Teltyres (telford) Limited TELFORD,


Teltyres (telford) started in year 1973 as Private Limited Company with registration number 01111704. The Teltyres (telford) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Telford, at Springhill,. Postal code: TF1 3NA.

The firm has 3 directors, namely Sana M., Russell M. and Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 10 October 1991 and Sana M. has been with the company for the least time - from 15 March 2010. As of 7 May 2024, there were 2 ex directors - Marion W., Garry B. and others listed below. There were no ex secretaries.

Teltyres (telford) Limited Address / Contact

Office Address Springhill,
Office Address2 Wellington,
Town Telford,
Post code TF1 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01111704
Date of Incorporation Thu, 3rd May 1973
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Sana M.

Position: Director

Appointed: 15 March 2010

Russell M.

Position: Director

Appointed: 01 May 1994

Alan W.

Position: Director

Appointed: 10 October 1991

Marion W.

Position: Director

Resigned: 26 February 2016

Garry B.

Position: Director

Appointed: 10 October 1991

Resigned: 31 March 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Russell M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sana M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Russell M.

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

Sana M.

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

Alan W.

Notified on 6 April 2016
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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-47 778-33 061       
Balance Sheet
Cash Bank On Hand 4 8126 4879 53726 9247 09118 12539 57666 502
Current Assets72 92467 66976 697101 17897 62274 65483 941134 583158 268
Debtors38 98834 51030 21745 88538 46631 63328 07332 80434 678
Net Assets Liabilities  -34 227-23 707-17 6898 91319 58152 64960 195
Other Debtors 16 46017 53718 01614 9387 5994 76717 52219 529
Property Plant Equipment 22 15726 42540 14055 90465 13789 10493 93388 010
Total Inventories 28 34739 99345 75632 23235 93037 74362 20357 088
Cash Bank In Hand5 3514 812       
Stocks Inventory28 58528 347       
Tangible Fixed Assets20 65222 157       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-48 778-34 061       
Shareholder Funds-47 778-33 061       
Other
Accumulated Depreciation Impairment Property Plant Equipment 139 440137 862146 531157 607167 617180 727189 199200 917
Average Number Employees During Period    888108
Balances Amounts Owed To Related Parties  37 42430 713     
Bank Borrowings Overdrafts      40 48031 55321 510
Corporation Tax Payable     593 3 2054 439
Corporation Tax Recoverable      593  
Creditors 121 006136 414161 040163 068120 21640 48031 55321 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases      18 35628 57421 671
Increase From Depreciation Charge For Year Property Plant Equipment  5 8978 79411 07610 01013 11013 20111 718
Net Current Assets Liabilities-66 549-53 337-59 717-59 862-65 446-45 562-14 9746 38013 696
Number Shares Issued Fully Paid   1 000     
Other Creditors 49 00645 50354 25356 17937 31112 2325 53021 101
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 475125   4 729 
Other Disposals Property Plant Equipment  8 525500   21 000 
Other Taxation Social Security Payable 3 7433 5475 88410 26143 34212 35934 76019 904
Par Value Share 1 1     
Profit Loss  -1 16610 5206 018    
Property Plant Equipment Gross Cost 161 597164 287186 671213 511232 754269 831283 132288 927
Provisions For Liabilities Balance Sheet Subtotal  9353 9858 14710 66214 06916 11120 001
Total Additions Including From Business Combinations Property Plant Equipment  11 21522 88426 84019 24337 07734 3015 795
Total Assets Less Current Liabilities-45 897-31 180-33 292-19 722-9 54219 57574 130100 313101 706
Trade Creditors Trade Payables 68 25787 364100 90396 62838 97060 30575 05789 145
Trade Debtors Trade Receivables 18 05012 68027 86923 52824 03422 71315 28215 149
Creditors Due Within One Year139 473121 006       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges1 8811 881       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements