T & S Solutions (west Midlands) Limited

General information

Name:

T & S Solutions (west Midlands) Ltd

Office Address:

13 Paget Road Compton WV6 0DS Wolverhampton

Number: 05139219

Incorporation date: 2004-05-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called T & S Solutions (west Midlands) was established on 2004-05-27 as a Private Limited Company. This firm's office could be reached at Wolverhampton on 13 Paget Road, Compton. When you need to contact the firm by mail, its postal code is WV6 0DS. The official registration number for T & S Solutions (west Midlands) Limited is 05139219. This firm's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. The latest annual accounts describe the period up to 2022-08-31 and the most current annual confirmation statement was filed on 2023-04-23.

2 transactions have been registered in 2013 with a sum total of £6,063. In 2012 there was a similar number of transactions (exactly 4) that added up to £4,813. The Council conducted 16 transactions in 2011, this added up to £23,021. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £33,897. Cooperation with the Sandwell Council council covered the following areas: Education And Childrens Services Capital, Childrens Services, Strategic Resources and Regeneration And The Economy.

According to the data we have, this specific business was created twenty years ago and has so far been guided by two directors. In order to help the directors in their tasks, this business has been utilizing the skills of Anthony D. as a secretary since May 2004.

Financial data based on annual reports

Company staff

Anthony D.

Role: Director

Appointed: 28 May 2004

Latest update: 26 February 2024

Anthony D.

Role: Secretary

Appointed: 27 May 2004

Latest update: 26 February 2024

Steven C.

Role: Director

Appointed: 27 May 2004

Latest update: 26 February 2024

People with significant control

Executives who have control over the firm are as follows: Anthony D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Accounting period extended to Tuesday 31st August 2021. Originally it was Monday 31st May 2021 (AA01)
filed on: 23rd, March 2021
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Richards Associates Limited

Address:

Suite 10 Hawkesyard Hall

Post code:

WS15 1PU

City / Town:

Rugeley

Accountant/Auditor,
2016

Name:

Richards Associates Limited

Address:

North Lodge Hawkesyard Armitage Lane

Post code:

WS15 1PS

City / Town:

Rugeley

Accountant/Auditor,
2015 - 2013

Name:

Richards Associates Limited

Address:

Suite 10 Hawkesyard Hall

Post code:

WS15 1PU

City / Town:

Rugeley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 2 £ 6 062.80
2013-01-01 2013P10_001220 £ 5 212.80 Education And Childrens Services Capital
2013-04-01 2014P01_000897 £ 850.00 Childrens Services
2012 Sandwell Council 4 £ 4 812.99
2012-02-22 2012P11_003750 £ 2 091.00 Strategic Resources
2012-03-01 2012P12_004521 £ 1 082.98 Regeneration And The Economy
2012-04-02 2013P01_000525 £ 1 079.01 Strategic Resources
2011 Sandwell Council 16 £ 23 020.98
2011-03-24 2011P12_001346 £ 2 176.50 Strategic Investment Unit
2011-01-08 2010P10_002744 £ 2 118.00 Strategic Investment Unit
2011-01-08 2010P10_002746 £ 1 990.00 Strategic Investment Unit

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies