Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.S. INDUSTRIAL PRODUCTS LIMITED
Company Information for

T.S. INDUSTRIAL PRODUCTS LIMITED

EDMUNDSON HOUSE, TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6AY,
Company Registration Number
01743475
Private Limited Company
Active

Company Overview

About T.s. Industrial Products Ltd
T.S. INDUSTRIAL PRODUCTS LIMITED was founded on 1983-07-29 and has its registered office in Knutsford. The organisation's status is listed as "Active". T.s. Industrial Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
T.S. INDUSTRIAL PRODUCTS LIMITED
 
Legal Registered Office
EDMUNDSON HOUSE
TATTON STREET
KNUTSFORD
CHESHIRE
WA16 6AY
Other companies in CV22
 
Filing Information
Company Number 01743475
Company ID Number 01743475
Date formed 1983-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 13:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.S. INDUSTRIAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.S. INDUSTRIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES RELF
Company Secretary 1992-02-28
ROBERT JAMES RELF
Director 1992-02-28
TIMOTHY MARK STEEL
Director 1992-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-01Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-03-01
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR DOUGLAS BRASH CHRISTIE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GODDARD
2021-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-07SH20Statement by Directors
2021-01-07SH19Statement of capital on 2021-01-07 GBP 1
2021-01-07CAP-SSSolvency Statement dated 22/12/20
2021-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-07RES01ADOPT ARTICLES 07/01/21
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-13PSC02Notification of Marlowe Holdings Investments Limited as a person with significant control on 2019-08-30
2019-09-13PSC07CESSATION OF TIMOTHY MARK STEEL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13AP03Appointment of Stuart Paul Newsum as company secretary on 2019-08-30
2019-09-13AP01DIRECTOR APPOINTED PHILIP GRAHAM ELSEGOOD
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM 75 Somers Road Industrial Estate Rugby Warwickshire CV22 7DG
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RELF
2019-09-13TM02Termination of appointment of Robert James Relf on 2019-08-30
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1387
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1387
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Timothy Mark Steel on 2014-07-23
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1387
2014-04-11AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-09AR0128/02/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RELF / 01/03/2011
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES RELF / 01/03/2011
2011-10-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0128/02/11 FULL LIST
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RELF / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK STEEL / 01/03/2010
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-07225ACC. REF. DATE EXTENDED FROM 30/08/00 TO 31/12/00
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-06363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-04-22SRES01ALTER MEM AND ARTS 11/04/97
1997-04-22SRES04NC INC ALREADY ADJUSTED 11/04/97
1997-04-22123£ NC 2000/4000 11/04/97
1997-04-2288(2)RAD 11/04/97--------- £ SI 187@1=187 £ IC 1400/1587
1997-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-11363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY CV5 6ET
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-11287REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 2 LONGROOD ROAD RUGBY WARWICKSHIRE CV22 7RG
1996-03-06363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-12-1988(2)RAD 30/11/95--------- £ SI 200@1=200 £ IC 1200/1400
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-07287REGISTERED OFFICE CHANGED ON 07/08/95 FROM: ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKS CV8 1LL
1995-03-07363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-16288DIRECTOR'S PARTICULARS CHANGED
1994-08-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-03363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-11363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-04-14363sRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1992-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-26395PARTICULARS OF MORTGAGE/CHARGE
1991-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T.S. INDUSTRIAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.S. INDUSTRIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 1992-02-26 Satisfied THE LUCENA ESTATE COMPANY LIMITED
DEBENTURE 1986-12-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 191,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.S. INDUSTRIAL PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,387
Cash Bank In Hand 2012-01-01 £ 93,761
Current Assets 2012-01-01 £ 392,126
Debtors 2012-01-01 £ 193,222
Fixed Assets 2012-01-01 £ 14,511
Shareholder Funds 2012-01-01 £ 214,668
Stocks Inventory 2012-01-01 £ 105,143
Tangible Fixed Assets 2012-01-01 £ 14,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.S. INDUSTRIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names

T.S. INDUSTRIAL PRODUCTS LIMITED owns 1 domain names.

tsindustrial.co.uk  

Trademarks
We have not found any records of T.S. INDUSTRIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.S. INDUSTRIAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as T.S. INDUSTRIAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.S. INDUSTRIAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.S. INDUSTRIAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.S. INDUSTRIAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1