Tencastle Limited GUILDFORD


Tencastle started in year 2015 as Private Limited Company with registration number 09374422. The Tencastle company has been functioning successfully for nine years now and its status is active. The firm's office is based in Guildford at 9 Wherwell Road. Postal code: GU2 4JR.

The company has 2 directors, namely Mark C., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 13 February 2015 and Mark C. has been with the company for the least time - from 13 February 2017. As of 16 April 2024, there was 1 ex director - Heather S.. There were no ex secretaries.

Tencastle Limited Address / Contact

Office Address 9 Wherwell Road
Town Guildford
Post code GU2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09374422
Date of Incorporation Mon, 5th Jan 2015
Industry Other telecommunications activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mark C.

Position: Director

Appointed: 13 February 2017

Mark S.

Position: Director

Appointed: 13 February 2015

Heather S.

Position: Director

Appointed: 05 January 2015

Resigned: 13 February 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Mark S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark C. This PSC owns 25-50% shares.

Mark S.

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

Mark C.

Notified on 13 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth94 844       
Balance Sheet
Cash Bank On Hand98 79436 565114 037178 833175 627207 722209 995270 966
Current Assets135 22540 455165 697181 097193 244210 158212 381277 263
Debtors36 4318712 5422 2642 1732 4362 3866 297
Net Assets Liabilities 6 23488 722116 144128 333150 634164 117210 544
Other Debtors5938712 5422 2642 1732 4362 3866 297
Property Plant Equipment52522 3424 4243 0572 2701 5351 396
Total Inventories  49 118 15 444   
Cash Bank In Hand98 794       
Tangible Fixed Assets525       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve94 834       
Shareholder Funds94 844       
Other
Accumulated Depreciation Impairment Property Plant Equipment5271 0501 2002 0983 4654 8586 4337 489
Average Number Employees During Period  222222
Corporation Tax Payable30 7958 50560 60651 39744 91045 075  
Creditors40 90634 22378 87268 53767 38861 36349 50867 766
Deferred Tax Asset Debtors 3 019      
Dividends Paid28 577109 800186 268193 378    
Increase From Depreciation Charge For Year Property Plant Equipment 5231508981 3671 3931 5751 056
Issue Equity Instruments10       
Net Current Assets Liabilities94 3196 23286 825112 560125 856148 795162 873209 497
Nominal Value Allotted Share Capital   1010   
Number Shares Allotted1010      
Number Shares Issued Fully Paid1010101010   
Other Creditors36516 4231 7822 3131 9342 0052 8673 874
Other Taxation Social Security Payable9 7469 29516 48414 82718 22059 35844 06763 892
Par Value Share11111   
Profit Loss123 41121 190268 756220 800    
Property Plant Equipment Gross Cost1 0521 0533 5426 5226 5227 1287 9688 885
Provisions For Liabilities Balance Sheet Subtotal  445840580431291349
Total Additions Including From Business Combinations Property Plant Equipment  2 4892 980 606840917
Total Assets Less Current Liabilities94 8446 23489 167116 984128 913151 065164 408210 893
Total Increase Decrease In Equity  268 756     
Trade Creditors Trade Payables    2 324 2 574 
Trade Debtors Trade Receivables35 838       
Advances Credits Directors 871      
Advances Credits Made In Period Directors 2 636      
Advances Credits Repaid In Period Directors 3 872      
Creditors Due Within One Year40 906       
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions1 052       
Tangible Fixed Assets Cost Or Valuation1 052       
Tangible Fixed Assets Depreciation527       
Tangible Fixed Assets Depreciation Charged In Period527       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 17th December 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements