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

Tssi Global Sourcing Solutions Limited REIGATE


Tssi Global Sourcing Solutions started in year 1978 as Private Limited Company with registration number 01372070. The Tssi Global Sourcing Solutions company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Reigate at The Old Wheel House. Postal code: RH2 0AD. Since 11th September 2013 Tssi Global Sourcing Solutions Limited is no longer carrying the name Technical Support Personnel.

The firm has 2 directors, namely Alexander G., David G.. Of them, David G. has been with the company the longest, being appointed on 17 November 2010 and Alexander G. has been with the company for the least time - from 30 October 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the firm until 28 February 2017.

Tssi Global Sourcing Solutions Limited Address / Contact

Office Address The Old Wheel House
Office Address2 31-37 Church Street
Town Reigate
Post code RH2 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372070
Date of Incorporation Tue, 6th Jun 1978
Industry Other activities of employment placement agencies
End of financial Year 29th March
Company age 46 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Alexander G.

Position: Director

Appointed: 30 October 2014

David G.

Position: Director

Appointed: 17 November 2010

Gary W.

Position: Director

Appointed: 26 November 2003

Resigned: 19 May 2008

Peter D.

Position: Director

Appointed: 25 November 2003

Resigned: 28 February 2017

Peter D.

Position: Secretary

Appointed: 25 November 2003

Resigned: 28 February 2017

Marjorie M.

Position: Director

Appointed: 10 October 1991

Resigned: 27 November 2003

Anthony M.

Position: Director

Appointed: 10 October 1991

Resigned: 27 November 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Capital Engineering Group Holdings Ltd from Reigate, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Capital Engineering Group Holdings Ltd

The Old Wheel House C/O Coveney Nicholls, 31-37 Church Street, Reigate, Surrey, RH2 0AD, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Technical Support Personnel September 11, 2013
Levelcode August 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 44453 868       
Balance Sheet
Debtors5 44426 60332 97032 9705 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital3 0783 078       
Profit Loss Account Reserve44448 868       
Shareholder Funds5 44453 868       
Other
Administrative Expenses 821       
Amounts Owed By Group Undertakings Participating Interests 26 60332 97032 9705 0005 0005 0005 0005 000
Comprehensive Income Expense 48 424-20 898      
Impairment Loss Reversal On Investments  27 265      
Income From Shares In Group Undertakings 49 2456 367      
Investments 27 265-27 265-27 265-27 265-27 265-27 265-27 265-27 265
Investments Fixed Assets 27 265       
Investments In Group Undertakings 27 265-27 265-27 265-27 265-27 265-27 265-27 265-27 265
Net Current Assets Liabilities 26 60332 97032 9705 0005 0005 0005 0005 000
Operating Profit Loss -821       
Profit Loss 48 424-20 898      
Profit Loss On Ordinary Activities Before Tax 48 424-20 898      
Total Assets Less Current Liabilities 53 86832 97032 9705 0005 0005 0005 0005 000
Amounts Owed By Group Undertakings Other Participating Interests5 44426 603       
Capital Redemption Reserve1 9221 922       
Number Shares Allotted3 0783 078       
Number Shares Authorised 3 078       
Other Aggregate Reserves1 9221 922       
Par Value Share 1       
Percentage Subsidiary Held 75       
Share Capital Allotted Called Up Paid-3 078-3 078       
Share Capital Authorised-3 078-3 078       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Officers
Previous accounting period shortened to 28th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements