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

Ttm Building & Maintenance Limited EAST YORKSHIRE


Founded in 2003, Ttm Building & Maintenance, classified under reg no. 04711290 is an active company. Currently registered at 2 Beech Avenue, Bilton HU11 4EN, East Yorkshire the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Thomas M., appointed on 25 March 2003. In addition, a secretary was appointed - Sheryl M., appointed on 25 March 2003. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Ttm Building & Maintenance Limited Address / Contact

Office Address 2 Beech Avenue, Bilton
Office Address2 Hull
Town East Yorkshire
Post code HU11 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04711290
Date of Incorporation Tue, 25th Mar 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sheryl M.

Position: Secretary

Appointed: 25 March 2003

Thomas M.

Position: Director

Appointed: 25 March 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 27 March 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 27 March 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Sheryl M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheryl M.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 25 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 41132 38328 12134 537       
Balance Sheet
Current Assets59 41950 27645 44254 164162 12679 07156 754116 627118 804108 29969 579
Cash Bank In Hand38 49025 88310 50229 211       
Debtors20 92924 39334 94024 953       
Intangible Fixed Assets5 0002 5000        
Net Assets Liabilities Including Pension Asset Liability46 41132 38328 12134 537       
Tangible Fixed Assets7 5095 6324 22315 697       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve46 31132 28328 02134 437       
Shareholder Funds46 41132 38328 12134 537       
Other
Total Fixed Assets Additions   30 063       
Total Fixed Assets Cost Or Valuation42 62642 62642 62634 332       
Total Fixed Assets Depreciation30 11734 49438 40318 635       
Total Fixed Assets Depreciation Charge In Period 4 3773 9095 232       
Total Fixed Assets Disposals   -13 357       
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1971 2001 2001 200750750825825
Average Number Employees During Period    4443322
Creditors   29 25260 65626 61424 76842 11955 79280 67366 112
Fixed Assets12 5098 1324 22315 69712 46215 39511 55010 5418 0356 0264 519
Net Current Assets Liabilities38 40525 43724 74323 715101 47052 45731 98674 50863 01227 6263 467
Provisions For Liabilities Balance Sheet Subtotal   3 1392 4922 9232 1922 0001 5811 145859
Total Assets Less Current Liabilities50 91433 56928 96639 412113 93267 85243 53685 04971 04733 6527 986
Creditors Due After One Year Total Noncurrent Liabilities3 0006001 736       
Creditors Due Within One Year Total Current Liabilities21 01424 83920 69930 449       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00022 50025 0000       
Intangible Fixed Assets Amortisation Charged In Period 2 5002 500        
Intangible Fixed Assets Cost Or Valuation25 00025 00025 0000       
Provisions For Liabilities Charges1 5031 1268453 139       
Tangible Fixed Assets Additions   30 063       
Tangible Fixed Assets Cost Or Valuation17 62617 62617 62634 332       
Tangible Fixed Assets Depreciation10 11711 99413 40318 635       
Tangible Fixed Assets Depreciation Charge For Period 1 8771 4095 232       
Tangible Fixed Assets Disposals   -13 357       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements