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

Tvrs Tech Team Limited GLASGOW


Founded in 2012, Tvrs Tech Team, classified under reg no. SC424239 is an active company. Currently registered at Unit 52 South Avenue G72 0UZ, Glasgow the company has been in the business for 12 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Stephen J., appointed on 18 August 2023. In addition, a secretary was appointed - Christopher E., appointed on 23 February 2024. As of 28 April 2024, there was 1 ex director - Ralph R.. There were no ex secretaries.

Tvrs Tech Team Limited Address / Contact

Office Address Unit 52 South Avenue
Office Address2 High Blantyre Industrial Estate Blantyre
Town Glasgow
Post code G72 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC424239
Date of Incorporation Wed, 16th May 2012
Industry Repair of electronic and optical equipment
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Christopher E.

Position: Secretary

Appointed: 23 February 2024

Stephen J.

Position: Director

Appointed: 18 August 2023

Ralph R.

Position: Director

Appointed: 16 May 2012

Resigned: 18 August 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Smart Thing Solutions Limited from Warrington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ralph R. This PSC owns 75,01-100% shares.

Smart Thing Solutions Limited

Martin Dawes House Europa Boulevard, Westbrook, Warrington, WA5 7WH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10456954
Notified on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth111 81633 07679 547      
Balance Sheet
Cash Bank On Hand    89 431138 854155 891295 640432 783533 271497 643
Current Assets 184 431136 913173 841293 078316 779415 954597 226739 615695 554
Debtors  30 98247 88974 152145 491151 871111 768155 316195 594197 911
Net Assets Liabilities    79 547160 145186 938252 217389 835523 683612 085
Property Plant Equipment    44 46092 32879 54961 74560 63764 725 
Total Inventories    10 2588 7339 0178 5469 12710 750 
Other Debtors        10 6717 66519 037
Cash Bank In Hand1147 87682 966       
Net Assets Liabilities Including Pension Asset Liability111 81633 07679 547      
Stocks Inventory  5 5736 058       
Tangible Fixed Assets  19 50029 566       
Reserves/Capital
Called Up Share Capital 111       
Profit Loss Account Reserve  1 81533 075       
Shareholder Funds111 81633 07679 547      
Other
Accumulated Depreciation Impairment Property Plant Equipment    31 17561 13187 646108 22858 46173 96091 171
Average Number Employees During Period     242528272625
Balances Amounts Owed To Related Parties     56 34145 142    
Creditors    138 754225 261209 390225 482256 507268 359131 101
Disposals Property Plant Equipment     29 3006 746 78 7016 413 
Fixed Assets  19 50029 56644 46092 32879 54961 746   
Increase From Depreciation Charge For Year Property Plant Equipment     29 95626 51520 58224 20318 30517 211
Net Current Assets Liabilities 1-17 6843 51035 08767 817107 389190 472340 719471 256564 453
Property Plant Equipment Gross Cost    75 635153 459167 195169 973119 098138 685154 680
Total Additions Including From Business Combinations Property Plant Equipment     107 12420 4822 77927 82626 00015 995
Total Assets Less Current Liabilities 11 81633 07679 547160 145186 938252 217401 356535 981627 962
Amount Specific Advance Or Credit Directors  21 14335 59249 91256 34145 14262 807   
Amount Specific Advance Or Credit Made In Period Directors     6 429 17 665   
Other Creditors       77 62685 52787 13821 250
Other Taxation Social Security Payable       117 411139 881140 16293 309
Provisions For Liabilities Balance Sheet Subtotal        11 52112 29815 877
Trade Creditors Trade Payables       21 45531 09941 05916 542
Trade Debtors Trade Receivables       111 768144 645187 929178 874
Disposals Decrease In Depreciation Impairment Property Plant Equipment        73 9702 806 
Finance Lease Liabilities Present Value Total       8 990   
Creditors Due Within One Year  102 115133 403138 754      
Number Shares Allotted1111       
Par Value Share1111       
Called Up Share Capital Not Paid Not Expressed As Current Asset11         
Other Debtors Due After One Year  30 98247 889       
Secured Debts  102 115133 403138 754      
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions  26 00019 920       
Tangible Fixed Assets Cost Or Valuation  26 00045 920       
Tangible Fixed Assets Depreciation  6 50016 354       
Tangible Fixed Assets Depreciation Charged In Period  6 5009 854       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Fri, 23rd Feb 2024, company appointed a new person to the position of a secretary
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements