ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technical Engineering Security Solutions Limited

Technical Engineering Security Solutions Limited is an active company incorporated on 2 June 2015 with the registered office located in Wetherby, West Yorkshire. Technical Engineering Security Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09619761
Private limited company
Age
10 years
Incorporated 2 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 May 2024 (1 year 4 months ago)
Next confirmation dated 26 May 2025
Was due on 9 June 2025 (4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 570 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 6 months ago)
Address
Somerset House D-F
York Road,
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street, Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£14.64K
Increased by £7.97K (+120%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 5 (+83%)
Total Assets
£52.98K
Increased by £15.34K (+41%)
Total Liabilities
-£38.94K
Increased by £21.48K (+123%)
Net Assets
£14.04K
Decreased by £6.14K (-30%)
Debt Ratio (%)
74%
Increased by 27.11% (+58%)
Latest Activity
Neville Taylor Resigned
9 Months Ago on 2 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 16 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 15 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Mr Neville Taylor Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 28 May 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Dec 2023
Get Credit Report
Discover Technical Engineering Security Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Office 10 15a Market Street, Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 15 Jun 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 13 Jun 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 13 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street, Oakengates Telford TF2 6EL on 24 December 2023
Submitted on 24 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year