Company NameT. & S. Overseas Limited
Company StatusActive
Company Number01897765
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Paul Richard Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMrs Shirley Taylor
NationalityBritish
StatusCurrent
Appointed24 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Shirley Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(25 years after company formation)
Appointment Duration14 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Shirley Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Naden View
Norden
Rochdale
Lancashire
OL11 5NN

Contact

Websitet-s.co.uk

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Paul Richard Taylor
52.00%
Ordinary
16 at £1Jen Taylor
16.00%
Ordinary
16 at £1John Taylor
16.00%
Ordinary
16 at £1Shirley Taylor
16.00%
Ordinary

Financials

Year2014
Net Worth-£64,244
Cash£32,279
Current Liabilities£216,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 November 2018Change of share class name or designation (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Director's details changed for Paul Richard Taylor on 5 May 2011 (2 pages)
15 July 2011Director's details changed for Paul Richard Taylor on 5 May 2011 (2 pages)
15 July 2011Director's details changed for Paul Richard Taylor on 5 May 2011 (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 January 2011Appointment of Mrs Shirley Taylor as a director (2 pages)
4 January 2011Appointment of Mrs Shirley Taylor as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for John Taylor on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Shirley Taylor on 1 October 2009 (1 page)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Shirley Taylor on 1 October 2009 (1 page)
28 January 2010Director's details changed for Paul Richard Taylor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Paul Richard Taylor on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Paul Richard Taylor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Taylor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Taylor on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Shirley Taylor on 1 October 2009 (1 page)
1 September 2009Appointment terminated director shirley taylor (1 page)
1 September 2009Appointment terminated director shirley taylor (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 24/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 24/01/08; full list of members (3 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o a e tupman & co 42 high street, lees oldham lancashire OL4 5AQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o a e tupman & co 42 high street, lees oldham lancashire OL4 5AQ (1 page)
25 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 24/01/06; full list of members (7 pages)
17 March 2006Return made up to 24/01/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 24/01/04; full list of members (7 pages)
22 March 2004Return made up to 24/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 24/01/03; full list of members (7 pages)
4 March 2003Return made up to 24/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 November 2001Registered office changed on 30/11/01 from: riverside house po box 248 rochdale lancashire OL11 4YA (1 page)
30 November 2001Registered office changed on 30/11/01 from: riverside house po box 248 rochdale lancashire OL11 4YA (1 page)
11 April 2001Registered office changed on 11/04/01 from: riverside works todmorden road littleborough lancs OL15 9EG (1 page)
11 April 2001Registered office changed on 11/04/01 from: riverside works todmorden road littleborough lancs OL15 9EG (1 page)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 31 March 1999 (8 pages)
17 November 1999Full accounts made up to 31 March 1999 (8 pages)
9 March 1999Return made up to 24/01/99; no change of members (4 pages)
9 March 1999Return made up to 24/01/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (7 pages)
23 December 1998Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 24/01/98; full list of members (6 pages)
2 March 1998Return made up to 24/01/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Return made up to 24/01/97; no change of members (4 pages)
1 February 1997Return made up to 24/01/97; no change of members (4 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Return made up to 24/01/96; no change of members (4 pages)
4 February 1996Return made up to 24/01/96; no change of members (4 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)