Tutis Energy started in year 2014 as Private Limited Company with registration number 09213490. The Tutis Energy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at Celtic House Caxton Place. Postal code: CF23 8HA.
The company has 2 directors, namely Jason S., Julie S.. Of them, Jason S., Julie S. have been with the company the longest, being appointed on 11 September 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Celtic House Caxton Place |
Office Address2 | Pentwyn |
Town | Cardiff |
Post code | CF23 8HA |
Country of origin | United Kingdom |
Registration Number | 09213490 |
Date of Incorporation | Thu, 11th Sep 2014 |
Industry | Other engineering activities |
End of financial Year | 31st January |
Company age | 10 years old |
Account next due date | Thu, 31st Oct 2024 (185 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Mon, 7th Oct 2024 (2024-10-07) |
Last confirmation statement dated | Sat, 23rd Sep 2023 |
The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Tutis Holdings Limited from Cardiff, United Kingdom. This PSC is categorised as "a limited 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 Jason S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Julie S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Tutis Holdings Limited
Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom
Legal authority | Companies House Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 13208470 |
Notified on | 22 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jason S.
Notified on | 6 April 2016 |
Ceased on | 22 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Julie S.
Notified on | 6 April 2016 |
Ceased on | 22 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-01-31 | 2016-01-31 |
Net Worth | 100 | 21 930 |
Balance Sheet | ||
Cash Bank In Hand | 100 | 47 095 |
Current Assets | 57 561 | |
Debtors | 10 466 | |
Net Assets Liabilities Including Pension Asset Liability | 100 | 21 930 |
Tangible Fixed Assets | 1 526 | |
Reserves/Capital | ||
Called Up Share Capital | 100 | |
Profit Loss Account Reserve | 21 830 | |
Shareholder Funds | 100 | 21 930 |
Other | ||
Advances Credits Directors | ||
Creditors Due Within One Year | 36 852 | |
Net Current Assets Liabilities | 20 709 | |
Number Shares Allotted | 100 | |
Par Value Share | 1 | |
Provisions For Liabilities Charges | 305 | |
Share Capital Allotted Called Up Paid | 100 | |
Tangible Fixed Assets Additions | 2 035 | |
Tangible Fixed Assets Cost Or Valuation | 2 035 | |
Tangible Fixed Assets Depreciation | 509 | |
Tangible Fixed Assets Depreciation Charged In Period | 509 | |
Total Assets Less Current Liabilities | 22 235 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 filed on: 27th, October 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy