Til-ex Limited OSSETT


Founded in 1984, Til-ex, classified under reg no. 01834276 is an active company. Currently registered at Grove Works WF5 8LN, Ossett the company has been in the business for fourty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Shaun K., Victoria E. and Richard E.. In addition one secretary - Vicki E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Til-ex Limited Address / Contact

Office Address Grove Works
Office Address2 Healey Road
Town Ossett
Post code WF5 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01834276
Date of Incorporation Thu, 19th Jul 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Shaun K.

Position: Director

Appointed: 01 October 2020

Victoria E.

Position: Director

Appointed: 01 October 2020

Vicki E.

Position: Secretary

Appointed: 02 July 2003

Richard E.

Position: Director

Appointed: 28 September 2000

Margaret S.

Position: Secretary

Resigned: 19 December 1996

Katie E.

Position: Director

Appointed: 01 October 2020

Resigned: 12 August 2022

Thomas E.

Position: Director

Appointed: 01 October 2020

Resigned: 12 August 2022

Dennis M.

Position: Director

Appointed: 28 September 2000

Resigned: 02 July 2003

Richard E.

Position: Secretary

Appointed: 28 September 2000

Resigned: 02 July 2003

Alan S.

Position: Secretary

Appointed: 28 February 2000

Resigned: 28 September 2000

Richard M.

Position: Director

Appointed: 26 February 1998

Resigned: 28 February 2000

Dean A.

Position: Director

Appointed: 26 February 1998

Resigned: 29 September 2000

Richard M.

Position: Secretary

Appointed: 19 December 1996

Resigned: 28 February 2000

Margaret S.

Position: Director

Appointed: 18 December 1991

Resigned: 28 September 2000

Joseph D.

Position: Director

Appointed: 18 December 1991

Resigned: 28 September 2000

Andrew F.

Position: Director

Appointed: 18 December 1991

Resigned: 28 February 1993

Alan S.

Position: Director

Appointed: 18 December 1991

Resigned: 28 September 2000

Christine D.

Position: Director

Appointed: 18 December 1991

Resigned: 12 August 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Richard E. This PSC and has 75,01-100% shares.

Richard E.

Notified on 10 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 601 6561 753 2471 525 4371 463 7961 672 2101 716 5812 086 4471 995 162
Current Assets3 136 3653 038 7413 034 4163 114 2033 013 9493 280 5683 372 0293 372 216
Debtors1 534 7091 285 4941 508 9791 650 4071 341 7391 563 9881 285 5821 377 054
Net Assets Liabilities2 024 2532 096 9652 116 9102 162 4312 144 8282 284 8702 366 2792 517 589
Other Debtors90 36460 56582 725122 82495 049325 470309 934260 584
Property Plant Equipment842 805737 616653 732577 902459 878576 101548 687758 175
Other
Accumulated Depreciation Impairment Property Plant Equipment860 623995 8371 040 6931 157 1041 266 065992 2241 025 952901 105
Amounts Owed By Related Parties178 036178 036298 036     
Corporation Tax Payable87 852146 185139 030     
Creditors1 888 9171 630 2441 533 6271 503 5681 321 5091 534 6951 509 6401 512 226
Increase From Depreciation Charge For Year Property Plant Equipment 164 324141 411140 718134 706102 62993 603111 752
Net Current Assets Liabilities1 247 4481 408 4971 500 7891 610 6351 692 4401 745 8731 862 3891 859 990
Other Creditors385 017323 430139 066134 955172 724231 663230 869314 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 11096 555     
Other Disposals Property Plant Equipment 29 110127 192     
Other Taxation Social Security Payable42 70947 141181 761168 364141 985169 112236 767267 683
Property Plant Equipment Gross Cost1 703 4281 733 4531 694 4251 735 0061 725 9431 568 3251 574 6391 659 280
Provisions For Liabilities Balance Sheet Subtotal66 00049 14837 61126 1067 49037 10444 797100 576
Total Additions Including From Business Combinations Property Plant Equipment 59 13588 16474 15016 682218 85266 189321 240
Total Assets Less Current Liabilities2 090 2532 146 1132 154 5212 188 5372 152 3182 321 9742 411 0762 618 165
Trade Creditors Trade Payables1 373 3391 113 4881 212 8001 200 2491 006 8001 133 9211 042 004929 945
Trade Debtors Trade Receivables1 266 3091 046 8931 128 2181 229 4711 068 1011 059 455796 295936 230
Amounts Owed By Group Undertakings  298 036298 112178 589179 062179 353180 240
Average Number Employees During Period  363838343535
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 30725 745376 47059 875236 599
Disposals Property Plant Equipment   33 56925 745376 47059 875236 599
Number Shares Issued Fully Paid   100100100100100
Par Value Share   11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements