Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Technical Control Systems Limited
Technical Control Systems Limited is an active company incorporated on 17 March 1969 with the registered office located in Leeds, West Yorkshire. Technical Control Systems Limited was registered 56 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00950111
Private limited company
Age
56 years
Incorporated
17 March 1969
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
11 May 2025
(3 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Technical Control Systems Limited
Contact
Address
Control Works
Treefield Industrial Estate
Gildersome
Leeds
LS27 7JU
Same address since
incorporation
Companies in LS27 7JU
Telephone
01132525977
Email
Available in Endole App
Website
Tcspanels.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Allan William Dallas
Director • Engineer • British • Lives in UK • Born in Aug 1961
Iain Ross Macgregor
Director • British • Lives in Scotland • Born in Jan 1982
Jonathan Mark Somers
Director • British • Lives in England • Born in Nov 1968
Mark Livingston
Director • British • Lives in Scotland • Born in Mar 1973
Mr David Alan Jessup
Director • British • Lives in UK • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
North Hill Limited
Mr David Alan Jessup, Jonathan Mark Somers, and 3 more are mutual people.
Active
General Panel Systems Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Saftronics Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Blackburn Starling & Company Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Saftronics Holdings Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Wilford Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Saftronics Group Limited
Iain Ross Macgregor, Allan William Dallas, and 1 more are mutual people.
Active
Chem-Resist Plastic Fabrications Limited
Iain Ross Macgregor and Allan William Dallas are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£10.47M
Increased by £10.46M (+122856%)
Employees
9
Decreased by 42 (-82%)
Total Assets
£6.62M
Increased by £6.61M (+112915%)
Total Liabilities
-£1.94M
Increased by £1.93M (+91963%)
Net Assets
£4.68M
Increased by £4.68M (+124667%)
Debt Ratio (%)
29%
Decreased by 6.66% (-19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 12 May 2025
New Charge Registered
5 Months Ago on 25 Mar 2025
Mark Livingston Resigned
6 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
Charge Satisfied
2 Years Ago on 23 Aug 2023
New Charge Registered
2 Years Ago on 18 Aug 2023
New Charge Registered
2 Years Ago on 18 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jun 2023
Get Alerts
Get Credit Report
Discover Technical Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 12 May 2025
Registration of charge 009501110014, created on 25 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Mark Livingston as a director on 28 February 2025
Submitted on 26 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 22 May 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 30 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 30 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs