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

Tv-sas Herts & Essex Ltd HERTFORD


Tv-sas Herts & Essex started in year 2007 as Private Limited Company with registration number 06284576. The Tv-sas Herts & Essex company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hertford at 20 Bartletts Mead. Postal code: SG14 3LW. Since Tue, 28th Aug 2012 Tv-sas Herts & Essex Ltd is no longer carrying the name Tvsas (harlow And Chelmsford).

There is a single director in the firm at the moment - Philip C., appointed on 19 June 2007. In addition, a secretary was appointed - Annie C., appointed on 19 June 2007. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tv-sas Herts & Essex Ltd Address / Contact

Office Address 20 Bartletts Mead
Town Hertford
Post code SG14 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06284576
Date of Incorporation Tue, 19th Jun 2007
Industry Other retail sale not in stores, stalls or markets
Industry Repair of other equipment
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Annie C.

Position: Secretary

Appointed: 19 June 2007

Philip C.

Position: Director

Appointed: 19 June 2007

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2007

Resigned: 19 June 2007

A.c. Directors Limited

Position: Corporate Director

Appointed: 19 June 2007

Resigned: 19 June 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Philip C. This PSC has significiant influence or control over this company, and has 50,01-75% shares.

Philip C.

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

Company previous names

Tvsas (harlow And Chelmsford) August 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   884916228     
Current Assets6 4587 0638 4245 1941 4326785202 284966618 
Debtors4 8815 7967 0113 539160250     
Net Assets Liabilities   -20 763-19 183-21 367-21 896-20 116-20 511-15 518-23 785
Other Debtors   3 207       
Property Plant Equipment   9 0336 8045 128     
Total Inventories   771356200     
Cash Bank In Hand592617248884       
Net Assets Liabilities Including Pension Asset Liability-18 031-17 770-14 574-20 763       
Stocks Inventory9856501 165771       
Tangible Fixed Assets211111119 033       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-18 131-17 870-14 674-20 863       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 6235 8527 528     
Creditors   29 79023 8192 0004007 7496 3514 7813 169
Finance Lease Liabilities Present Value Total   1 6001 6001 600     
Increase From Depreciation Charge For Year Property Plant Equipment    2 2291 676     
Net Current Assets Liabilities-18 242-17 881-14 585-24 596-22 387-24 495-25 182-15 334-16 385-12 406-21 840
Other Creditors   19 91614 86014 624     
Property Plant Equipment Gross Cost   12 65612 65612 656     
Total Assets Less Current Liabilities  -14 574-15 563-15 583-19 367-21 496-12 367-14 160-10 737-20 616
Trade Creditors Trade Payables   8834174 457     
Trade Debtors Trade Receivables   332160250     
Average Number Employees During Period     222222
Fixed Assets     5 1283 6862 9672 2251 6691 224
Capital Employed-18 031-17 770-14 574-20 763       
Creditors Due After One Year   5 200       
Creditors Due Within One Year24 70024 94423 00929 790       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   11 986       
Tangible Fixed Assets Cost Or Valuation67067067012 656       
Tangible Fixed Assets Depreciation4595596593 623       
Tangible Fixed Assets Depreciation Charged In Period 1001002 964       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements