Tens Eyewear Limited WESTHILL


Founded in 2011, Tens Eyewear, classified under reg no. SC413455 is an active company. Currently registered at 3 Prospect Place AB32 6SY, Westhill the company has been in the business for 13 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Scott L., Frederick A.. Of them, Frederick A. has been with the company the longest, being appointed on 10 July 2018 and Scott L. has been with the company for the least time - from 1 May 2022. As of 9 June 2024, there were 5 ex directors - Andreea E., Usman K. and others listed below. There were no ex secretaries.

Tens Eyewear Limited Address / Contact

Office Address 3 Prospect Place
Town Westhill
Post code AB32 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413455
Date of Incorporation Tue, 20th Dec 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Scott L.

Position: Director

Appointed: 01 May 2022

Frederick A.

Position: Director

Appointed: 10 July 2018

Andreea E.

Position: Director

Appointed: 08 April 2016

Resigned: 10 July 2018

Usman K.

Position: Director

Appointed: 02 December 2013

Resigned: 01 September 2017

Martin B.

Position: Director

Appointed: 21 March 2013

Resigned: 11 November 2020

Kristopher R.

Position: Director

Appointed: 20 December 2011

Resigned: 31 January 2022

Thomas W.

Position: Director

Appointed: 20 December 2011

Resigned: 06 November 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Richard B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard B.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 0021 002116 488544 507     
Balance Sheet
Cash Bank On Hand    88 40595 94659 25626 46752 769
Current Assets  192 579560 322276 156194 151107 909119 813298 741
Debtors  65 48758 05263 49234 3763 39017 68374 420
Net Assets Liabilities     187 448105 21682 847 
Other Debtors    3 6202 61159211 6795 989
Property Plant Equipment    11 1027 4801 298821403
Total Inventories    124 25963 82945 26375 663171 552
Cash Bank In Hand  106 499333 972     
Stocks Inventory  20 593168 298     
Tangible Fixed Assets  8 1403 612     
Net Assets Liabilities Including Pension Asset Liability1 0021 002116 488544 507     
Reserves/Capital
Called Up Share Capital  1 0001 961     
Profit Loss Account Reserve  115 48843 507     
Shareholder Funds1 0021 002116 488544 507     
Other
Accumulated Amortisation Impairment Intangible Assets      4 7179 86315 372
Accumulated Depreciation Impairment Property Plant Equipment    6 19910 2365 1675 9196 337
Additions Other Than Through Business Combinations Property Plant Equipment      269275 
Amounts Owed To Group Undertakings Participating Interests       40 850 
Average Number Employees During Period    55422
Creditors    34 18348 08620 75950 012181 243
Fixed Assets  8 1403 61213 35341 38318 06613 04525 210
Gain Loss On Revaluation Other Assets Before Tax In Other Comprehensive Income     23 452-10 539565 
Increase From Amortisation Charge For Year Intangible Assets      4 7175 1455 509
Increase From Depreciation Charge For Year Property Plant Equipment     4 228-5 069752418
Intangible Assets    2 25133 90316 76810 72015 378
Intangible Assets Gross Cost    2 25133 90321 48520 58330 750
Net Current Assets Liabilities  108 348540 895241 973146 06587 15069 801117 498
Other Creditors     59168043 608153 337
Other Disposals Property Plant Equipment      11 520  
Property Plant Equipment Gross Cost    17 30117 7166 4656 740 
Taxation Social Security Payable     11 8884 4581 468 
Total Additions Including From Business Combinations Intangible Assets     8 2008 342 10 167
Total Increase Decrease From Revaluations Intangible Assets     23 452-20 760602 
Trade Creditors Trade Payables    25 95134 07615 6219 88930 560
Trade Debtors Trade Receivables    4 93727 1212 7986 00468 431
Amount Specific Advance Or Credit Directors  35075 23 -151 
Amount Specific Advance Or Credit Made In Period Directors      2 633247 
Amount Specific Advance Or Credit Repaid In Period Directors      2 633398 
Accrued Liabilities Deferred Income    7 1751 531   
Creditors Due Within One Year  84 23119 427     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     191   
Disposals Property Plant Equipment     833   
Number Shares Allotted1 0021 0021 000196 078     
Other Taxation Social Security Payable    1 05711 888 -3 485-2 654
Par Value Share1110     
Prepayments Accrued Income    54 9354 644   
Prepayments Accrued Income Current Asset  50 477      
Share Capital Allotted Called Up Paid1 0021 0021 0001 961     
Tangible Fixed Assets Additions  10 8541 085     
Tangible Fixed Assets Cost Or Valuation  10 8546 379     
Tangible Fixed Assets Depreciation  2 7142 767     
Tangible Fixed Assets Depreciation Charged In Period  2 7142 022     
Total Additions Including From Business Combinations Property Plant Equipment     1 248   
Total Assets Less Current Liabilities  116 488544 507255 326187 448 82 846142 708
Investments Fixed Assets       1 5049 429
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0021 002       
Share Premium Account   499 039     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 969     
Tangible Fixed Assets Disposals   5 560     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search