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

Tsn Homes Limited FAREHAM


Founded in 1996, Tsn Homes, classified under reg no. 03162331 is an active company. Currently registered at 5a The Gardens PO16 8SS, Fareham the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-02-04 Tsn Homes Limited is no longer carrying the name Tsn Developments.

At the moment there are 2 directors in the the company, namely Thomas H. and Noreen H.. In addition one secretary - Noreen H. - is with the firm. As of 14 May 2024, there were 2 ex directors - Anthony P., Stephen H. and others listed below. There were no ex secretaries.

Tsn Homes Limited Address / Contact

Office Address 5a The Gardens
Town Fareham
Post code PO16 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162331
Date of Incorporation Wed, 21st Feb 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Thomas H.

Position: Director

Appointed: 10 August 2007

Noreen H.

Position: Director

Appointed: 13 July 2005

Noreen H.

Position: Secretary

Appointed: 21 February 1996

Anthony P.

Position: Director

Appointed: 09 September 2005

Resigned: 01 September 2010

Stephen H.

Position: Director

Appointed: 21 February 1996

Resigned: 15 March 2008

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 February 1996

Resigned: 21 February 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1996

Resigned: 21 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Thomas H. This PSC and has 75,01-100% shares.

Thomas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tsn Developments February 4, 2004
Road Marker Inserts February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 428 3962 527 8312 541 592       
Balance Sheet
Cash Bank On Hand  2 104 9261 589 08021 4618 06810 39410 113242 558611
Current Assets2 435 9592 564 1402 548 7092 571 2281 093 7651 200 892550 252637 098643 414581 114
Debtors775 8821 5241 76515 43514 5877 84311 297487 9257 75142 050
Net Assets Liabilities   2 551 8231 055 0691 111 058505 283564 553559 712580 546
Other Debtors  1 76515 43514 5877 84311 0348997 7388 483
Property Plant Equipment  3 3362 5101 8901 4221 30022 39716 82717 404
Total Inventories  442 018966 7131 057 7171 184 981528 561139 060393 105538 453
Cash Bank In Hand955 8052 452 6162 104 926       
Stocks Inventory704 272110 000442 018       
Tangible Fixed Assets5 8924 4333 336       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve2 427 3962 526 8312 540 592       
Shareholder Funds2 428 3962 527 8312 541 592       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 9809 80610 42610 89411 2983 8999 46913 992
Amounts Owed By Related Parties       487 0261333 567
Amounts Owed To Group Undertakings     11187 9881
Average Number Employees During Period      2222
Corporation Tax Payable  3 6602 74733 30118 13434 5179 905 4 327
Corporation Tax Recoverable      263   
Creditors  9 78621 41340 22790 98646 02290 68797 40614 740
Increase From Depreciation Charge For Year Property Plant Equipment   8266204684041 5995 5704 523
Net Current Assets Liabilities2 423 6822 524 2852 538 9232 549 8151 053 5381 109 906504 230546 411546 008566 374
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors  6 12618 6666 92672 8518 31378 7039 41810 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 998  
Other Disposals Property Plant Equipment       9 998  
Other Taxation Social Security Payable      3 191   
Par Value Share 11 11    
Property Plant Equipment Gross Cost  12 31612 31612 31612 31612 59826 29626 29631 396
Provisions For Liabilities Balance Sheet Subtotal   5023592702474 2553 1233 232
Total Additions Including From Business Combinations Property Plant Equipment      28223 696 5 100
Total Assets Less Current Liabilities2 429 5742 528 7182 542 2592 552 3251 055 4281 111 328505 530568 808562 835583 778
Trade Creditors Trade Payables       2 078  
Creditors Due Within One Year12 27739 8559 786       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges1 178887667       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (9 pages)

Company search