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

T.e. Allum Limited BURY ST EDMUNDS


Founded in 2014, T.e. Allum, classified under reg no. 09049319 is an active company. Currently registered at Abbey Labels IP32 6NU, Bury St Edmunds the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since December 12, 2014 T.e. Allum Limited is no longer carrying the name Gag392.

The company has 2 directors, namely Karen A., Thomas A.. Of them, Thomas A. has been with the company the longest, being appointed on 8 December 2014 and Karen A. has been with the company for the least time - from 1 April 2021. As of 10 May 2024, there were 2 ex directors - Neil W., Simon R. and others listed below. There were no ex secretaries.

T.e. Allum Limited Address / Contact

Office Address Abbey Labels
Office Address2 Lamdin Road
Town Bury St Edmunds
Post code IP32 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09049319
Date of Incorporation Wed, 21st May 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Karen A.

Position: Director

Appointed: 01 April 2021

Thomas A.

Position: Director

Appointed: 08 December 2014

Neil W.

Position: Director

Appointed: 21 May 2014

Resigned: 08 December 2014

Simon R.

Position: Director

Appointed: 21 May 2014

Resigned: 08 December 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Thomas A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gag392 December 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand889 105737 357824 720
Current Assets1 027 503740 822829 349
Debtors138 3983 4654 629
Net Assets Liabilities1 573 1401 471 9174 377 476
Other Debtors2 175 1 193
Property Plant Equipment31 15325 71862 923
Other
Accrued Liabilities1 5001 2501 250
Accumulated Depreciation Impairment Property Plant Equipment9897 33514 462
Additions Other Than Through Business Combinations Property Plant Equipment 1 58343 750
Amounts Owed By Related Parties127 826  
Amounts Owed To Related Parties1 958 2422 279 013 
Average Number Employees During Period222
Creditors1 673 6251 169 073650 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -542 
Disposals Property Plant Equipment -672 
Finance Lease Liabilities Present Value Total23 62519 07319 073
Financial Commitments Other Than Capital Commitments12 7214 687 
Fixed Assets4 578 4684 573 0334 610 238
Increase From Depreciation Charge For Year Property Plant Equipment 6 8887 127
Investments Fixed Assets4 547 3154 547 3154 547 315
Investments In Subsidiaries4 547 3154 547 3154 547 315
Net Current Assets Liabilities-1 325 506-1 925 613417 238
Number Shares Issued Fully Paid101101101
Other Creditors3 0061 6062 306
Other Remaining Borrowings1 650 0001 150 000650 000
Par Value Share 11
Prepayments8 3973 3863 436
Property Plant Equipment Gross Cost32 14233 05377 385
Provisions For Liabilities Balance Sheet Subtotal6 1976 430 
Taxation Social Security Payable 1 78414 187
Total Assets Less Current Liabilities3 252 9622 647 4205 027 476
Total Borrowings1 673 6251 169 073650 000
Trade Creditors Trade Payables11 2653 230295
Trade Debtors Trade Receivables 79 
Amount Specific Advance Or Credit Made In Period Directors  120 256
Amount Specific Advance Or Credit Repaid In Period Directors  -120 256

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates September 19, 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements