Templetons (UK) Ltd LONDON


Templetons (UK) started in year 2001 as Private Limited Company with registration number 04160157. The Templetons (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 309 Hoe Street. Postal code: E17 9BG. Since 2001-04-04 Templetons (UK) Ltd is no longer carrying the name Tillsworth.

The company has one director. Teewanan J., appointed on 25 April 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Pravina L. who worked with the the company until 25 April 2017.

Templetons (UK) Ltd Address / Contact

Office Address 309 Hoe Street
Town London
Post code E17 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160157
Date of Incorporation Wed, 14th Feb 2001
Industry Accounting and auditing activities
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (30 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Teewanan J.

Position: Director

Appointed: 25 April 2017

Subhash L.

Position: Director

Appointed: 28 February 2001

Resigned: 25 April 2017

Pravina L.

Position: Director

Appointed: 28 February 2001

Resigned: 25 April 2017

Pravina L.

Position: Secretary

Appointed: 28 February 2001

Resigned: 25 April 2017

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 03 April 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 03 April 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Teewanan J. This PSC has significiant influence or control over this company, has 75,01-100% voting rights. The second one in the persons with significant control register is Subhash L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Teewanan J.

Notified on 1 May 2017
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights

Subhash L.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tillsworth April 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-04-302018-09-292019-09-292020-09-292021-09-282022-09-28
Balance Sheet
Cash Bank On Hand     11 8235 280     
Current Assets550 659567 040752 041782 8901 156 957171 251254 057225 025299 561375 857370 000340 550
Debtors476 749451 420734 590745 9691 125 542159 428248 777     
Net Assets Liabilities     534105 17796 287181 008228 407222 550199 875
Property Plant Equipment     16 25916 262     
Cash Bank In Hand8 91050 3755 23423 73517 03811 823      
Net Assets Liabilities Including Pension Asset Liability465 935480 101561 175611 222734 916534      
Tangible Fixed Assets12 19711 12414 42413 76814 07816 259      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve465 835480 001561 075611 122734 816434      
Other
Accumulated Depreciation Impairment Property Plant Equipment     56 17861 599     
Additions Other Than Through Business Combinations Property Plant Equipment      5 424     
Average Number Employees During Period     999910104
Creditors     186 976165 142145 000136 948147 450147 450140 675
Increase From Depreciation Charge For Year Property Plant Equipment      5 421     
Net Current Assets Liabilities453 738468 977546 751597 454720 838-15 72588 91580 025162 613228 407222 550199 875
Other Creditors     79 91658 634     
Property Plant Equipment Gross Cost     72 43777 861     
Taxation Social Security Payable     107 06087 842     
Trade Creditors Trade Payables      18 666     
Trade Debtors Trade Receivables     159 428248 777     
Fixed Assets      16 26216 26218 395   
Total Assets Less Current Liabilities      105 17796 287181 008228 407222 550199 875
Capital Employed465 935480 101561 175611 222734 916534      
Creditors Due Within One Year96 92198 063205 290185 436436 119186 976      
Current Asset Investments65 00065 24512 21713 18614 377       
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 2 6358 1093 9335 0037 600      
Tangible Fixed Assets Cost Or Valuation45 15747 79255 90159 83464 83772 437      
Tangible Fixed Assets Depreciation32 96036 66841 47746 06650 75956 178      
Tangible Fixed Assets Depreciation Charged In Period 3 7084 8094 5894 6935 419      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-28
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements