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

TST (UK) LIMITED

International House, 100 Menzies Road, St. Leonards-On-Sea, TN38 9BB,
Company Registration Number
07872581
Private Limited Company
Active

Company Overview

About Tst (uk) Ltd
TST (UK) LIMITED was founded on 2011-12-06 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Tst (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TST (UK) LIMITED
 
Legal Registered Office
International House
100 Menzies Road
St. Leonards-On-Sea
TN38 9BB
Other companies in HD3
 
Filing Information
Company Number 07872581
Company ID Number 07872581
Date formed 2011-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125217640  
Last Datalog update: 2024-06-07 17:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TST (UK) LIMITED
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 TST (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PATRICK DARREN ARSLANIAN
Director 2016-01-01
ZHIMEI ZHANG
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GOBIND SINGH SOHAL
Director 2017-03-30 2017-04-04
GOBIND SOHAL
Director 2011-12-06 2016-09-28
SHAUN MARK NEWELL
Director 2015-01-28 2015-09-01
SHAUN MARK NEWELL
Director 2011-12-06 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PATRICK DARREN ARSLANIAN JUST A BARGAIN (LIVERPOOL) LTD Director 2018-05-24 CURRENT 2018-05-24 Active
CHARLES PATRICK DARREN ARSLANIAN ABCBO LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off

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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-05-09Director's details changed for Mr Charles Patrick Darren Arslanian on 2024-05-09
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2024-05-09APPOINTMENT TERMINATED, DIRECTOR CHEUK MAN HUI
2024-05-09Change of details for Mr Charles Patrick Darren Arslanian as a person with significant control on 2024-05-09
2024-03-27DIRECTOR APPOINTED MR CHEUK MAN HUI
2024-03-27DIRECTOR APPOINTED MS YUE YANG
2024-03-27DIRECTOR APPOINTED MRS ZHIMEI ZHANG
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CHEUK MAN HUI
2024-03-11APPOINTMENT TERMINATED, DIRECTOR YUE YANG
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ZHIMEI ZHANG
2023-10-18CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Director's details changed for Mr Charles Patrick Darren Arslanian on 2022-07-01
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 20-22 Wenlock Road London N1 7GU England
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-28AA01Previous accounting period shortened from 31/12/21 TO 31/03/21
2021-05-14AAMDAmended account full exemption
2021-01-14AP01DIRECTOR APPOINTED MRS ZHIMEI ZHANG
2021-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/21 FROM Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHEUK MAN HUI
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078725810003
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-13AP01DIRECTOR APPOINTED MR CHEUK MAN HUI
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078725810003
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078725810002
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MRS XUE YANG
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CH01Director's details changed for Ms Zhimei Zhang on 2017-10-10
2018-01-17AP01DIRECTOR APPOINTED MS ZHIMEI ZHANG
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078725810002
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GOBIND SINGH SOHAL
2017-03-31AP01DIRECTOR APPOINTED MR GOBIND SINGH SOHAL
2016-12-15AAMDAmended account small company full exemption
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GOBIND SOHAL
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078725810001
2016-05-12AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ England
2016-03-14AP01DIRECTOR APPOINTED MR CHARLES PATRICK DARREN ARSLANIAN
2016-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 169 New Hey Road Huddersfield HD3 4GD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MARK NEWELL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 75000
2015-05-18AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR SHAUN MARK NEWELL
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078725810001
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-14AR0114/04/14 FULL LIST
2014-02-12AR0115/01/14 FULL LIST
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 73A RANDALL DRIVE BOOTLE LIVERPOOL MERSEYSIDE L30 2PB UNITED KINGDOM
2013-01-16AR0115/01/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 71-73 RANDALL DRIVE BOOTLE MERSEYSIDE L30 2PB UNITED KINGDOM
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GOBIND SOHAL / 14/01/2013
2012-01-16AR0115/01/12 FULL LIST
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 238 MOSS DELPH LANE AUGHTON ORMSKIRK WEST LANCASHIRE L39 5BJ UNITED KINGDOM
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN NEWELL
2011-12-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to TST (UK) 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 TST (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TST (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-01 £ 96,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 TST (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 75,000
Called Up Share Capital 2011-12-06 £ 100
Cash Bank In Hand 2013-01-01 £ 830
Cash Bank In Hand 2011-12-06 £ 2,255
Current Assets 2013-01-01 £ 155,453
Current Assets 2011-12-06 £ 2,255
Debtors 2013-01-01 £ 39,795
Fixed Assets 2013-01-01 £ 39,674
Shareholder Funds 2013-01-01 £ 98,877
Shareholder Funds 2011-12-06 £ 2,255
Stocks Inventory 2013-01-01 £ 114,828
Tangible Fixed Assets 2013-01-01 £ 39,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TST (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TST (UK) LIMITED
Trademarks
We have not found any records of TST (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TST (UK) 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 (46900 - Non-specialised wholesale trade) as TST (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TST (UK) 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 TST (UK) 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 TST (UK) 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.