Tristan Denman Electrical Contractor Limited BOVEY TRACEY


Founded in 2016, Tristan Denman Electrical Contractor, classified under reg no. 09998763 is an active company. Currently registered at The Old Temperance House TQ13 9AE, Bovey Tracey the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Tristan D., appointed on 10 February 2016. There are currently no secretaries appointed. As of 4 June 2024, there were 3 ex directors - Andrew E., Janet E. and others listed below. There were no ex secretaries.

Tristan Denman Electrical Contractor Limited Address / Contact

Office Address The Old Temperance House
Office Address2 34/36 Fore Street
Town Bovey Tracey
Post code TQ13 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998763
Date of Incorporation Wed, 10th Feb 2016
Industry Electrical installation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Tristan D.

Position: Director

Appointed: 10 February 2016

Andrew E.

Position: Director

Appointed: 22 December 2017

Resigned: 29 March 2019

Janet E.

Position: Director

Appointed: 22 November 2017

Resigned: 29 March 2019

Judith D.

Position: Director

Appointed: 10 February 2016

Resigned: 10 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Tristan D. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Judith D. This PSC owns 25-50% shares.

Tristan D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Judith D.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand8 1484 1196 964
Current Assets45 17735 54543 648
Debtors27 21826 42631 684
Net Assets Liabilities17 2349 4104 415
Other Debtors5098 819391
Property Plant Equipment1 2461 7601 806
Total Inventories9 8115 0005 000
Other
Accrued Liabilities860860750
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 000
Accumulated Depreciation Impairment Property Plant Equipment4161 0031 605
Additions Other Than Through Business Combinations Intangible Assets10 000  
Additions Other Than Through Business Combinations Property Plant Equipment1 6621 101648
Average Number Employees During Period145
Creditors36 95232 42143 719
Dividend Per Share Final 500130
Dividend Per Share Interim  70
Dividend Per Share Proposed But Not Paid 13022
Dividends Paid On Shares Final 20 0009 000
Dividends Paid On Shares Interim  39 010
Dividends Proposed But Not Paid 1 3002 000
Fixed Assets9 2467 7605 806
Increase From Amortisation Charge For Year Intangible Assets2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment416587602
Intangible Assets8 0006 0004 000
Intangible Assets Gross Cost10 00010 00010 000
Net Current Assets Liabilities8 2253 124-71
Nominal Value Allotted Share Capital12100100
Number Shares Issued Fully Paid12100100
Other Creditors18 4256 02911 210
Other Inventories5 0005 0005 000
Other Remaining Borrowings10 888  
Par Value Share 11
Prepayments8331 9641 668
Property Plant Equipment Gross Cost1 6622 7633 411
Provisions For Liabilities Balance Sheet Subtotal2371 4741 320
Taxation Social Security Payable3 7165 21612 721
Total Assets Less Current Liabilities17 47110 8845 735
Total Borrowings10 888  
Trade Creditors Trade Payables13 95120 31619 038
Trade Debtors Trade Receivables25 87615 64329 625
Work In Progress4 811  
Amount Specific Advance Or Credit Directors10 8883 220390
Amount Specific Advance Or Credit Made In Period Directors-28 40213 22015 840
Amount Specific Advance Or Credit Repaid In Period Directors11 85810 000-19 060
Director Remuneration11 00014 96016 320
Advances Credits Directors  390

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search