Tsc Engineering Limited SHIPLEY


Tsc Engineering started in year 2003 as Private Limited Company with registration number 04782202. The Tsc Engineering company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shipley at Unit E Upper. Postal code: BD17 7DW. Since 2008/07/22 Tsc Engineering Limited is no longer carrying the name Patriot Mechanical Handling.

The firm has 2 directors, namely Binghua J., Menggui Z.. Of them, Binghua J., Menggui Z. have been with the company the longest, being appointed on 1 January 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tsc Engineering Limited Address / Contact

Office Address Unit E Upper
Office Address2 Wharf Street
Town Shipley
Post code BD17 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782202
Date of Incorporation Fri, 30th May 2003
Industry Other engineering activities
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Binghua J.

Position: Director

Appointed: 01 January 2012

Menggui Z.

Position: Director

Appointed: 01 January 2012

Robert S.

Position: Director

Appointed: 22 August 2008

Resigned: 10 January 2012

Man C.

Position: Secretary

Appointed: 28 July 2008

Resigned: 07 October 2022

Man C.

Position: Director

Appointed: 28 July 2008

Resigned: 01 January 2012

Andrew G.

Position: Director

Appointed: 01 November 2007

Resigned: 22 August 2008

Nigel F.

Position: Secretary

Appointed: 30 November 2006

Resigned: 28 July 2008

Nigel F.

Position: Director

Appointed: 01 April 2006

Resigned: 28 July 2008

Paul F.

Position: Director

Appointed: 25 October 2005

Resigned: 29 November 2007

Keith O.

Position: Director

Appointed: 08 June 2004

Resigned: 25 October 2005

Peter W.

Position: Director

Appointed: 08 June 2004

Resigned: 16 August 2004

Stewart W.

Position: Director

Appointed: 08 June 2004

Resigned: 16 August 2004

Thomas D.

Position: Director

Appointed: 01 September 2003

Resigned: 25 October 2005

Paul F.

Position: Director

Appointed: 01 September 2003

Resigned: 30 September 2004

David B.

Position: Director

Appointed: 16 July 2003

Resigned: 25 October 2005

Brendan L.

Position: Director

Appointed: 16 July 2003

Resigned: 02 September 2003

Terence S.

Position: Secretary

Appointed: 16 July 2003

Resigned: 30 November 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Tsc United Limited from Tsing Ye Island, Hong Kong. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tsc Offshore (Uk) Limited that entered Shipley, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tsc United Limited

3rd Floor Office Building 1-7 Sai Tso Wan Road, Tsing Ye Island, New Territories, Hong Kong

Legal authority Companies Ordinance
Legal form Limited
Country registered Hong Kong
Place registered Companies Registry
Registration number 201107561c
Notified on 5 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tsc Offshore (Uk) Limited

Units D & E Shipley Wharf Wharf Street, Shipley, West Yorkshire, BD17 7DW, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04133026
Notified on 6 April 2016
Ceased on 5 February 2024
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Patriot Mechanical Handling July 22, 2008
Mos Offshore November 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand551 200918 376480 7831 105 3341 021 612798 443
Current Assets20 394 07721 108 31121 587 60021 754 78921 749 76522 144 509
Debtors19 826 00520 189 93521 106 81720 649 45520 728 15321 346 066
Other Debtors93 072240 316270 311672 619559 19465 937
Total Inventories16 872     
Other
Accumulated Depreciation Impairment Property Plant Equipment379 824379 824379 824379 82418 760 
Amounts Owed By Related Parties    20 003 33620 798 830
Amounts Owed To Group Undertakings11 570 18711 630 59111 939 16911 811 17511 808 87011 236 578
Average Number Employees During Period1314121089
Corporation Tax Payable    1 163171 535
Creditors11 983 86611 817 93112 188 16912 211 97312 043 53711 709 741
Net Current Assets Liabilities8 410 2119 290 3809 399 4319 542 8169 706 22810 434 768
Nominal Value Allotted Share Capital    11
Number Shares Issued Fully Paid 11111
Other Creditors125 358102 19798 097331 526142 503119 997
Other Taxation Social Security Payable15 56119 03416 37210 70912 03537 313
Property Plant Equipment Gross Cost379 824379 824379 824379 82418 760 
Trade Creditors Trade Payables109 23366 109134 53158 56378 966144 318
Trade Debtors Trade Receivables21 17827 521471 81649 20665 170481 299
Amounts Owed By Group Undertakings19 371 79919 644 01919 818 48019 927 63020 003 336 
Amounts Recoverable On Contracts339 956278 079546 210 100 453 
Bills Exchange Payable163 527     
Finished Goods16 872     
Par Value Share 1111 
Total Assets Less Current Liabilities8 410 2119 290 3809 399 4319 542 8169 706 228 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    361 064 
Disposals Property Plant Equipment    361 064 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements