You are here: bizstats.co.uk > a-z index > T list > TL list

Tlv Euro Engineering Uk Limited CHELTENHAM


Founded in 1998, Tlv Euro Engineering Uk, classified under reg no. 03590793 is an active company. Currently registered at Units 7 & 8 Furlong Business Park GL52 8TW, Cheltenham the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

There is a single director in the firm at the moment - Reiner W., appointed on 25 January 2023. In addition, a secretary was appointed - Michael P., appointed on 2 April 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon G. who worked with the the firm until 2 April 2007.

Tlv Euro Engineering Uk Limited Address / Contact

Office Address Units 7 & 8 Furlong Business Park
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590793
Date of Incorporation Wed, 1st Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Reiner W.

Position: Director

Appointed: 25 January 2023

Michael P.

Position: Secretary

Appointed: 02 April 2007

Uwe M.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 01 July 1998

Simon G.

Position: Secretary

Appointed: 01 July 1998

Resigned: 02 April 2007

Bernd H.

Position: Director

Appointed: 01 July 1998

Resigned: 01 July 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 01 July 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Yoshiyasu F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yoshiyasu F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand183 341130 728322 251579 870651 302174 153159 698228 840
Current Assets1 378 6241 414 3531 723 5242 121 8972 293 1722 051 2402 453 6733 108 930
Debtors871 384949 8191 033 5651 028 7301 030 915993 3331 156 2551 025 452
Net Assets Liabilities232 649310 923229 426  49 558222 918425 524
Other Debtors1 54771 0142 88877 676142 87263 33047 99967 242
Property Plant Equipment118 579134 500162 933193 043171 859193 332170 250 
Total Inventories323 899333 806367 708513 297610 955883 7541 137 7201 821 127
Other
Accumulated Amortisation Impairment Intangible Assets405 582405 582405 582405 582405 582405 582405 582 
Accumulated Depreciation Impairment Property Plant Equipment134 460173 437175 452216 719275 250329 349396 4148 093
Average Number Employees During Period2426252628282828
Creditors318 4961 222 4601 657 0312 167 9842 538 5582 195 0141 374 0861 223 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 88342 85914 05017 87621 353  
Disposals Property Plant Equipment 4 76253 02026 38123 55923 947  
Fixed Assets118 579134 500162 933193 043171 859193 332170 250123 793
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 70326 69495 58191 72869 329242 731203 517642 098
Increase From Depreciation Charge For Year Property Plant Equipment 42 86044 87455 31776 40775 45267 06565 302
Intangible Assets Gross Cost405 582405 582405 582405 582405 582405 582405 582 
Net Current Assets Liabilities432 566191 89366 493-46 087-245 386-143 7741 426 7541 524 924
Other Creditors318 496518 470484 411588 218539 479117 7841 374 0861 223 193
Other Taxation Social Security Payable147 425152 687176 088188 738155 87321 91398 038126 001
Property Plant Equipment Gross Cost253 039307 937338 385409 762447 109522 681566 66439 114
Provisions For Liabilities Balance Sheet Subtotal 15 470      
Total Additions Including From Business Combinations Property Plant Equipment 59 66083 46897 75860 90699 51943 98318 845
Total Assets Less Current Liabilities551 145326 393229 426146 956-73 52749 5581 597 0041 648 717
Trade Creditors Trade Payables640 329551 303996 5321 391 0281 843 2062 055 317574 8571 125 624
Trade Debtors Trade Receivables812 882878 805972 434930 197888 043821 1441 035 089958 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 27th, September 2023
Free Download (9 pages)

Company search