet
Cash Bank In Hand10 4307 21826       
Current Assets1 344 2021 225 2751 209 0301 219 4921 237 8231 341 3141 332 4361 374 5741 657 9421 818 454
Cash Bank On Hand   2 7951 39351 8955 64215 02991 32377 926
Debtors   1 086 6971 099 7301 132 7191 168 7941 176 5451 373 6191 572 528
Net Assets Liabilities   312 009278 943258 769201 734107 547138 073236 313
Other Debtors   6 3336 3336 33330 56362 651173 161358 398
Property Plant Equipment   7722741343963165 83816 006
Total Inventories   130 000136 700156 700158 000183 000193 000168 000
Stocks Inventory161 524163 231151 768       
Tangible Fixed Assets2 7701 5222 191       
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve463 200253 335221 697       
Shareholder Funds563 200353 335321 697       
Other
Creditors Due Within One Year783 772873 460889 524       
Debtors Due After One Year413 731402 798374 518       
Debtors Due Within One Year758 517652 028682 718       
Fixed Assets2 7701 5222 191       
Net Assets Liability Excluding Pension Asset Liability563 200353 337321 697       
Net Current Assets Liabilities560 430351 815319 506309 362276 794256 760199 463105 356254 280326 870
Number Shares Allotted 100 000100 000       
Accrued Liabilities Deferred Income   4 3773 9843 9984 0294 6814 6685 003
Accumulated Depreciation Impairment Property Plant Equipment   994 090994 587994 727991 949992 029992 755996 668
Additions Other Than Through Business Combinations Property Plant Equipment      477 6 24814 081
Amounts Owed By Group Undertakings    40 00341 13641 60741 71642 64843 192
Average Number Employees During Period   16121213141211
Bank Borrowings Overdrafts   5 02222 6213 847 70123 92099 878
Corporation Tax Recoverable   16 99521 30219 57625 57721 77835 695347
Creditors   910 130961 0291 084 5541 132 9731 269 218123 920106 563
Finance Lease Liabilities Present Value Total         2 148
Future Minimum Lease Payments Under Non-cancellable Operating Leases     85 11676 83476 008114 671106 467
Increase From Depreciation Charge For Year Property Plant Equipment    497140215807263 913
Other Creditors   389 267372 016372 789431 515439 118383 6296 685
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 993   
Other Disposals Property Plant Equipment      2 993   
Other Remaining Borrowings   377 073432 599477 289525 018569 018602 685599 907
Other Taxation Social Security Payable   29 18729 59420 36921 83276 10575 24755 189
Percentage Class Share Held In Subsidiary    100100 100100100
Prepayments Accrued Income   22 70924 42920 35635 03437 25830 21952 483
Property Plant Equipment Gross Cost   994 861994 861994 861992 345992 345998 5931 012 674
Provisions For Liabilities Balance Sheet Subtotal   -1 875-1 875-1 875-1 875-1 875-1 875 
Total Assets Less Current Liabilities   310 134277 068256 894199 859105 672260 118342 876
Trade Creditors Trade Payables   105 204100 215206 262150 579180 226311 353341 899
Trade Debtors Trade Receivables   619 037626 701361 251337 846342 385341 493327 426
Par Value Share 11       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 2711 547       
Tangible Fixed Assets Cost Or Valuation993 042993 313994 860       
Tangible Fixed Assets Depreciation990 272991 791992 669       
Tangible Fixed Assets Depreciation Charged In Period 1 519878       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 4th, August 2023
Free Download (13 pages)

Company search

Advertisements