Company Information for TTS ENGINEERING LTD
UNIT 8 STARTFORTH ROAD, RIVERSIDE PARK INDUSTRIAL ESTATE, MIDDLESBROUGH, TS2 1PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TTS ENGINEERING LTD | ||
Legal Registered Office | ||
UNIT 8 STARTFORTH ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH TS2 1PY Other companies in SR4 | ||
Previous Names | ||
|
Company Number | 05363689 | |
---|---|---|
Company ID Number | 05363689 | |
Date formed | 2005-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB877837651 |
Last Datalog update: | 2024-12-05 06:14:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TTS ENGINEERING AND GENERAL BUILDING MAINTENANCE SERVICES | Singapore | Dissolved | Company formed on the 2008-09-09 |
![]() |
TTS ENGINEERING WORKS | TAI SENG AVENUE Singapore 534415 | Dissolved | Company formed on the 2008-09-10 |
![]() |
TTS ENGINEERING & TRADING PTE LTD | TAMPINES STREET 32 Singapore 520333 | Dissolved | Company formed on the 2008-09-12 |
![]() |
TTS Engineering, Inc. | 940 W 17th St Ste F Santa Ana CA 92706 | Active | Company formed on the 2009-05-05 |
![]() |
TTS ENGINEERING SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LEROY HENDRY |
||
ADAM MICHAEL HENDRY |
||
MAUREEN HENDRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MARJORY MORTON |
Company Secretary | ||
HEATHER FOSTER |
Director | ||
JAMES RUSSELL FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VEDRA WELDING LTD | Director | 2015-12-01 | CURRENT | 2015-03-10 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Coded Welder | Hebburn | Time served Coded welders with current welders certs required for start on 03/05/16 at our Hebburn branch MIG & TIG & experience within the Shipyard industry |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/25, WITH NO UPDATES | ||
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Pallion Shipyard Pallion New Road Sunderland Tyne & Wear SR4 6WE England | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MICHEAL LEROY HENDRY AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Adam Michael Hendry as a person with significant control on 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
Termination of appointment of Michael Leroy Hendry on 2023-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MAUREEN HENDRY | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM Pallion Yard Pallion Yard Pallion Sunderland Tyne and Wear SR4 6LL England | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL HENDRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 4 Floral Dene Sunderland SR4 0NW | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/13 FROM 8 Pinetree Centre Birtley Sunderland Tyne & Wear DH3 2TD | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDRY / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL HENDRY / 14/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 4 FLORAL DENE SOUTH HYLTON SUNDERLAND TYNE & WEAR SR4 0NW | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
CERTNM | COMPANY NAME CHANGED TAVISTOCK ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 4 FLORAL DENE SOUTH HYLTON SUNDERLAND SR4 0NW | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.50 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33150 - Repair and maintenance of ships and boats
Creditors Due Within One Year | 2012-02-29 | £ 140,000 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 1,614 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TTS ENGINEERING LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 211,897 |
Current Assets | 2012-02-29 | £ 512,182 |
Debtors | 2012-02-29 | £ 289,000 |
Fixed Assets | 2012-02-29 | £ 8,811 |
Shareholder Funds | 2012-02-29 | £ 379,379 |
Stocks Inventory | 2012-02-29 | £ 11,285 |
Tangible Fixed Assets | 2012-02-29 | £ 8,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as TTS ENGINEERING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TTS ENGINEERING LTD | Event Date | 2014-06-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |