Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TES TRAINING LIMITED
Company Information for

TES TRAINING LIMITED

TES HOUSE, HEATH BUSINESS PARK, GRANGE WAY, COLCHESTER, ESSEX, CO2 8GU,
Company Registration Number
03298923
Private Limited Company
Active

Company Overview

About Tes Training Ltd
TES TRAINING LIMITED was founded on 1997-01-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Tes Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TES TRAINING LIMITED
 
Legal Registered Office
TES HOUSE
HEATH BUSINESS PARK, GRANGE WAY
COLCHESTER
ESSEX
CO2 8GU
Other companies in CM7
 
Previous Names
ANGLIAN FIRST TRAINING LIMITED29/01/2013
TONY EVANS SERVICES (TRAINING) LIMITED29/09/2011
Filing Information
Company Number 03298923
Company ID Number 03298923
Date formed 1997-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/11/2022
Account next due 31/08/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB700211024  
Last Datalog update: 2024-02-05 07:43:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TES TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ALLAN CRAIG EVANS
Director 2015-07-01
TONY LEONARD EVANS
Director 2003-07-11
DAVID MICHAEL MCLOUGHLIN
Director 2016-10-07
DEREK JUSTIN LOYALL WHITE
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GARETH HYDE
Director 2014-05-01 2015-03-25
ALLAN CRAIG EVANS
Director 2012-12-19 2015-03-18
GARY JOHN BRACKLEY
Director 2013-07-24 2014-03-20
JAN HINDHAUGH
Director 2012-12-19 2013-05-15
PAUL DAVID GREGAN
Director 2011-03-01 2012-11-28
CHERYL DIANE HARRISON
Company Secretary 2004-04-01 2009-01-06
SHARRON MARIA COX
Director 2002-11-25 2005-05-31
BARBARA HARDWICK
Company Secretary 2003-07-11 2004-02-18
TERRY MICHAEL EVANS
Company Secretary 1997-07-22 2003-07-11
JOHN CHRISTOPHER MCCORMACK
Director 2000-04-07 2003-07-11
TONY LEONARD EVANS
Director 1997-01-06 2000-04-07
MARTIN JOSEPH CANNON
Director 1997-01-06 1998-04-24
TONY LEONARD EVANS
Company Secretary 1997-01-06 1997-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-06 1997-01-06
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-06 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY LEONARD EVANS EVANS SNEATH ENTERPRISES LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
TONY LEONARD EVANS ORANGE BAY LIMITED Director 2016-04-25 CURRENT 2015-07-29 Dissolved 2017-09-26
TONY LEONARD EVANS ENVIRO-FRIENDLY SUPPORT SERVICES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off
TONY LEONARD EVANS TES RAIL SOLUTIONS LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
TONY LEONARD EVANS TES 2000 LIMITED Director 1999-06-15 CURRENT 1999-05-12 Active
DAVID MICHAEL MCLOUGHLIN AVOVE LIMITED Director 2018-07-20 CURRENT 1991-01-30 Active
DAVID MICHAEL MCLOUGHLIN BYZAK LIMITED Director 2018-07-20 CURRENT 1984-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 25/11/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 25/11/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 25/11/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-11-25
2023-01-19CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-11-30
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-01-21CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-05Director's details changed for Mr Derek Justin Loyall White on 2022-01-05
2022-01-05CH01Director's details changed for Mr Derek Justin Loyall White on 2022-01-05
2021-09-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MCLOUGHLIN
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989230002
2021-08-16AA01Current accounting period shortened from 31/01/22 TO 30/11/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 3 Warners Mill Silks Way Braintree Essex CM7 3GB
2021-08-16PSC07CESSATION OF ALLAN CRAIG EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-16PSC02Notification of Tes 2000 Limited as a person with significant control on 2021-08-13
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-08-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-07CH01Director's details changed for Mr Derek Justin Loyall White on 2019-01-07
2018-09-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CRAIG EVANS / 05/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JUSTIN LOYALL WHITE / 05/01/2017
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AP01DIRECTOR APPOINTED MR DEREK JUSTIN LOYALL WHITE
2015-07-01AP01DIRECTOR APPOINTED MR ALLAN CRAIG EVANS
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989230002
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARETH HYDE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CRAIG EVANS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AP01DIRECTOR APPOINTED MR MARTIN GARETH HYDE
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRACKLEY
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRACKLEY / 01/11/2013
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED MR GARY BRACKLEY
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN HINDHAUGH
2013-05-10RES01ADOPT ARTICLES 12/02/2013
2013-05-10RES12VARYING SHARE RIGHTS AND NAMES
2013-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEONARD EVANS / 11/02/2013
2013-02-11AR0106/01/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR ALLAN CRAIG EVANS
2013-02-11AP01DIRECTOR APPOINTED MRS JAN HINDHAUGH
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGAN
2013-01-29RES15CHANGE OF NAME 31/12/2012
2013-01-29CERTNMCOMPANY NAME CHANGED ANGLIAN FIRST TRAINING LIMITED CERTIFICATE ISSUED ON 29/01/13
2013-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-10AR0106/01/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-29RES15CHANGE OF NAME 26/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED TONY EVANS SERVICES (TRAINING) LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-03AP01DIRECTOR APPOINTED MR PAUL DAVID GREGAN
2011-01-20AR0106/01/11 FULL LIST
2010-08-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEONARD EVANS / 01/05/2010
2010-01-26AR0106/01/10 FULL LIST
2009-11-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY CHERYL HARRISON
2009-01-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-05288bDIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-04-14288aNEW SECRETARY APPOINTED
2004-03-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25288bSECRETARY RESIGNED
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: TES HOUSE HEATH BUSINESS PARK COLCHESTER ESSEX CO2 8GU
2003-09-02288bSECRETARY RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-02-08363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER CO1 1SB
2002-05-07363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TES TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TES TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 TES TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of TES TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TES TRAINING LIMITED
Trademarks
We have not found any records of TES TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TES TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TES TRAINING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TES TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TES TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TES TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.