Tice Seminars Limited PADDINGTON


Tice Seminars started in year 1982 as Private Limited Company with registration number 01620802. The Tice Seminars company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Paddington at 4th Floor. Postal code: W2 6BD.

The company has 2 directors, namely Timothy H., Thuang C.. Of them, Thuang C. has been with the company the longest, being appointed on 5 February 2016 and Timothy H. has been with the company for the least time - from 8 April 2016. 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 - Pauline T. who worked with the the company until 29 February 2012.

Tice Seminars Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Kingdom Street
Town Paddington
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620802
Date of Incorporation Tue, 9th Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Timothy H.

Position: Director

Appointed: 08 April 2016

Thuang C.

Position: Director

Appointed: 05 February 2016

Jack F.

Position: Director

Resigned: 14 June 2016

Anthony H.

Position: Director

Appointed: 08 April 2016

Resigned: 08 October 2016

Neil S.

Position: Director

Appointed: 01 March 2012

Resigned: 24 December 2015

David T.

Position: Director

Appointed: 13 June 1992

Resigned: 29 February 2012

Pauline T.

Position: Secretary

Appointed: 13 June 1992

Resigned: 29 February 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Sandra H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sandra H.

Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth134 383157 957       
Balance Sheet
Cash Bank On Hand 24 48655 97041 54780 996153 698178 128122 70671 335
Current Assets234 960208 753361 816324 055323 058338 267357 909423 227409 066
Debtors63 29599 462239 510217 805191 440137 508140 219280 991323 841
Other Debtors 5 68160 56713 76751 9518 9035 13055 362179 291
Property Plant Equipment 2 628947 6 7077 4895 2842 196341
Total Inventories 84 80566 33664 70350 62247 06139 56219 530 
Cash Bank In Hand63 38624 486       
Net Assets Liabilities Including Pension Asset Liability134 383157 957       
Stocks Inventory108 27984 805       
Tangible Fixed Assets5 6902 628       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve134 373157 947       
Shareholder Funds134 383157 957       
Other
Accumulated Depreciation Impairment Property Plant Equipment 277 906279 587280 534282 519285 386288 474291 562293 417
Average Number Employees During Period    44444
Corporation Tax Payable  237    
Creditors 53 42158 46220 92417 91633 22040 68874 14748 363
Deferred Tax Asset Debtors 103 68093 18389 08887 04786 88284 54377 07775 532
Future Minimum Lease Payments Under Non-cancellable Operating Leases    5 4582 3027171 6021 684
Increase From Depreciation Charge For Year Property Plant Equipment  1 6819471 9852 8673 0883 0881 855
Net Current Assets Liabilities128 693155 329303 354303 131305 142305 047317 221349 080360 703
Number Shares Issued Fully Paid   10     
Other Creditors 3 9993 5003 3405 6822 95023 35034 57918 700
Other Taxation Social Security Payable 8 93416 7977 5036 08726 02515 21421 53510 559
Par Value Share 1 1     
Property Plant Equipment Gross Cost 280 534280 534280 534289 226292 875293 758293 758 
Total Additions Including From Business Combinations Property Plant Equipment    8 6923 649883  
Total Assets Less Current Liabilities134 383157 957304 301303 131311 849312 536322 505351 276361 044
Trade Creditors Trade Payables 40 48838 16310 0786 1474 2452 12418 03319 104
Trade Debtors Trade Receivables 93 78185 760114 95052 44241 72350 546148 55269 018
Creditors Due Within One Year106 26753 424       
Fixed Assets5 6902 628       
Number Shares Allotted 10       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation280 534280 534       
Tangible Fixed Assets Depreciation274 844277 906       
Tangible Fixed Assets Depreciation Charged In Period 3 062       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements