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

T.c. Communications Limited ASCOT


T.c. Communications started in year 1985 as Private Limited Company with registration number 01952030. The T.c. Communications company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Ascot at Kings Ride Court. Postal code: SL5 7JR.

The firm has 3 directors, namely Colin M., Sanjay P. and Timothy L.. Of them, Timothy L. has been with the company the longest, being appointed on 1 October 1999 and Colin M. has been with the company for the least time - from 7 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ceri T. who worked with the the firm until 30 September 2008.

T.c. Communications Limited Address / Contact

Office Address Kings Ride Court
Office Address2 Kings Ride
Town Ascot
Post code SL5 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952030
Date of Incorporation Wed, 2nd Oct 1985
Industry Advertising agencies
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Colin M.

Position: Director

Appointed: 07 December 2022

Sanjay P.

Position: Director

Appointed: 21 July 2022

Timothy L.

Position: Director

Appointed: 01 October 1999

Ceri T.

Position: Secretary

Resigned: 30 September 2008

Catrin D.

Position: Director

Appointed: 08 February 2022

Resigned: 21 July 2022

James S.

Position: Director

Appointed: 08 July 2021

Resigned: 08 February 2022

Ian S.

Position: Director

Appointed: 01 December 2015

Resigned: 07 December 2022

Andrew S.

Position: Director

Appointed: 24 April 2013

Resigned: 31 March 2021

Anne V.

Position: Secretary

Appointed: 01 October 2008

Resigned: 17 April 2012

Anne V.

Position: Director

Appointed: 01 October 2008

Resigned: 17 April 2012

Mathew K.

Position: Director

Appointed: 01 October 1999

Resigned: 22 March 2013

Sarah W.

Position: Director

Appointed: 23 January 1997

Resigned: 01 January 2000

Timothy T.

Position: Director

Appointed: 10 July 1991

Resigned: 26 January 2013

Ceri T.

Position: Director

Appointed: 10 July 1991

Resigned: 03 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand796 3101 381 2121 575 4421 615 839851 459936 485
Current Assets2 616 0973 399 8583 734 7833 949 8203 859 2454 401 684
Debtors1 819 7872 018 6462 159 3412 333 9813 007 7863 465 199
Other Debtors2 469     
Property Plant Equipment39 45148 63736 99327 69731 54653 981
Net Assets Liabilities  2 904 3553 045 0783 141 5423 658 657
Other
Accrued Liabilities Deferred Income553 852726 484497 704446 162408 932522 169
Accumulated Depreciation Impairment Property Plant Equipment205 602207 459222 580244 961201 81840 975
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 8011 272-72  
Amounts Owed By Group Undertakings1 480 1681 647 0221 963 9882 077 4912 272 5632 543 078
Average Number Employees During Period312932292625
Creditors876 1191 105 800867 421864 93938 88629 099
Deferred Tax Asset Debtors7 8874 0862 8142 886955 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 8343 718 63 466175 358
Disposals Property Plant Equipment 13 6533 717 64 095190 446
Finance Lease Liabilities Present Value Total2 456261    
Future Minimum Lease Payments Under Non-cancellable Operating Leases97 25895 32890 04165 25866 68165 462
Increase From Depreciation Charge For Year Property Plant Equipment 14 69118 83922 38120 32314 515
Net Current Assets Liabilities1 739 9782 294 0582 867 3623 084 8813 228 8823 630 307
Number Shares Issued Fully Paid 60 00060 00060 00060 00060 000
Other Creditors3 96213 0178 67622 8128 4752 585
Other Taxation Social Security Payable43 16278 31168 77842 59233 72477 578
Par Value Share 11111
Prepayments Accrued Income83 97355 68059 52977 17142 77080 552
Property Plant Equipment Gross Cost245 053256 096259 573272 658233 36494 956
Provisions-7 887-4 086-2 814-2 88680 0005 986
Total Additions Including From Business Combinations Property Plant Equipment 24 6967 19413 08524 80152 038
Total Assets Less Current Liabilities1 779 4292 342 6952 904 3553 112 5783 260 4283 693 742
Trade Creditors Trade Payables145 67192 989125 468114 38476 84760 053
Trade Debtors Trade Receivables245 290311 858133 010176 433691 498841 569
Accumulated Amortisation Impairment Intangible Assets     1 507
Additional Provisions Increase From New Provisions Recognised    1 9316 941
Bank Borrowings Overdrafts   50 0009 5469 788
Corporation Tax Payable  29 319   
Fixed Assets    31 54663 435
Increase From Amortisation Charge For Year Intangible Assets     1 507
Intangible Assets     9 454
Intangible Assets Gross Cost     10 961
Provisions For Liabilities Balance Sheet Subtotal   67 50080 0005 986
Total Additions Including From Business Combinations Intangible Assets     10 961

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements