Carter Tyberghein Limited CROWBOROUGH


Carter Tyberghein started in year 2006 as Private Limited Company with registration number 05769572. The Carter Tyberghein company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Crowborough at Suite 2 Rauter House Sybron Way. Postal code: TN6 3DZ. Since 2006/10/30 Carter Tyberghein Limited is no longer carrying the name Bright Printing.

There is a single director in the firm at the moment - Patrick T., appointed on 10 October 2006. In addition, a secretary was appointed - Patrick T., appointed on 10 October 2006. As of 29 April 2024, there was 1 ex director - Laura C.. There were no ex secretaries.

Carter Tyberghein Limited Address / Contact

Office Address Suite 2 Rauter House Sybron Way
Office Address2 Jarvis Brook
Town Crowborough
Post code TN6 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05769572
Date of Incorporation Wed, 5th Apr 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Patrick T.

Position: Secretary

Appointed: 10 October 2006

Patrick T.

Position: Director

Appointed: 10 October 2006

Laura C.

Position: Director

Appointed: 10 October 2006

Resigned: 28 April 2011

Denis L.

Position: Nominee Secretary

Appointed: 05 April 2006

Resigned: 10 October 2006

Jayne G.

Position: Nominee Director

Appointed: 05 April 2006

Resigned: 10 October 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Patrick T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bright Printing October 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth391 826378 852298 331201 931212 486399 322       
Balance Sheet
Cash Bank In Hand749 892300 121173 01087 672223 958425 848       
Cash Bank On Hand     425 848438 110435 060290 481221 238181 650  
Current Assets762 794387 112314 853212 982241 136527 666483 870449 425333 785288 406202 486107 39493 058
Debtors12 90286 991141 843125 31017 24188 82745 76014 36530 31354 1777 845  
Net Assets Liabilities     399 322435 746 222 143246 172189 774  
Net Assets Liabilities Including Pension Asset Liability391 826378 852298 331201 994212 486399 322       
Other Debtors     5 0654 7285 75013 2535 750   
Property Plant Equipment     1 0631 2177651 0589991 290  
Stocks Inventory     12 991       
Tangible Fixed Assets 915579266 1 063       
Total Inventories     12 991  12 99112 99112 991  
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve391 626378 652298 131201 794212 223399 122       
Shareholder Funds391 826378 852298 331201 931212 486399 322       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 6341 7652 6283 1683 2273 681  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -764      
Average Number Employees During Period      1111111
Creditors     129 19449 34126 218112 70042 46914 00212 0516 045
Creditors Due Within One Year370 9688 99216 98511 20128 713129 194       
Finance Lease Liabilities Present Value Total      237      
Increase From Depreciation Charge For Year Property Plant Equipment      76186354059454  
Net Current Assets Liabilities391 826378 120297 868201 781212 486398 472434 529423 207221 085245 937188 48495 34387 013
Number Shares Allotted 200200200200200       
Other Creditors     2 2512 0207 4175 33419 3246 950  
Other Taxation Social Security Payable     86 27924 89810 70819 74814 5266 272  
Par Value Share 11111       
Property Plant Equipment Gross Cost     2 6973 6123 3934 2264 2264 971  
Provisions     213-551  764764  
Provisions For Liabilities Balance Sheet Subtotal     213   764   
Provisions For Liabilities Charges 18311653 213       
Share Capital Allotted Called Up Paid200200200200200200       
Tangible Fixed Assets Additions 1 290   1 407       
Tangible Fixed Assets Cost Or Valuation 1 2901 2901 2901 2902 697       
Tangible Fixed Assets Depreciation 3757111 0241 2901 634       
Tangible Fixed Assets Depreciation Charged In Period 375336 266344       
Total Additions Including From Business Combinations Property Plant Equipment      915411833 1 085  
Total Assets Less Current Liabilities391 826379 035298 447201 931212 423399 535435 746423 972222 143246 936189 77496 25687 470
Trade Creditors Trade Payables     40 66422 1868 09387 6188 619780  
Trade Debtors Trade Receivables     83 76241 0328 61517 06048 4277 845  
Additional Provisions Increase From New Provisions Recognised         764   
Advances Credits Directors 66 03299 34793 895         
Advances Credits Made In Period Directors 108 35448 901          
Advances Credits Repaid In Period Directors 42 32215 586          
Disposals Property Plant Equipment          340  
Fixed Assets           913457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements