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

T.e.l. Holdings Limited STOCKPORT


Founded in 2015, T.e.l. Holdings, classified under reg no. 09881196 is an active company. Currently registered at Unit 2 Levens Road SK7 5DL, Stockport the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Carolyn R., Christopher R. and Stephen R.. Of them, Christopher R., Stephen R. have been with the company the longest, being appointed on 19 November 2015 and Carolyn R. has been with the company for the least time - from 19 July 2023. Currenlty, the company lists one former director, whose name is Teresa R. and who left the the company on 9 February 2021. In addition, there is one former secretary - Teresa R. who worked with the the company until 9 February 2021.

T.e.l. Holdings Limited Address / Contact

Office Address Unit 2 Levens Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09881196
Date of Incorporation Thu, 19th Nov 2015
Industry Activities of production holding companies
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Carolyn R.

Position: Director

Appointed: 19 July 2023

Christopher R.

Position: Director

Appointed: 19 November 2015

Stephen R.

Position: Director

Appointed: 19 November 2015

Teresa R.

Position: Director

Appointed: 19 November 2015

Resigned: 09 February 2021

Teresa R.

Position: Secretary

Appointed: 19 November 2015

Resigned: 09 February 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Christopher R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen R. This PSC owns 50,01-75% shares.

Christopher R.

Notified on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth815 434      
Balance Sheet
Cash Bank On Hand301 289243 419262 593174 035234 921302 134354 100
Current Assets343 555363 274336 489353 375361 603449 561535 326
Debtors42 266119 85573 896179 340126 682147 427181 226
Property Plant Equipment467 478457 938448 398438 858429 318419 778410 238
Cash Bank In Hand301 289      
Tangible Fixed Assets467 478      
Reserves/Capital
Called Up Share Capital50 000      
Profit Loss Account Reserve765 434      
Shareholder Funds815 434      
Other
Accumulated Depreciation Impairment Property Plant Equipment9 54019 08028 62038 16047 70057 24066 780
Amounts Owed By Related Parties42 266119 85573 896179 340126 682147 427181 226
Creditors45 59965 39613 7073 3839 40175 32464 054
Fixed Assets517 478507 938498 398486 358476 818467 278457 738
Increase From Depreciation Charge For Year Property Plant Equipment 9 5409 5409 5409 5409 5409 540
Investments Fixed Assets50 00050 00050 00047 50047 50047 50047 500
Investments In Group Undertakings Participating Interests  50 00047 50047 50047 50047 500
Net Current Assets Liabilities297 956297 878322 782349 992352 202374 237471 272
Number Shares Issued Fully Paid 12 250     
Other Creditors45 59965 39613 7073 3839 40170 15558 885
Other Taxation Social Security Payable     5 1695 169
Par Value Share11     
Property Plant Equipment Gross Cost477 018477 018477 018477 018477 018477 018 
Total Assets Less Current Liabilities815 434805 816821 180836 350829 020841 515929 010
Creditors Due Within One Year45 599      
Number Shares Allotted12 250      
Percentage Subsidiary Held100      
Share Capital Allotted Called Up Paid12 250      
Tangible Fixed Assets Additions477 018      
Tangible Fixed Assets Cost Or Valuation477 018      
Tangible Fixed Assets Depreciation9 540      
Tangible Fixed Assets Depreciation Charged In Period9 540      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates February 13, 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements