Tek Contracts Limited CHASE TERRACE


Tek Contracts started in year 2007 as Private Limited Company with registration number 06274679. The Tek Contracts company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Chase Terrace at Unit 26 Cobbett Road. Postal code: WS7 3GL. Since 2008-04-22 Tek Contracts Limited is no longer carrying the name Ridware Contracts.

At the moment there are 3 directors in the the company, namely Jacqueline P., Christopher P. and Christopher P.. In addition one secretary - Jacqueline P. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the WS7 3GL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1088117 . It is located at Unit 26, Burntwood with a total of 1 cars.

Tek Contracts Limited Address / Contact

Office Address Unit 26 Cobbett Road
Office Address2 Zone 1 Burntwood Business Park
Town Chase Terrace
Post code WS7 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274679
Date of Incorporation Mon, 11th Jun 2007
Industry Joinery installation
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jacqueline P.

Position: Secretary

Appointed: 11 June 2007

Jacqueline P.

Position: Director

Appointed: 11 June 2007

Christopher P.

Position: Director

Appointed: 11 June 2007

Christopher P.

Position: Director

Appointed: 11 June 2007

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 11 June 2007

Resigned: 12 June 2007

Brighton Director Limited

Position: Corporate Director

Appointed: 11 June 2007

Resigned: 12 June 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Christopher P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jacqueline P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

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

Jacqueline P.

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

Christopher P.

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

Company previous names

Ridware Contracts April 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 006 836898 091856 057       
Balance Sheet
Cash Bank On Hand  113 3688 90198 70358 663101 524103 847212 220187 940
Current Assets3 026 4281 117 287767 625608 945713 877625 027585 220529 715742 300658 653
Debtors2 350 9951 012 516654 257600 044615 174566 364483 696425 868530 080470 713
Net Assets Liabilities  856 057738 879652 396568 685492 712428 836498 169601 967
Other Debtors  221 857277 315269 933313 711339 331343 109342 885406 977
Property Plant Equipment  375 501341 090308 314285 068281 575269 793279 123478 014
Cash Bank In Hand675 433104 771113 368       
Tangible Fixed Assets370 266375 586375 501       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve1 006 829898 084856 050       
Shareholder Funds1 006 836898 091856 057       
Other
Accumulated Depreciation Impairment Property Plant Equipment  174 987216 107248 883277 202300 895325 154281 390289 398
Additions Other Than Through Business Combinations Property Plant Equipment        58 566261 715
Average Number Employees During Period    101099147
Bank Borrowings Overdrafts  119 452109 428102 10391 903134 038108 39585 18365 906
Corporation Tax Payable  8 605   4723 62827 8242 328
Creditors  122 427109 428102 10391 903134 038108 395107 350265 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 63216 11416 3668 836  
Increase From Depreciation Charge For Year Property Plant Equipment   41 12032 77628 31923 69324 25929 73338 115
Net Current Assets Liabilities798 796670 070619 119523 353459 979386 577357 070279 333340 773476 749
Number Shares Issued Fully Paid   7      
Other Creditors  2 97525 4755 0005 0005 0005 00022 167199 312
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        73 49730 107
Other Disposals Property Plant Equipment        93 00054 815
Other Taxation Social Security Payable  42 17811 53825 14134 90562 73939 43179 0277 766
Property Plant Equipment Gross Cost  550 488557 197557 197562 270582 470594 947560 513767 412
Provisions For Liabilities Balance Sheet Subtotal  16 13616 13613 79411 05711 89511 89514 37787 578
Total Additions Including From Business Combinations Property Plant Equipment   6 709 5 07320 20012 477  
Total Assets Less Current Liabilities1 169 0621 045 656994 620864 443768 293671 645638 645549 126619 896954 763
Trade Creditors Trade Payables  72 48835 687213 577188 365149 759182 143161 99184 469
Trade Debtors Trade Receivables  432 400322 729345 241252 653144 36582 759187 19563 736
Creditors Due After One Year138 626129 148122 427       
Creditors Due Within One Year2 227 632447 217148 506       
Net Assets Liability Excluding Pension Asset Liability1 006 836898 091        
Number Shares Allotted 77       
Provisions For Liabilities Charges23 60018 41716 136       
Share Capital Allotted Called Up Paid777       

Transport Operator Data

Unit 26
Address , Zone 1 , Chase Terrace , Burntwood Business Park
City Burntwood
Post code WS7 3GL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements