Templec Services Limited HORLEY


Founded in 1994, Templec Services, classified under reg no. 02944554 is an active company. Currently registered at Units 19-20 Gatwick Metro Centre RH6 9GA, Horley the company has been in the business for thirty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Simon A., Christopher N. and Richard A.. In addition one secretary - Richard A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trudy P. who worked with the the company until 18 October 1995.

Templec Services Limited Address / Contact

Office Address Units 19-20 Gatwick Metro Centre
Office Address2 Balcombe Road
Town Horley
Post code RH6 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944554
Date of Incorporation Fri, 1st Jul 1994
Industry Electrical installation
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Simon A.

Position: Director

Appointed: 29 September 2003

Christopher N.

Position: Director

Appointed: 18 October 1995

Richard A.

Position: Secretary

Appointed: 18 October 1995

Richard A.

Position: Director

Appointed: 18 October 1995

Simon A.

Position: Director

Appointed: 18 October 1995

Resigned: 31 May 1996

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 July 1994

Resigned: 27 June 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1994

Resigned: 27 June 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 01 July 1994

Resigned: 27 June 1994

Trudy P.

Position: Secretary

Appointed: 27 June 1994

Resigned: 18 October 1995

Michael P.

Position: Director

Appointed: 27 June 1994

Resigned: 18 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Simon A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher N., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

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

Richard A.

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

Christopher N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand490 647549 7231 180 953616 790982 2291 506 093
Current Assets1 206 7131 250 3571 771 359   
Debtors609 849602 110460 791665 135903 4861 001 259
Net Assets Liabilities1 324 8071 387 1011 498 7391 559 4882 170 0062 907 049
Other Debtors52 160112 9583 5172 663161 524343 014
Property Plant Equipment1 039 3501 060 6891 193 3191 165 8871 173 2171 435 368
Total Inventories106 21798 524129 61586 817106 39291 952
Other
Accrued Liabilities Deferred Income  6 6006 599  
Accumulated Depreciation Impairment Property Plant Equipment1 045 281475 223597 744709 757742 327863 865
Additions Other Than Through Business Combinations Property Plant Equipment 213 45650 136   
Amounts Owed By Directors   184 135  
Amounts Owed To Directors  17 165   
Amount Specific Bank Loan267 542215 170479 715   
Average Number Employees During Period253032323135
Bank Borrowings217 508165 166405 992   
Bank Borrowings Overdrafts  405 992199 996125 21452 500
Capital Commitments  42 34313 606  
Corporation Tax Payable  129 01766 509204 065 
Creditors236 268225 483576 604282 188156 140186 074
Depreciation Rate Used For Property Plant Equipment   103333
Disposals Decrease In Depreciation Impairment Property Plant Equipment -663 411  -78 954 
Disposals Property Plant Equipment -762 175-8 867 -79 257 
Finance Lease Liabilities Present Value Total18 76060 317170 61282 19230 926133 574
Financial Commitments Other Than Capital Commitments28 55882 24442 343   
Finished Goods Goods For Resale106 21798 524129 615   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 60619 14714 152
Increase From Depreciation Charge For Year Property Plant Equipment 93 353100 860112 013111 524121 538
Net Current Assets Liabilities619 242664 0001 124 626   
Other Creditors5 3955 39523 7656 5997 0939 250
Other Provisions Balance Sheet Subtotal  213 140224 798209 963341 347
Other Taxation Payable  334 406110 854295 392241 403
Prepayments471491491   
Prepayments Accrued Income  4911 938  
Property Plant Equipment Gross Cost2 084 6311 535 9121 791 0631 875 6441 915 5442 299 233
Provisions  213 140224 798209 963 
Provisions For Liabilities Balance Sheet Subtotal97 517112 105187 031   
Taxation Social Security Payable298 050313 160334 406   
Total Additions Including From Business Combinations Property Plant Equipment   84 581119 157383 689
Total Assets Less Current Liabilities1 658 5921 724 6892 125 724   
Total Borrowings236 268225 483439 954   
Trade Creditors Trade Payables65 14392 77017 399105 067156 318182 490
Trade Debtors Trade Receivables557 218488 661456 783476 399741 962658 245
Useful Life Property Plant Equipment Years   303030
Amount Specific Advance Or Credit Directors-14 914-35 3005 640   
Amount Specific Advance Or Credit Made In Period Directors-112 998-138 337-114 060   
Amount Specific Advance Or Credit Repaid In Period Directors115 800117 951155 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements