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

T.d.e. Enterprises Limited


T.d.e. Enterprises started in year 1985 as Private Limited Company with registration number 01922700. The T.d.e. Enterprises company has been functioning successfully for 39 years now and its status is active. The firm's office is based in at Meadow Bank Road. Postal code: S61 2NF.

Currently there are 2 directors in the the company, namely Tracy W. and Jason W.. In addition one secretary - Tracy W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 6 November 1998.

T.d.e. Enterprises Limited Address / Contact

Office Address Meadow Bank Road
Office Address2 Rotherham
Town
Post code S61 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01922700
Date of Incorporation Fri, 14th Jun 1985
Industry Maintenance and repair of motor vehicles
Industry Site preparation
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Tracy W.

Position: Director

Appointed: 11 September 2009

Jason W.

Position: Director

Appointed: 11 September 2009

Tracy W.

Position: Secretary

Appointed: 06 November 1998

Vaughan W.

Position: Director

Appointed: 11 September 2009

Resigned: 30 January 2019

Kym W.

Position: Director

Appointed: 11 September 2009

Resigned: 01 February 2017

Carl W.

Position: Director

Appointed: 11 September 2009

Resigned: 03 June 2014

James W.

Position: Director

Appointed: 11 September 2009

Resigned: 29 June 2012

Michael B.

Position: Secretary

Appointed: 23 May 1992

Resigned: 06 November 1998

Stephen W.

Position: Director

Appointed: 23 May 1992

Resigned: 11 September 2009

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Tracy W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jason W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vaughan W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jason W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vaughan W.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand84 954152 429196 269257 598316 898
Current Assets99 941153 148196 961258 452317 780
Debtors14 987719692854882
Other Debtors8 701719692854842
Property Plant Equipment140 739136 593132 448128 303124 158
Other
Accumulated Depreciation Impairment Property Plant Equipment132 642136 788140 933145 078149 223
Amounts Owed To Group Undertakings202 568202 568191 559206 466215 103
Average Number Employees During Period54444
Corporation Tax Payable10 53311 74912 97812 06312 669
Creditors226 931230 055218 279232 240239 067
Fixed Assets341 739337 593333 448329 303325 158
Increase From Depreciation Charge For Year Property Plant Equipment 4 1464 1454 1454 145
Investments Fixed Assets201 000201 000201 000201 000201 000
Investments In Group Undertakings Participating Interests201 000201 000201 000201 000201 000
Investments In Subsidiaries Measured Fair Value  201 946  
Net Assets Liabilities Subsidiaries 201 946 201 946 
Net Current Assets Liabilities-126 990-76 907-21 31826 21278 713
Other Creditors1 9531 5841 5001 8001 800
Other Taxation Social Security Payable3 5375 7653 8533 5223 797
Percentage Class Share Held In Subsidiary 100100100 
Property Plant Equipment Gross Cost273 381273 381273 381273 381 
Total Assets Less Current Liabilities214 749260 686312 130355 515403 871
Trade Creditors Trade Payables8 3408 3898 3898 3895 698
Trade Debtors Trade Receivables6 286   40

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements