ABOUT TAILOR MADE SYSTEMS LIMITED
EGS is the UK’s leading provider of PECU Loggers to street lighting authorities and is pleased to introduce the latest in PECU Logger technology, the PECU Logger Mk4
Originally designed for Aeronautical Ground Lighting use, M-Torque provides a rigorous approach to the scheduled maintenance of assets and fastners subject to shock and vibration.
EGS Technologies is an Embedded IT solutions designer, manufacturer and Integrator, supplying a range of boards, modules, sub assemblies and systems. The key to the success of EGS is the range and depth of the technical skills available within the company. These skills encompass Electronic Design, Software Design and Mechanical
EGS also has in house manufacturing capability which allows the company to offer a complete design and supply service for OEM's requiring bespoke solutions.
We provide the level of integration to meet your requirements, from board level or sub assembly to Integrated system; contact us to discuss your project.
Company Information
KEY FINANCES
Year
2017
Assets
£2187.14k
▲ £681.22k (45.24 %)
Cash
£541.31k
▼ £-129.18k (-19.27 %)
Liabilities
£733.13k
▲ £228.41k (45.25 %)
Net Worth
£1454k
▲ £452.81k (45.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cannock Chase
- Company name
- TAILOR MADE SYSTEMS LIMITED
- Company number
- 01821931
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jun 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- egstec.co.uk
- Phones
-
+44 (0)1889 583 220
01889 583 220
- Registered Address
- 6 WATERSIDE BUSINESS PARK,
WHEELHOUSE ROAD,
RUGELEY,
STAFFORDSHIRE,
WS15 1LJ
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
LAST EVENTS
- 24 Jan 2017
- Director's details changed for Mr Paul Stephen Smith on 13 January 2017
- 23 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 31 Oct 2016
- Confirmation statement made on 22 October 2016 with updates
CHARGES
-
22 October 2012
- Status
- Outstanding
- Delivered
- 31 October 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
-
29 March 2012
- Status
- Outstanding
- Delivered
- 4 April 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
1 September 1985
- Status
- Outstanding
- Delivered
- 9 September 1985
-
Persons entitled
- Barclays Bank PLC
- Description
- (See doc M7). Fixed and floating charges over the…
See Also
Last update 2018
TAILOR MADE SYSTEMS LIMITED DIRECTORS
Peter Owen Evans
Acting
PSC
- Appointed
- 07 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 9 The Grange, Upper Longdon, Rugeley, Staffordshire, United Kingdom, WS15 1PG
- Country Of Residence
- United Kingdom
- Name
- EVANS, Peter Owen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard James Gore
Acting
PSC
- Appointed
- 07 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Holly Cottage, Whichford, Warwickshire, United Kingdom, CV36 5PE
- Country Of Residence
- United Kingdom
- Name
- GORE, Richard James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert Shapton
Acting
PSC
- Appointed
- 20 August 2010
- Occupation
- Chief Executive
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Gable House, Hulland Village, Ashbourne, Derbyshire, DE6 3EP
- Country Of Residence
- England
- Name
- SHAPTON, Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Stephen Smith
Acting
PSC
- Appointed
- 20 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 7 Westfield Drive, Loughborough, Leicestershire, England, LE11 3QJ
- Country Of Residence
- England
- Name
- SMITH, Paul Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
James Anthony Romanos
Resigned
- Appointed
- 15 December 2006
- Resigned
- 31 March 2012
- Role
- Secretary
- Address
- Kingfishers, Tacket Wood, Kingsbridge, Devon, TQ7 3AY
- Name
- ROMANOS, James Anthony
Elizabeth Ann Taylor
Resigned
- Resigned
- 15 December 2006
- Role
- Secretary
- Address
- Haywood Cottage, Case Lane Five Ways Hatton, Warwick, Warwickshire
- Name
- TAYLOR, Elizabeth Ann
James Anthony Romanos
Resigned
- Appointed
- 20 August 2010
- Resigned
- 31 March 2012
- Occupation
- None
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Kingfishers, Tacket Wood, Kingsbridge, Devon, TQ7 3AY
- Country Of Residence
- Uk
- Name
- ROMANOS, James Anthony
Vernon Taylor
Resigned
- Resigned
- 31 March 2012
- Occupation
- Electronics Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Peeler's Peace, Tacket Wood, Kingsbridge, Devon, United Kingdom, TQ7 3AY
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Vernon
REVIEWS
Check The Company
Excellent according to the company’s financial health.