Tegco Limited SHREWSBURY


Tegco Limited is a private limited company situated at C/O Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury SY3 7FA. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-04-24, this 5-year-old company is run by 4 directors.
Director Heinz G., appointed on 06 September 2023. Director David A., appointed on 31 July 2023. Director Gary M., appointed on 13 January 2022.
The company is categorised as "engineering related scientific and technical consulting activities" (Standard Industrial Classification code: 71122).
The latest confirmation statement was filed on 2023-05-31 and the deadline for the next filing is 2024-06-14. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Tegco Limited Address / Contact

Office Address C/o Dyke Yaxley Limited
Office Address2 1 Brassey Road
Town Shrewsbury
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11961274
Date of Incorporation Wed, 24th Apr 2019
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Heinz G.

Position: Director

Appointed: 06 September 2023

David A.

Position: Director

Appointed: 31 July 2023

Gary M.

Position: Director

Appointed: 13 January 2022

Martin W.

Position: Director

Appointed: 24 August 2020

Thomas H.

Position: Director

Appointed: 24 August 2020

Resigned: 30 June 2021

Richard S.

Position: Director

Appointed: 24 August 2020

Resigned: 31 August 2022

David J.

Position: Director

Appointed: 27 August 2019

Resigned: 24 August 2020

Gunther E.

Position: Director

Appointed: 09 August 2019

Resigned: 06 September 2023

Roger D.

Position: Director

Appointed: 23 July 2019

Resigned: 24 August 2020

Joanne S.

Position: Director

Appointed: 30 May 2019

Resigned: 30 June 2019

David J.

Position: Director

Appointed: 24 April 2019

Resigned: 23 July 2019

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Bwa (Holdings) Limited from Ayrshire, United Kingdom. This PSC is categorised as "a limited company by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Leo S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bwa (Holdings) Limited

3 Riverside Way Irvine, Ayrshire, Scotland, KA11 5DJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc404782
Notified on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Leo S.

Notified on 23 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 8921 7586 397
Current Assets521 0003 632 8448 515 7288 705 703
Debtors268 203883 9555 135 8845 268 250
Net Assets Liabilities  -445 150-1 670 987
Other Debtors247 088631 435  
Property Plant Equipment1 071 8971 746 3571 166925
Total Inventories252 7972 746 9973 378 086 
Other
Accumulated Depreciation Impairment Property Plant Equipment  41282
Amounts Owed By Related Parties  5 099 8745 140 143
Amounts Owed To Group Undertakings  5 472 1686 532 399
Average Number Employees During Period  23
Capital Commitments2 128 7331 666 233  
Corporation Tax Payable   100
Creditors1 595 5513 829 6228 962 1449 566 198
Fixed Assets1 071 9971 746 4571 2661 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 050 0001 050 000  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -1 746 357 
Increase From Depreciation Charge For Year Property Plant Equipment  41241
Intangible Assets 1 057 315  
Intangible Assets Gross Cost 1 057 315  
Investments 100100100
Investments Fixed Assets100100100100
Investments In Group Undertakings Participating Interests100100  
Net Current Assets Liabilities-1 074 551-1 749 298  
Nominal Value Allotted Share Capital11  
Number Shares Issued Fully Paid 1  
Other Creditors1 347 1673 755 3207 719 5912 923 401
Other Taxation Social Security Payable 7 4808 45414 003
Par Value Share 1  
Percentage Class Share Held In Subsidiary  100100
Profit Loss  456 678 
Property Plant Equipment Gross Cost1 071 8971 746 3571 2071 207
Total Additions Including From Business Combinations Property Plant Equipment1 071 897674 4601 207233 786
Total Assets Less Current Liabilities-2 554-2 841  
Trade Creditors Trade Payables248 3841 626 8221 255 32296 294
Trade Debtors Trade Receivables21 115 60 001 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  5 011 027 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 4th, March 2024
Free Download (13 pages)

Company search