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

Tdecs Limited CHIEVELEY


Tdecs started in year 2005 as Private Limited Company with registration number 05640369. The Tdecs company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chieveley at Midway. Postal code: RG20 8UZ. Since Thu, 13th Nov 2008 Tdecs Limited is no longer carrying the name Summerfield & Duffin.

There is a single director in the firm at the moment - Thomas D., appointed on 30 November 2005. In addition, a secretary was appointed - Thomas D., appointed on 30 November 2005. As of 7 June 2024, there was 1 ex director - Roy S.. There were no ex secretaries.

Tdecs Limited Address / Contact

Office Address Midway
Office Address2 East Lane
Town Chieveley
Post code RG20 8UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640369
Date of Incorporation Wed, 30th Nov 2005
Industry Electrical installation
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Thomas D.

Position: Director

Appointed: 30 November 2005

Thomas D.

Position: Secretary

Appointed: 30 November 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 30 November 2005

Resigned: 01 December 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 30 November 2005

Resigned: 01 December 2005

Roy S.

Position: Director

Appointed: 30 November 2005

Resigned: 01 November 2010

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Thomas D. The abovementioned PSC and has 75,01-100% shares.

Thomas D.

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

Company previous names

Summerfield & Duffin November 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 9274 0851504 650         
Balance Sheet
Current Assets28 48618 56812 18020 02137 28540 16228 11223 86123 86128 74819 10918 13756 349
Net Assets Liabilities    11 47423 24418 58612 32512 32528 63122 75914 47830 839
Cash Bank In Hand9 9237 2575 88611 29811 795        
Debtors18 56311 3116 2948 72325 490        
Net Assets Liabilities Including Pension Asset Liability8 9274 0851504 65011 474        
Tangible Fixed Assets3 1703 4282 9732 2301 673        
Other Debtors 6 824 203         
Trade Debtors 3 7135 5207 746         
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve8 9254 0831484 64811 472        
Shareholder Funds8 9274 0851504 650         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2601 0231 2001 2001 200    
Average Number Employees During Period       3 1111
Creditors    26 22418 88918 99518 90318 90319 23011 13013 89332 435
Fixed Assets    1 6731 9619 6127 7687 76818 59113 9438 0456 483
Net Current Assets Liabilities10 0074 9071 4272 4209 80122 30610 1745 7575 75710 0408 8166 43324 356
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5711 0331 0577997995228372 189442
Total Assets Less Current Liabilities13 1778 3354 4008 90012 73424 26719 78613 52513 52528 63122 75914 47830 839
Creditors Due After One Year4 2504 2504 2504 250         
Creditors Due Within One Year18 47913 66110 75317 60127 484        
Debtors Due After One Year-774            
Number Shares Allotted 222         
Par Value Share 1111        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 1 095537          
Tangible Fixed Assets Cost Or Valuation4 1905 2855 8225 8225 822        
Tangible Fixed Assets Depreciation1 0201 8572 8493 5924 149        
Tangible Fixed Assets Depreciation Charged In Period 837992743557        
Debtors Due Within One Year 774774774         
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 22          
Capital Employed   4 65011 474        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements