Back to search

Tension Control Bolts Limited

01812190

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Tcb House Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9XS
Incorporated 30/04/1984

Previously known as

Flintnine Limited · until 13/04/2000

Compliance

Last accounts

30/09/2025

total exemption full

Next accounts due

30/06/2027

On track

Confirmation statement

Last: 18/04/2026

Due 02/05/2027

On track

Industry

25940
Manufacture of fasteners and screw machine products

Officers

Timothy Stokes

director · Since 01/04/1996

British · England · Age 60

Stephen Hartley Jones

director · Since 06/04/2004

British · England · Age 65

Julia Teale

director · Since 01/09/2014

British · England · Age 57

Julia Teale

secretary · Since 28/06/2018

Former

Steven Simmons

director · Resigned 19/06/1992

Jeffrey Howarth

director · Resigned 31/12/1993

Barbara Stokes

secretary · Resigned 28/06/2018

Barbara Stokes

director · Resigned 01/10/2023

Roger Arthur Stokes

director · Resigned 01/10/2023

Persons with Significant Control

Connect One Ltd

75–100% shares

Tcb House, Clywedog Road South, Wrexham, LL13 9XS

Reg: 14430207 · Registrar Of Companies For England And Wales · Private Limited Company

Notified 01/10/2023

Former PSCs

Mr Timothy Stokes

Ceased 01/10/2023

Change History

statusactive
2026-05-04

Active

typeltd
2026-05-04

Private Limited Company

address line1Tcb House Clywedog Road South
2026-05-04

TCB HOUSE CLYWEDOG ROAD SOUTH

post townWrexham
2026-05-04

WREXHAM

officer appointedTEALE, Julia
2026-05-04
officer appointedJONES, Stephen Hartley
2026-05-04
officer appointedSTOKES, Timothy
2026-05-04
officer appointedTEALE, Julia
2026-05-04

CompanyRankvs 105+ SIC 25940 peers
89

Financial strength100th percentile among SIC peers · 25/25
Employees93th percentile among SIC peers · 14/15
LiquidityCurrent ratio 13.29× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees14/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/09/2025

Net Worth

£11.9M

Balance sheet strength

Cash

£4.8M

Cash in the bank

Net Current Assets

£8.8M

Working capital

Current Assets

£9.5M

Current Liabilities

£716k

Fixed Assets

£3.6M

Debtors

£1.7M

37avg. employees

Tax at Year End

Corp tax£146k

Balance Sheet

Assets less current liabilities£12.4M
Prepared with Sage Accounts Production Advanced 2024 - FRS102_2024

EstimatesDerived

YearCurrent RatioImplied Profit
202513.29+£0
202513.29

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

21/04/20263 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/01/202614 pages · PDF
Confirmation statement

confirmation statement with no updates

23/04/20253 pages · PDF
Accounts filed

accounts with accounts type medium

13/03/202527 pages · PDF
Accounts filed

accounts with accounts type group

03/06/202435 pages · PDF
Share buyback

capital return purchase own shares

03/05/20244 pages · PDF
Shares cancelled

capital cancellation shares

03/05/20247 pages · PDF
PSC05

change to a person with significant control

29/04/20242 pages · PDF
Confirmation statement

confirmation statement with updates

29/04/20248 pages · PDF
MA

memorandum articles

26/10/202313 pages · PDF
RESOLUTIONS

resolution

26/10/20234 pages · PDF
SH08

capital name of class of shares

26/10/20233 pages · PDF
SH10

capital variation of rights attached to shares

26/10/20233 pages · PDF
SH02

capital alter shares subdivision

26/10/20238 pages · PDF
PSC02

notification of a person with significant control

20/10/20232 pages · PDF
PSC07

cessation of a person with significant control

20/10/20231 page · PDF
Director resigned

termination director company with name termination date

20/10/20231 page · PDF
Director resigned

termination director company with name termination date

20/10/20231 page · PDF
Accounts filed

accounts with accounts type group

20/05/202336 pages · PDF
Confirmation statement

confirmation statement with updates

02/05/20235 pages · PDF
Confirmation statement

confirmation statement with no updates

26/04/20223 pages · PDF
Accounts filed

accounts with accounts type full

12/04/202230 pages · PDF
Confirmation statement

confirmation statement with no updates

20/05/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/04/202110 pages · PDF
MR04

mortgage satisfy charge full

07/07/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/05/202010 pages · PDF
Confirmation statement

confirmation statement with no updates

06/05/20203 pages · PDF
Confirmation statement

confirmation statement with no updates

18/04/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/03/201910 pages · PDF
AP03

appoint person secretary company with name date

28/06/20182 pages · PDF
TM02

termination secretary company with name termination date

28/06/20181 page · PDF
Accounts filed

accounts with accounts type total exemption full

16/05/201810 pages · PDF
Confirmation statement

confirmation statement with updates

18/04/20185 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

31/05/20175 pages · PDF
Confirmation statement

confirmation statement with updates

19/04/20176 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/03/20179 pages · PDF
MR04

mortgage satisfy charge full

18/11/20165 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

15/11/201626 pages · PDF
CH03

change person secretary company with change date

13/09/20161 page · PDF
Director details changed

change person director company with change date

13/09/20162 pages · PDF
Director details changed

change person director company with change date

13/09/20162 pages · PDF
Accounts filed

accounts with accounts type medium

26/05/201625 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/04/20169 pages · PDF
SH10

capital variation of rights attached to shares

02/09/20152 pages · PDF
SH08

capital name of class of shares

02/09/20152 pages · PDF
MA

memorandum articles

02/09/201514 pages · PDF
RESOLUTIONS

resolution

02/09/20152 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/04/20158 pages · PDF
Director details changed

change person director company with change date

20/04/20152 pages · PDF
Director details changed

change person director company with change date

20/04/20152 pages · PDF
Director details changed

change person director company with change date

20/04/20152 pages · PDF
Address changed

change registered office address company with date old address new address

20/04/20151 page · PDF
Accounts filed

accounts with accounts type medium

14/04/201525 pages · PDF
MISC

miscellaneous

03/12/20141 page · PDF
Director appointed

appoint person director company with name date

01/09/20142 pages · PDF
RESOLUTIONS

resolution

19/06/201420 pages · PDF
SH10

capital variation of rights attached to shares

19/06/20142 pages · PDF
SH08

capital name of class of shares

19/06/20142 pages · PDF
Address changed

change registered office address company with date old address

12/06/20141 page · PDF
Address changed

change registered office address company with date old address

12/06/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

02/05/20147 pages · PDF
Accounts filed

accounts with accounts type medium

03/04/201424 pages · PDF
MR04

mortgage satisfy charge full

21/02/20144 pages · PDF
Accounts date changed

change account reference date company previous shortened

08/11/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

02/05/20137 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/04/20138 pages · PDF
Accounts date changed

change account reference date company previous extended

10/04/20131 page · PDF
MG01

legacy

14/11/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/04/20127 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/03/20128 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/06/20118 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/05/20117 pages · PDF
Director details changed

change person director company with change date

09/05/20112 pages · PDF
MG02

legacy

11/03/20113 pages · PDF
MG02

legacy

11/03/20113 pages · PDF
Director details changed

change person director company with change date

30/07/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/05/20108 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/05/20106 pages · PDF
Director details changed

change person director company with change date

05/05/20102 pages · PDF
Director details changed

change person director company with change date

05/05/20102 pages · PDF
Director details changed

change person director company with change date

05/05/20102 pages · PDF
Director details changed

change person director company with change date

05/05/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

22/06/20098 pages · PDF
363a

legacy

01/05/20094 pages · PDF
363a

legacy

30/04/20084 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/03/20088 pages · PDF
363a

legacy

19/06/20073 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/06/20079 pages · PDF
288c

legacy

27/09/20061 page · PDF
363a

legacy

25/04/20063 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/01/20068 pages · PDF
363s

legacy

03/05/20053 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/04/20058 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/05/20047 pages · PDF
363s

legacy

04/05/20047 pages · PDF
288a

legacy

04/05/20042 pages · PDF
363s

legacy

06/05/20037 pages · PDF
Accounts filed

accounts with accounts type small

12/04/20037 pages · PDF
363s

legacy

30/04/20027 pages · PDF
287

legacy

09/04/20021 page · PDF