ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.S. Industrial Products Limited

T.S. Industrial Products Limited is an active company incorporated on 29 July 1983 with the registered office located in Knutsford, Cheshire. T.S. Industrial Products Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01743475
Private limited company
Age
42 years
Incorporated 29 July 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (7 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Edmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
England
Address changed on 8 Mar 2024 (1 year 7 months ago)
Previous address was PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
Telephone
01788543387
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in May 1951
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The British Central Electrical Company Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Marlowe Investments Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
G A Nicholas Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Lockwell Electrical Distributors Ltd
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Western Electrical Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Cornwall Electrical Wholesalers Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Western Electrical Wholesale Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Marlowe Holdings Life Assurance Trustees Limited
Douglas Brash Christie, Benjamin James Armstrong, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Benjamin James Armstrong Details Changed
7 Months Ago on 20 Mar 2025
Micro Accounts Submitted
7 Months Ago on 7 Mar 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Douglas Brash Christie Resigned
11 Months Ago on 25 Nov 2024
Stuart Paul Newsum Resigned
11 Months Ago on 25 Nov 2024
William Sones Woof Appointed
11 Months Ago on 25 Nov 2024
William Sones Woof Appointed
11 Months Ago on 25 Nov 2024
Mr Benjamin James Armstrong Appointed
1 Year 2 Months Ago on 31 Jul 2024
Philip Graham Elsegood Resigned
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Mar 2024
Get Credit Report
Discover T.S. Industrial Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Benjamin James Armstrong on 20 March 2025
Submitted on 9 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 7 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Appointment of William Sones Woof as a director on 25 November 2024
Submitted on 26 Nov 2024
Appointment of William Sones Woof as a secretary on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Stuart Paul Newsum as a secretary on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Douglas Brash Christie as a director on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Philip Graham Elsegood as a director on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Benjamin James Armstrong as a director on 31 July 2024
Submitted on 31 Jul 2024
Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year