Tufcot Engineering Limited SHEFFIELD


Founded in 1981, Tufcot Engineering, classified under reg no. 01586081 is an active company. Currently registered at 330 Coleford Road S9 5PH, Sheffield the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Chrissie C., Greg M. and Christina M. and others. Of them, Elvin M. has been with the company the longest, being appointed on 16 May 1991 and Chrissie C. has been with the company for the least time - from 25 March 2019. As of 14 May 2024, there were 4 ex directors - Janice W., Jean M. and others listed below. There were no ex secretaries.

Tufcot Engineering Limited Address / Contact

Office Address 330 Coleford Road
Office Address2 Darnall
Town Sheffield
Post code S9 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586081
Date of Incorporation Tue, 15th Sep 1981
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Elvin M.

Position: Secretary

Resigned:

Chrissie C.

Position: Director

Appointed: 25 March 2019

Greg M.

Position: Director

Appointed: 20 June 2011

Christina M.

Position: Director

Appointed: 01 November 1995

Elvin M.

Position: Director

Appointed: 16 May 1991

Janice W.

Position: Director

Appointed: 01 November 1995

Resigned: 22 July 2005

Jean M.

Position: Director

Appointed: 01 November 1995

Resigned: 22 July 2005

Michael M.

Position: Director

Appointed: 16 May 1991

Resigned: 16 December 2003

Leonard W.

Position: Director

Appointed: 16 May 1991

Resigned: 09 May 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Elvin M. The abovementioned PSC and has 50,01-75% shares.

Elvin M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand331 684429 701647 588789 0601 678 0601 746 712
Current Assets852 9041 047 4551 330 7231 721 6592 744 1932 743 953
Debtors458 865522 161528 190725 891928 771895 764
Net Assets Liabilities1 967 1942 116 5422 249 3492 432 3493 273 3843 793 686
Other Debtors50 79445 12944 452120 345101 362184 723
Property Plant Equipment1 880 0781 746 7551 576 0661 590 5871 584 1112 671 381
Total Inventories62 35595 593154 945206 708137 362 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 892 3892 107 2072 305 6062 474 3872 646 8652 851 020
Average Number Employees During Period374037464850
Bank Borrowings Overdrafts2 8892 889   227 151
Corporation Tax Payable39 69485 30360 94569 145203 652119 820
Creditors116 01750 66811 345774 897948 510227 151
Increase From Depreciation Charge For Year Property Plant Equipment 221 751198 399175 164183 441204 155
Net Current Assets Liabilities310 633519 755776 078946 7621 795 6831 536 456
Other Creditors113 12850 66811 345389 495505 161502 358
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 933 6 38310 963 
Other Disposals Property Plant Equipment 6 933 6 38313 552 
Other Taxation Social Security Payable35 44242 25434 31742 21044 45852 327
Property Plant Equipment Gross Cost3 772 4673 853 9623 881 6724 064 9744 230 9765 522 401
Provisions For Liabilities Balance Sheet Subtotal107 50099 30091 450105 000106 410187 000
Total Additions Including From Business Combinations Property Plant Equipment 88 42827 710189 685179 5541 291 425
Total Assets Less Current Liabilities2 190 7112 266 5102 352 1442 537 3493 379 7944 207 837
Trade Creditors Trade Payables105 850109 074125 225274 047195 239479 214
Trade Debtors Trade Receivables408 071477 032483 738605 546827 409711 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, April 2024
Free Download (10 pages)

Company search

Advertisements