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

T + J Conservatory And Window Centre Ltd. LANCASHIRE


Founded in 2002, T + J Conservatory And Window Centre, classified under reg no. 04593244 is an active company. Currently registered at 35-37 Church Street, Atherton M46 9DE, Lancashire the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 21st November 2002 T + J Conservatory And Window Centre Ltd. is no longer carrying the name T + J Conservatory And Windows Centre.

The company has 3 directors, namely Timothy D., John B. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 1 January 2011 and Timothy D. has been with the company for the least time - from 14 February 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T + J Conservatory And Window Centre Ltd. Address / Contact

Office Address 35-37 Church Street, Atherton
Office Address2 Manchester
Town Lancashire
Post code M46 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593244
Date of Incorporation Mon, 18th Nov 2002
Industry Glazing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Timothy D.

Position: Director

Appointed: 14 February 2011

John B.

Position: Director

Appointed: 01 February 2011

Michael B.

Position: Director

Appointed: 01 January 2011

Doreen B.

Position: Secretary

Appointed: 30 October 2006

Resigned: 31 December 2010

Jane W.

Position: Secretary

Appointed: 18 November 2002

Resigned: 01 September 2006

John B.

Position: Director

Appointed: 18 November 2002

Resigned: 31 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Catherine D.

Position: Director

Appointed: 18 November 2002

Resigned: 31 December 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Timothy D.

Position: Director

Appointed: 18 November 2002

Resigned: 31 December 2010

Doreen B.

Position: Director

Appointed: 18 November 2002

Resigned: 31 December 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Michael B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Timothy D. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 8 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy D.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

T + J Conservatory And Windows Centre November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand48 66631 81542 73782 841104 85869 44074 011
Current Assets77 29561 470104 676107 574246 573215 504133 671
Debtors1 1292 15526 04618 73356 71561 06429 660
Net Assets Liabilities8 18620 4421 770-85 8584 1548037 146
Other Debtors1 1291 155 18 733   
Property Plant Equipment32 13040 83430 86323 33617 65413 49510 324
Total Inventories27 50027 50035 8936 00085 00085 00030 000
Other
Amount Specific Advance Or Credit Directors15 8948 07412 9747 02643  
Amount Specific Advance Or Credit Made In Period Directors 7 820 20 000   
Amount Specific Advance Or Credit Repaid In Period Directors  4 900 7 069  
Accumulated Depreciation Impairment Property Plant Equipment43 45556 66866 63974 16679 84884 00787 178
Average Number Employees During Period7777777
Bank Borrowings Overdrafts10 23014 0277 78328 89211 68412 8907 831
Creditors101 23914 0277 78328 89211 68412 8907 831
Increase From Depreciation Charge For Year Property Plant Equipment 13 2139 9717 5275 6824 1593 171
Net Current Assets Liabilities-23 944-2 382-15 974-80 3021 1792 4687 545
Other Creditors33 78922 97029 9485 1505 43648 19015 699
Other Taxation Social Security Payable29 61532 54949 77362 805146 806139 72963 708
Property Plant Equipment Gross Cost75 58597 50297 50297 50297 50297 502 
Provisions For Liabilities Balance Sheet Subtotal 3 9835 336 2 9952 2702 892
Total Additions Including From Business Combinations Property Plant Equipment 21 917     
Total Assets Less Current Liabilities8 18638 45214 889-56 96618 83315 96317 869
Trade Creditors Trade Payables27 605 33 963115 74577 73220 18238 611
Trade Debtors Trade Receivables 1 00026 046 56 71561 06429 660

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements