ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.C.S Controls Holdings Ltd

T.C.S Controls Holdings Ltd is an active company incorporated on 8 November 2019 with the registered office located in Newton Abbot, Devon. T.C.S Controls Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12305713
Private limited company
Age
5 years
Incorporated 8 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (11 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 3 West Golds Park
Jetty Marsh Road
Newton Abbot
Devon
TQ12 2SL
England
Address changed on 14 Jun 2024 (1 year 4 months ago)
Previous address was 9 High Street Wellington Somerset TA21 8QT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Apr 1973
TCS Eot Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.C.S Controls Ltd
Mr Simon Cook, Mr Peter Chart, and 1 more are mutual people.
Active
TCS Eot Ltd
Naomi Chart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£672.82K
Increased by £451.34K (+204%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.12M
Increased by £344.14K (+44%)
Total Liabilities
-£405
Increased by £153 (+61%)
Net Assets
£1.12M
Increased by £343.98K (+44%)
Debt Ratio (%)
0%
Increased by 0% (+12%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 16 Oct 2025
Tcs Eot Ltd (PSC) Appointed
2 Months Ago on 13 Aug 2025
Rebecca Trunkfield (PSC) Resigned
2 Months Ago on 13 Aug 2025
Simon Cook (PSC) Resigned
2 Months Ago on 13 Aug 2025
Peter Chart (PSC) Resigned
2 Months Ago on 13 Aug 2025
Naomi Chart (PSC) Resigned
2 Months Ago on 13 Aug 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Mrs Naomi Chart (PSC) Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover T.C.S Controls Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Oct 2025
Cessation of Peter Chart as a person with significant control on 13 August 2025
Submitted on 3 Sep 2025
Cessation of Simon Cook as a person with significant control on 13 August 2025
Submitted on 3 Sep 2025
Cessation of Rebecca Trunkfield as a person with significant control on 13 August 2025
Submitted on 3 Sep 2025
Notification of Tcs Eot Ltd as a person with significant control on 13 August 2025
Submitted on 3 Sep 2025
Cessation of Naomi Chart as a person with significant control on 13 August 2025
Submitted on 3 Sep 2025
Confirmation statement made on 7 November 2024 with updates
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Registered office address changed from 9 High Street Wellington Somerset TA21 8QT England to Unit 3 West Golds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL on 14 June 2024
Submitted on 14 Jun 2024
Director's details changed for Mrs Naomi Chart on 12 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year