Tsl Technology Limited EASTLEIGH


Founded in 1992, Tsl Technology, classified under reg no. 02682533 is an active company. Currently registered at Highland House Mayflower Close SO53 4AR, Eastleigh the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Erby C. and Michael Y.. In addition one secretary - Michael Y. - is with the company. As of 23 April 2024, there were 2 ex directors - Timothy B., Frank B. and others listed below. There were no ex secretaries.

Tsl Technology Limited Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682533
Date of Incorporation Thu, 30th Jan 1992
Industry Support activities for petroleum and natural gas extraction
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Erby C.

Position: Director

Appointed: 05 December 2016

Michael Y.

Position: Secretary

Appointed: 10 February 1992

Michael Y.

Position: Director

Appointed: 10 February 1992

Timothy B.

Position: Director

Appointed: 10 February 1992

Resigned: 05 December 2016

Frank B.

Position: Director

Appointed: 10 February 1992

Resigned: 06 March 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1992

Resigned: 10 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1992

Resigned: 10 February 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Michael Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 141 2831 812 899778 936743 495364 230225 18030 519411 269
Current Assets4 449 6454 929 9375 126 8715 411 7835 439 648395 801416 397650 632
Debtors3 278 3543 087 9054 318 8024 639 1555 070 285169 836366 948195 369
Net Assets Liabilities4 599 6565 195 8805 489 3325 711 7193 744 5443 545 577  
Other Debtors104 27567 881289 093181 458200 214162 125344 42898 339
Property Plant Equipment79 79273 14999 57580 67567 03156 03142 73537 805
Total Inventories30 00829 13329 13329 1335 13378518 93043 994
Other
Accumulated Depreciation Impairment Property Plant Equipment141 802157 696175 206180 989194 633205 885196 746204 031
Average Number Employees During Period2020211612998
Creditors406 742285 405209 779257 93993 28480 54688 028233 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 452  16 999 
Disposals Property Plant Equipment   13 507  22 435 
Fixed Assets568 634561 991588 417569 517555 8733 286 4473 425 1143 485 930
Increase From Depreciation Charge For Year Property Plant Equipment 15 89417 51017 23513 64411 2527 8617 285
Investments Fixed Assets488 842488 842488 842488 842488 842488 842488 842488 842
Investments In Associates488 842488 842488 842488 842488 842488 842488 842488 842
Net Current Assets Liabilities4 042 9034 644 5324 917 0925 153 844680 473259 130328 369417 360
Other Creditors113 28445 29638 915117 97739 59681 28253 080157 906
Other Taxation Social Security Payable119 795110 77030 37648 95413 25337 4179 13513 870
Property Plant Equipment Gross Cost221 594230 845274 781261 664261 664261 916239 481241 836
Provisions For Liabilities Balance Sheet Subtotal11 88110 64316 17711 64210 836   
Total Additions Including From Business Combinations Property Plant Equipment 9 25143 936390 252 2 355
Total Assets Less Current Liabilities4 611 5375 206 5235 505 5095 723 3613 755 3803 545 5773 753 4833 903 290
Trade Creditors Trade Payables173 663129 339140 48891 00840 43517 97225 81361 496
Trade Debtors Trade Receivables3 174 0793 020 0244 029 7094 457 697148 0557 71122 52097 030
Accumulated Amortisation Impairment Intangible Assets    1 176 4571 611 7942 112 3862 675 905
Increase From Amortisation Charge For Year Intangible Assets     435 337500 593563 519
Intangible Assets    2 519 0342 741 5752 893 5372 959 283
Intangible Assets Gross Cost    3 695 4914 353 3685 005 9235 635 188
Total Additions Including From Business Combinations Intangible Assets     657 877652 555629 265

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th April 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements