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

Ts18 Ltd STOCKTON-ON-TEES


Founded in 2015, Ts18, classified under reg no. 09640423 is an active company. Currently registered at 52a Oxbridge Avenue TS18 4JF, Stockton-on-tees the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 5 directors, namely Brendan T., Richard W. and Keith K. and others. Of them, Graham N. has been with the company the longest, being appointed on 7 March 2016 and Brendan T. has been with the company for the least time - from 9 June 2022. As of 14 May 2024, there were 8 ex directors - Alan B., Nicholas M. and others listed below. There were no ex secretaries.

Ts18 Ltd Address / Contact

Office Address 52a Oxbridge Avenue
Town Stockton-on-tees
Post code TS18 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09640423
Date of Incorporation Tue, 16th Jun 2015
Industry Operation of sports facilities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Brendan T.

Position: Director

Appointed: 09 June 2022

Richard W.

Position: Director

Appointed: 08 June 2022

Keith K.

Position: Director

Appointed: 08 June 2022

Kevin W.

Position: Director

Appointed: 21 August 2020

Graham N.

Position: Director

Appointed: 07 March 2016

Alan B.

Position: Director

Appointed: 08 June 2022

Resigned: 05 September 2023

Nicholas M.

Position: Director

Appointed: 07 March 2016

Resigned: 07 November 2020

Mark F.

Position: Director

Appointed: 07 March 2016

Resigned: 01 June 2022

Paul H.

Position: Director

Appointed: 07 March 2016

Resigned: 06 June 2019

Julian H.

Position: Director

Appointed: 07 March 2016

Resigned: 01 December 2017

Jane K.

Position: Director

Appointed: 07 March 2016

Resigned: 01 June 2022

Gordon L.

Position: Director

Appointed: 07 March 2016

Resigned: 01 July 2017

Simon J.

Position: Director

Appointed: 16 June 2015

Resigned: 14 December 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Simon J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Graham N. This PSC owns 25-50% shares.

Simon J.

Notified on 1 July 2017
Nature of control: 25-50% shares

Graham N.

Notified on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22      
Balance Sheet
Current Assets     10 8859 56715 027
Net Assets Liabilities 2222-17 124-69 987 
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2502 600 
Creditors    -226 75982 86791 536
Fixed Assets      3 3132 579
Net Current Assets Liabilities    2-15 874-73 300-76 509
Total Assets Less Current Liabilities    2-15 874-69 987-73 930
Advances Credits Directors    210 21825 808 
Advances Credits Made In Period Directors    210 22015 590 
Average Number Employees During Period       6
Called Up Share Capital Not Paid Not Expressed As Current Asset22222   
Number Shares Allotted22222   
Par Value Share11111   
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 13th Feb 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements