Tt Manufacturing Limited HUNGERFORD


Founded in 2010, Tt Manufacturing, classified under reg no. 07143346 is an active company. Currently registered at C/o Lj Smith Accountants Limited Orwell House RG17 0NE, Hungerford the company has been in the business for 14 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has 3 directors, namely Julia R., Mark S. and Carl T.. Of them, Julia R., Mark S., Carl T. have been with the company the longest, being appointed on 8 June 2018. As of 29 May 2024, there were 6 ex directors - John B., Shan T. and others listed below. There were no ex secretaries.

Tt Manufacturing Limited Address / Contact

Office Address C/o Lj Smith Accountants Limited Orwell House
Office Address2 50 High Street
Town Hungerford
Post code RG17 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07143346
Date of Incorporation Tue, 2nd Feb 2010
Industry Joinery installation
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Julia R.

Position: Director

Appointed: 08 June 2018

Mark S.

Position: Director

Appointed: 08 June 2018

Carl T.

Position: Director

Appointed: 08 June 2018

John B.

Position: Director

Appointed: 08 June 2018

Resigned: 07 December 2023

Shan T.

Position: Director

Appointed: 24 May 2016

Resigned: 08 June 2018

Amy T.

Position: Director

Appointed: 24 May 2016

Resigned: 08 June 2018

Rhys E.

Position: Director

Appointed: 02 February 2010

Resigned: 02 February 2010

Stephen T.

Position: Director

Appointed: 02 February 2010

Resigned: 08 June 2018

Andrew T.

Position: Director

Appointed: 02 February 2010

Resigned: 08 June 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Tt Holdings Group Limited from Bath, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tt Holdings Group Limited

Midland Bridge House Midland Bridge Road, Bath, BA2 3FP, England

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 11359468
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand153 470278 508169 04342 135207 541212 59387 316130 931
Current Assets609 208720 342856 958586 217832 155822 778927 8581 373 065
Debtors412 672398 796635 617522 538573 055571 159767 9291 140 451
Net Assets Liabilities479 553620 229685 051349 290476 694198 511225 993553 788
Other Debtors395 605379 414561 267509 550569 152559 683697 5721 132 194
Property Plant Equipment228 482225 877184 548139 448110 81393 69370 27052 704
Total Inventories43 06643 03852 29821 54451 55939 02672 613101 683
Other
Accumulated Depreciation Impairment Property Plant Equipment281 530335 935400 498437 397474 340503 618527 041544 607
Average Number Employees During Period 27283027242222
Bank Borrowings Overdrafts     212 500166 667116 667
Creditors4 495325 990329 927356 811451 336217 634169 814117 826
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 469    
Disposals Property Plant Equipment   39 674    
Finance Lease Liabilities Present Value Total4 4954 495   5 1343 1471 159
Increase From Depreciation Charge For Year Property Plant Equipment 54 40564 56345 36836 94329 27823 42317 566
Net Current Assets Liabilities255 566394 352527 031229 406380 819334 825334 050627 423
Other Creditors85 60789 31195 34422 46118 99124 99326 39736 234
Other Taxation Social Security Payable175 010129 937144 303275 935386 991352 867412 793560 962
Property Plant Equipment Gross Cost510 012561 812585 046576 845585 153597 311597 311 
Provisions For Liabilities Balance Sheet Subtotal  26 52819 56414 93812 3738 5138 513
Total Additions Including From Business Combinations Property Plant Equipment 51 80023 23431 4738 30812 158  
Total Assets Less Current Liabilities484 048620 229711 579368 854491 632428 518404 320680 127
Trade Creditors Trade Payables68 735102 24790 28058 41545 35470 606102 63096 458
Trade Debtors Trade Receivables17 06719 38274 35012 9883 90311 47670 3578 257

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
7th December 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements