Technipfmc Island Offshore Subsea Uk Limited WESTHILL


Technipfmc Island Offshore Subsea Uk Limited is a private limited company located at Technipfmc Enterprise Drive, Westhill Industrial Estate, Westhill AB32 6TQ. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-06, this 6-year-old company is run by 3 directors and 1 secretary.
Director Hein J., appointed on 11 October 2023. Director Brenda M., appointed on 20 April 2022. Director Helen U., appointed on 08 March 2022.
Changing the topic to secretaries, we can mention: Brenda M., appointed on 08 March 2022.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The latest confirmation statement was filed on 2023-06-17 and the date for the following filing is 2024-07-01. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Technipfmc Island Offshore Subsea Uk Limited Address / Contact

Office Address Technipfmc Enterprise Drive
Office Address2 Westhill Industrial Estate
Town Westhill
Post code AB32 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC593615
Date of Incorporation Fri, 6th Apr 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Hein J.

Position: Director

Appointed: 11 October 2023

Brenda M.

Position: Director

Appointed: 20 April 2022

Brenda M.

Position: Secretary

Appointed: 08 March 2022

Helen U.

Position: Director

Appointed: 08 March 2022

Aurelia G.

Position: Director

Appointed: 08 March 2022

Resigned: 29 April 2022

Frode H.

Position: Director

Appointed: 05 October 2020

Resigned: 20 October 2022

Terje E.

Position: Director

Appointed: 04 June 2020

Resigned: 31 August 2020

Bjarne N.

Position: Director

Appointed: 06 April 2018

Resigned: 11 October 2023

Lyder V.

Position: Director

Appointed: 06 April 2018

Resigned: 04 June 2020

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats established, there is Technip-Coflexip Uk Holdings Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Frode H. This PSC . Then there is Tios As, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a 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.

Technip-Coflexip Uk Holdings Limited

Hadrian House Wincomblee Road, Newcastle Upon Tyne, NE6 3PL, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 02424225
Notified on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frode H.

Notified on 5 October 2020
Ceased on 5 August 2021
Nature of control: right to appoint and remove directors

Tios As

Lagerveien 23, Stavanger, 4033, Norway

Legal authority Companies Act Of Norway 1997
Legal form Limited Company
Country registered Norway
Place registered Broennoeysund Register
Registration number 988626392
Notified on 6 April 2018
Ceased on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bjarne N.

Notified on 6 April 2018
Ceased on 5 August 2021
Nature of control: right to appoint and remove directors

Terje E.

Notified on 4 June 2020
Ceased on 31 August 2020
Nature of control: right to appoint and remove directors

Lyder V.

Notified on 6 April 2018
Ceased on 4 June 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200 25820 771379 4031 953 1474 124 484
Current Assets637 9331 317 3702 017 5235 143 68510 671 665
Debtors437 6751 296 5991 638 1202 718 5885 834 139
Net Assets Liabilities-90 258543635 8761 886 3354 608 116
Other Debtors14 6893 90443 5157 6443 882
Property Plant Equipment11 8189 0366 2553 474 
Total Inventories   471 950713 042
Other
Audit Fees Expenses   8 50012 500
Accrued Liabilities Deferred Income488 6041 006 56276 363944 3701 980 224
Accumulated Depreciation Impairment Property Plant Equipment2 0864 8677 64810 429 
Additions Other Than Through Business Combinations Property Plant Equipment21 429    
Administrative Expenses643 044914 063913 814633 522348 914
Amounts Owed By Group Undertakings    48 110
Amounts Owed To Group Undertakings   383 269318 545
Average Number Employees During Period 7668
Cash Cash Equivalents Cash Flow Value  379 4031 953 1474 124 484
Comprehensive Income Expense   1 250 4592 721 781
Corporation Tax Payable 136149 25216 279 
Corporation Tax Recoverable    8 344
Cost Sales501 0803 849 8329 650 21414 152 42211 053 539
Creditors737 7641 324 1461 386 7133 260 1646 063 549
Current Tax For Period  149 252294 204751 212
Deferred Tax Asset Debtors   217 995 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -528-529-660
Depreciation Expense Property Plant Equipment   2 781464
Depreciation Impairment Expense Property Plant Equipment   2 781464
Double Taxation Relief   277 924743 276
Finished Goods Goods For Resale   471 950713 042
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    493 600
Further Item Tax Increase Decrease Component Adjusting Items    493 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 9549 4525 9642 386 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -72 579334 908
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   862 4733 325 202
Gain Loss In Cash Flows From Change In Inventories   471 950241 092
Gain Loss On Disposals Property Plant Equipment    -3 010
Gross Profit Loss556 982645 1231 318 0692 177 6564 256 805
Increase Decrease In Current Tax From Adjustment For Prior Periods    -16 279
Increase From Depreciation Charge For Year Property Plant Equipment2 0862 7812 7812 781464
Interest Income On Bank Deposits    41 764
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss    41 764
Interest Paid To Group Undertakings1 9524 577   
Interest Payable Similar Charges Finance Costs1 9524 577886  
Interest Received Classified As Investing Activities    -41 764
Net Cash Flows From Used In Operating Activities   -1 573 744-2 129 573
Net Current Assets Liabilities-99 831-6 776630 8101 883 5214 608 116
Net Finance Income Costs    41 764
Operating Profit Loss-86 06294 986784 9431 544 1343 907 891
Other Creditors705 1942 05186 062407 996
Other Deferred Tax Expense Credit   -217 995-275 605
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 893
Other Disposals Property Plant Equipment7 525   13 903
Other Interest Receivable Similar Income Finance Income    41 764
Other Operating Income Format1 363 926380 688  
Other Remaining Borrowings206 094273 563366 802383 269 
Other Taxation Social Security Payable16 38317 1168 36314 36415 073
Prepayments Accrued Income72 4531 292 695270 7841 294 7055 275 967
Profit Loss-90 25990 801635 3331 250 4592 721 781
Profit Loss On Ordinary Activities Before Tax-88 01490 409784 0571 544 1343 949 655
Property Plant Equipment Gross Cost13 90413 90313 90313 903 
Provisions For Liabilities Balance Sheet Subtotal2 2451 7171 189660 
Taxation Including Deferred Taxation Balance Sheet Subtotal   660 
Tax Expense Credit Applicable Tax Rate   293 385750 434
Tax Increase Decrease From Effect Capital Allowances Depreciation    -660
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   290779
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 245-392148 724293 6751 227 874
Total Assets Less Current Liabilities-88 0132 260637 0651 886 9954 608 116
Total Current Tax Expense Credit  149 252512 1991 010 539
Total Deferred Tax Expense Credit  -528-218 524217 335
Total Operating Lease Payments   3 5783 294
Trade Creditors Trade Payables26 61321 575783 8821 815 8203 341 711
Trade Debtors Trade Receivables350 533 1 323 8211 198 244497 836
Turnover Revenue1 058 0624 494 95610 968 28316 330 07815 310 344

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 11th October 2023
filed on: 16th, October 2023
Free Download (1 page)

Company search