You are here: bizstats.co.uk > a-z index > C list > C list

C & C Teisar Property Ltd PONTYCLUN


C & C Teisar Property started in year 2002 as Private Limited Company with registration number 04553316. The C & C Teisar Property company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Pontyclun at 2 Woodfield Street. Postal code: CF72 9RT.

The firm has 3 directors, namely Mychajlo T., Daniel T. and Caroll T.. Of them, Caroll T. has been with the company the longest, being appointed on 3 October 2002 and Mychajlo T. has been with the company for the least time - from 30 April 2023. At present there is 1 former director listed by the firm - Christopher T., who left the firm on 10 December 2013. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

C & C Teisar Property Ltd Address / Contact

Office Address 2 Woodfield Street
Office Address2 Llanharan
Town Pontyclun
Post code CF72 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553316
Date of Incorporation Thu, 3rd Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 22 years old
Account next due date Fri, 5th Jan 2024 (126 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mychajlo T.

Position: Director

Appointed: 30 April 2023

Daniel T.

Position: Director

Appointed: 09 December 2013

Caroll T.

Position: Director

Appointed: 03 October 2002

Caroll T.

Position: Secretary

Appointed: 20 November 2015

Resigned: 30 April 2023

Christopher T.

Position: Secretary

Appointed: 02 October 2013

Resigned: 20 November 2015

Sarin P.

Position: Secretary

Appointed: 01 November 2007

Resigned: 02 October 2013

Andrew T.

Position: Secretary

Appointed: 16 September 2006

Resigned: 01 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Christopher T.

Position: Secretary

Appointed: 03 October 2002

Resigned: 16 September 2006

Christopher T.

Position: Director

Appointed: 03 October 2002

Resigned: 10 December 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Mychajlo T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caroll T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mychajlo T.

Notified on 30 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel T.

Notified on 30 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caroll T.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher T.

Notified on 7 April 2016
Ceased on 20 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-052014-04-052015-04-052016-04-052017-04-052022-04-052023-04-05
Net Worth1 6143 3938 67911 401   
Balance Sheet
Current Assets 1845 7618 488-126  
Net Assets Liabilities   11 4019 39018 61712 452
Debtors 1845 7618 488   
Net Assets Liabilities Including Pension Asset Liability1 6143 3938 67911 401   
Tangible Fixed Assets  475 352475 352   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000   
Profit Loss Account Reserve6142 3937 67910 401   
Shareholder Funds1 6143 3938 67911 401   
Other
Creditors   402 196402 196  
Fixed Assets475 352475 352475 352475 352475 352475 352475 352
Net Current Assets Liabilities-71 542-69 763-64 477-61 755-63 766  
Total Assets Less Current Liabilities403 810405 589410 875413 597411 586  
Advances Credits Directors       
Average Number Employees During Period     22
Creditors Due After One Year402 196402 196402 196402 196   
Creditors Due Within One Year71 54269 94770 23870 243   
Investments Fixed Assets475 352475 352475 352    
Number Shares Allotted  1 0001 000   
Par Value Share  11   
Share Capital Allotted Called Up Paid 1 0001 0001 000   
Tangible Fixed Assets Cost Or Valuation  475 352475 352   
Amount Specific Advance Or Credit Directors 1845 7616 351   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search