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

Tba Contracts Limited LISBURN


Founded in 2012, Tba Contracts, classified under reg no. NI610662 is an active company. Currently registered at 2 Stockdam Road BT28 3SD, Lisburn the company has been in the business for 12 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2022.

The firm has one director. Rebecca M., appointed on 25 January 2012. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Victoria E.. There were no ex secretaries.

Tba Contracts Limited Address / Contact

Office Address 2 Stockdam Road
Town Lisburn
Post code BT28 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI610662
Date of Incorporation Thu, 12th Jan 2012
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 12 years old
Account next due date Tue, 31st Oct 2023 (222 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Rebecca M.

Position: Director

Appointed: 25 January 2012

Victoria E.

Position: Director

Appointed: 12 January 2012

Resigned: 25 January 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Rebecca M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mlc Corporate Trustees Limited that entered Lisburn, Northern Ireland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rebecca M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mlc Corporate Trustees Limited

8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni606457
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6183413309316217 429
Current Assets69531 73773 82987 939127 409111 944
Debtors7730 22172 04986 571126 45294 515
Net Assets Liabilities67 86156 76758 13932 18872 24878 816
Property Plant Equipment93 80497 02578 00865 93069 87587 565
Total Inventories 1 1751 4501 275795 
Other Debtors 19 68548 17030 67829 31340 061
Other
Accumulated Depreciation Impairment Property Plant Equipment25 05842 49857 25077 707102 252131 789
Average Number Employees During Period442333
Creditors20 76216 78878 99820 64837 50027 500
Fixed Assets93 80497 025    
Increase From Depreciation Charge For Year Property Plant Equipment 17 44018 73620 45724 54529 537
Net Current Assets Liabilities-20 067-8 770-5 169-5 19453 07330 441
Property Plant Equipment Gross Cost118 862139 523135 258143 637172 127219 354
Provisions For Liabilities Balance Sheet Subtotal 14 70014 7007 90013 20011 690
Total Additions Including From Business Combinations Property Plant Equipment 20 66121 2358 37928 49047 227
Total Assets Less Current Liabilities73 73788 25572 83960 736122 948118 006
Accrued Liabilities Deferred Income 3 0004 76810 15911 0784 110
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -6 8005 300-1 510
Amounts Recoverable On Contracts   23 7505 250 
Bank Borrowings   4 35210 00010 000
Bank Borrowings Overdrafts   20 64837 50027 500
Corporation Tax Payable  1951953 0563 056
Corporation Tax Recoverable 4 359    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 984   
Disposals Property Plant Equipment  25 500   
Finance Lease Liabilities Present Value Total 16 7881 228   
Merchandise 1 1751 4501 275795 
Number Shares Issued Fully Paid  1111
Other Taxation Social Security Payable 10 18611 5419 02313 69218 984
Par Value Share  1111
Prepayments Accrued Income  1001 6662 8752 875
Profit Loss  1 372-25 95140 0606 568
Provisions 14 70014 7007 90013 20011 690
Trade Creditors Trade Payables 7 24941 35142 72821 21522 498
Trade Debtors Trade Receivables 6 17723 77929 68416 9968 906

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 22nd February 2024
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements