T S ELECTRONICS LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3HW

Company number 02533680
Status Active
Incorporation Date 22 August 1990
Company Type Private Limited Company
Address UNIT 3 HONYWOOD BUSINESS PARK, HONYWOOD ROAD, BASILDON, ESSEX, ENGLAND, SS14 3HW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from Unit 1 Station Industrial Estate Burnham-on-Crouch Essex CM0 8RW to Unit 3 Honywood Business Park Honywood Road Basildon Essex SS14 3HW on 27 May 2016. The most likely internet sites of T S ELECTRONICS LIMITED are www.tselectronics.co.uk, and www.t-s-electronics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.1 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S Electronics Limited is a Private Limited Company. The company registration number is 02533680. T S Electronics Limited has been working since 22 August 1990. The present status of the company is Active. The registered address of T S Electronics Limited is Unit 3 Honywood Business Park Honywood Road Basildon Essex England Ss14 3hw. The company`s financial liabilities are £92.28k. It is £1.5k against last year. The cash in hand is £11.13k. It is £5.07k against last year. And the total assets are £318.14k, which is £-16.25k against last year. FLYNN, Gerald is a Director of the company. HOWELL, Colin Michael is a Director of the company. WARD, Ian is a Director of the company. Secretary HOWELL, Colin Michael has been resigned. Secretary HUKE, Susan has been resigned. Secretary STEPHENS, Trefor has been resigned. Secretary HERTFORD HOUSE REGISTRARS LTD has been resigned. Secretary MML REGISTRARS LIMITED has been resigned. Director CROPPER, David has been resigned. Director CUTTING, Christopher Alexander has been resigned. Director HUKE, Susan has been resigned. Director HUKE, Tony has been resigned. Director TURNBULL, Brian Leslie has been resigned. The company operates in "Other information technology service activities".


t s electronics Key Finiance

LIABILITIES £92.28k
+1%
CASH £11.13k
+83%
TOTAL ASSETS £318.14k
-5%
All Financial Figures

Current Directors

Director
FLYNN, Gerald
Appointed Date: 09 February 2007
61 years old

Director
HOWELL, Colin Michael
Appointed Date: 02 January 2004
53 years old

Director
WARD, Ian
Appointed Date: 01 February 2005
64 years old

Resigned Directors

Secretary
HOWELL, Colin Michael
Resigned: 16 July 2004
Appointed Date: 02 January 2004

Secretary
HUKE, Susan
Resigned: 21 June 2000

Secretary
STEPHENS, Trefor
Resigned: 02 January 2004
Appointed Date: 01 August 2002

Secretary
HERTFORD HOUSE REGISTRARS LTD
Resigned: 01 August 2002
Appointed Date: 21 June 2000

Secretary
MML REGISTRARS LIMITED
Resigned: 22 August 2008
Appointed Date: 16 July 2004

Director
CROPPER, David
Resigned: 30 August 2013
Appointed Date: 01 March 2005
84 years old

Director
CUTTING, Christopher Alexander
Resigned: 08 December 2003
Appointed Date: 26 April 2000
80 years old

Director
HUKE, Susan
Resigned: 08 February 2007
63 years old

Director
HUKE, Tony
Resigned: 31 August 2011
64 years old

Director
TURNBULL, Brian Leslie
Resigned: 01 August 1994
Appointed Date: 01 August 1992
64 years old

Persons With Significant Control

Mr Ian Ward
Notified on: 22 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerry Flynn
Notified on: 22 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Howell
Notified on: 22 October 2016
53 years old
Nature of control: Has significant influence or control

T S ELECTRONICS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Nov 2016
Confirmation statement made on 22 October 2016 with updates
27 May 2016
Registered office address changed from Unit 1 Station Industrial Estate Burnham-on-Crouch Essex CM0 8RW to Unit 3 Honywood Business Park Honywood Road Basildon Essex SS14 3HW on 27 May 2016
03 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 103

...
... and 110 more events
23 May 1991
Accounting reference date notified as 31/08

19 Oct 1990
Director resigned;new director appointed

19 Oct 1990
Secretary resigned;new secretary appointed

19 Oct 1990
Registered office changed on 19/10/90 from: 168 whitchurch road cardiff

22 Aug 1990
Incorporation

T S ELECTRONICS LIMITED Charges

26 October 2004
Debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Debenture
Delivered: 12 October 2001
Status: Satisfied on 22 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1992
Mortgage debenture
Delivered: 2 December 1992
Status: Satisfied on 22 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…