Tec Cre8 Ltd MANCHESTER


Tec Cre8 started in year 2014 as Private Limited Company with registration number 09327776. The Tec Cre8 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 4 Platinum Road. Postal code: M41 7LJ.

The firm has 2 directors, namely Duncan G., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 10 October 2019 and Duncan G. has been with the company for the least time - from 30 December 2019. As of 29 May 2024, there were 6 ex directors - Duncan G., Paul H. and others listed below. There were no ex secretaries.

Tec Cre8 Ltd Address / Contact

Office Address 4 Platinum Road
Office Address2 Urmston
Town Manchester
Post code M41 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327776
Date of Incorporation Wed, 26th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Duncan G.

Position: Director

Appointed: 30 December 2019

Paul H.

Position: Director

Appointed: 10 October 2019

Duncan G.

Position: Director

Appointed: 24 October 2017

Resigned: 10 October 2019

Paul H.

Position: Director

Appointed: 24 October 2017

Resigned: 12 January 2018

Catherine H.

Position: Director

Appointed: 15 May 2017

Resigned: 10 October 2019

Duncan G.

Position: Director

Appointed: 13 February 2017

Resigned: 15 May 2017

Paul H.

Position: Director

Appointed: 26 November 2014

Resigned: 15 May 2017

Ashley C.

Position: Director

Appointed: 26 November 2014

Resigned: 10 October 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Duncan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares.

Duncan G.

Notified on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul H.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 6433 276      
Balance Sheet
Cash Bank On Hand 10 2425502 36811 567 29 23342 613
Current Assets24 25880 640215 145245 862405 011517 926623 249775 473
Debtors15 13870 398209 345205 744313 194422 377506 762534 811
Net Assets Liabilities 3 27635 872126 814260 140272 287336 527147 292
Other Debtors4 50328 6188 239106 82964 297292 945156 746382 624
Property Plant Equipment 4 05052 35097 890152 547165 137221 484199 804
Total Inventories  5 25037 75080 25095 54987 254198 049
Cash Bank In Hand9 120       
Trade Debtors10 635       
Net Assets Liabilities Including Pension Asset Liability1 6433 276      
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve1 641       
Shareholder Funds1 6433 276      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4507 15016 66330 74555 23083 672118 160
Additions Other Than Through Business Combinations Property Plant Equipment  55 00055 05368 73937 07584 78912 808
Average Number Employees During Period  456667
Bank Borrowings     50 00044 44033 420
Bank Overdrafts     7 764  
Creditors 81 414231 623216 938297 418360 776463 766794 565
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 57721 480
Increase From Depreciation Charge For Year Property Plant Equipment  6 7009 51314 08224 48528 44234 488
Net Current Assets Liabilities1 643-774-16 47828 924107 593157 150159 483-19 092
Other Creditors 9 13293 738160 39077 694128 10119 662233 485
Property Plant Equipment Gross Cost 4 50059 500114 553183 292220 367305 156317 964
Taxation Social Security Payable 12 7488 05727 53657 387158 379286 954369 558
Total Assets Less Current Liabilities1 6433 276  260 140322 287380 967180 712
Trade Creditors Trade Payables 59 534129 82829 012162 33766 532157 150191 522
Trade Debtors Trade Receivables 41 780201 10698 915248 897129 432350 016152 187
Creditors Due Within One Year22 61581 414      
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Fixed Assets 4 050      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search