Check the

TAILOR MADE SYSTEMS LIMITED

Company
TAILOR MADE SYSTEMS LIMITED (01821931)

TAILOR MADE SYSTEMS

Phone: +44 (0)1889 583 220
A⁺ rating

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

Company name
TAILOR MADE SYSTEMS LIMITED
Company number
01821931
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1984
Age - 40 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
74
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
73
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
69
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
61
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
76
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
77
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.