Tts Precision Engineering Ltd

General information

Name:

Tts Precision Engineering Limited

Office Address:

41 Otter Street S9 3WL Sheffield

Number: 07153335

Incorporation date: 2010-02-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tts Precision Engineering Ltd is officially located at Sheffield at 41 Otter Street. You can look up the firm by the post code - S9 3WL. Tts Precision Engineering's launching dates back to year 2010. The enterprise is registered under the number 07153335 and its official state is active. This company's registered with SIC code 25620 meaning Machining. 2023/02/28 is the last time when the company accounts were reported.

According to the information we have, this particular firm was incorporated 14 years ago and has been managed by three directors.

Executives with significant control over the firm are: David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 12 September 2022

Latest update: 4 April 2024

Wayne C.

Role: Director

Appointed: 20 April 2012

Latest update: 4 April 2024

David L.

Role: Director

Appointed: 10 February 2010

Latest update: 4 April 2024

People with significant control

David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 March 2013
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 19 September 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 071533350003, created on March 1, 2024 (MR01)
filed on: 1st, March 2024
mortgage
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
14
Company Age

Similar companies nearby

Closest companies