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

Tsn Automotive Limited LUTON


Tsn Automotive started in year 2001 as Private Limited Company with registration number 04148493. The Tsn Automotive company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Luton at 260 - 270 Butterfield. Postal code: LU2 8DL.

At the moment there are 2 directors in the the company, namely Barry H. and Philip S.. In addition one secretary - Philip S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin F. who worked with the the company until 23 March 2006.

Tsn Automotive Limited Address / Contact

Office Address 260 - 270 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148493
Date of Incorporation Fri, 26th Jan 2001
Industry Private security activities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Barry H.

Position: Director

Appointed: 16 December 2014

Philip S.

Position: Secretary

Appointed: 23 March 2006

Philip S.

Position: Director

Appointed: 31 December 2001

Robin F.

Position: Director

Appointed: 06 April 2015

Resigned: 29 October 2015

Robin F.

Position: Director

Appointed: 25 June 2012

Resigned: 19 December 2014

Andrew M.

Position: Director

Appointed: 23 March 2006

Resigned: 25 June 2012

Alan K.

Position: Director

Appointed: 31 December 2001

Resigned: 22 April 2004

Robin F.

Position: Secretary

Appointed: 26 January 2001

Resigned: 23 March 2006

London Law Services Limited

Position: Nominee Director

Appointed: 26 January 2001

Resigned: 26 January 2001

Robin F.

Position: Director

Appointed: 26 January 2001

Resigned: 23 March 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2001

Resigned: 26 January 2001

Brian M.

Position: Director

Appointed: 26 January 2001

Resigned: 31 December 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Philip S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Barry H. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Barry H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-26 809-7 150-8 121-17 84114 153       
Balance Sheet
Cash Bank In Hand    8 836       
Current Assets85 02393 43680 04361 70899 594124 149108 923125 26271 872128 738123 094108 227
Debtors73 47382 13672 59353 20881 758       
Net Assets Liabilities        6 495-3 7062 091608
Stocks Inventory11 55011 3007 4508 5009 000       
Tangible Fixed Assets2 1661 4992 8741 4001 050       
Reserves/Capital
Called Up Share Capital155155155155155       
Profit Loss Account Reserve-26 964-7 305-8 276-17 99613 998       
Shareholder Funds-26 809-7 150-8 121-17 84114 153       
Other
Average Number Employees During Period      8109878
Creditors    86 49199 38995 817116 32265 37755 85139 06587 304
Creditors Due Within One Year113 998102 08591 03880 94986 491       
Fixed Assets    1 050160120     
Net Current Assets Liabilities-28 975-8 649-10 995-19 24113 10324 76013 1068 9406 49552 14541 15620 923
Number Shares Allotted 15515515577       
Par Value Share 1111       
Secured Debts38 99341 56334 10731 40814 340       
Share Capital Allotted Called Up Paid1551551557777       
Tangible Fixed Assets Additions  2 000         
Tangible Fixed Assets Cost Or Valuation24 77915 42917 4297 405        
Tangible Fixed Assets Depreciation22 61313 93014 5556 0056 355       
Tangible Fixed Assets Depreciation Charged In Period 167625474350       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 850 9 024        
Tangible Fixed Assets Disposals 9 350 10 024        
Total Assets Less Current Liabilities-26 809-7 150-8 121-17 84114 15324 92013 2268 9406 49552 14541 15620 923
Advances Credits Directors7 6282 33635135        
Advances Credits Made In Period Directors 17 536205         
Advances Credits Repaid In Period Directors 15 20011 019         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 23rd, November 2023
Free Download (6 pages)

Company search