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

Tezlom Ltd SOUTHPORT


Tezlom started in year 2008 as Private Limited Company with registration number 06692576. The Tezlom company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Southport at 20 Hoghton Street. Postal code: PR9 0NX. Since February 5, 2019 Tezlom Ltd is no longer carrying the name Ferrilux.

At present there are 2 directors in the the company, namely Ryan A. and Rosalind A.. In addition one secretary - Rosalind A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 11 September 2008.

Tezlom Ltd Address / Contact

Office Address 20 Hoghton Street
Town Southport
Post code PR9 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06692576
Date of Incorporation Tue, 9th Sep 2008
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Ryan A.

Position: Director

Appointed: 10 December 2018

Rosalind A.

Position: Secretary

Appointed: 11 September 2008

Rosalind A.

Position: Director

Appointed: 11 September 2008

Leslie A.

Position: Director

Appointed: 12 February 2013

Resigned: 30 July 2019

Joseph W.

Position: Director

Appointed: 17 November 2008

Resigned: 18 July 2012

Elizabeth W.

Position: Director

Appointed: 11 September 2008

Resigned: 29 October 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 09 September 2008

Resigned: 11 September 2008

Waterlow Nominees Limited

Position: Director

Appointed: 09 September 2008

Resigned: 11 September 2008

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Ryan A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Rosalind A. This PSC owns 25-50% shares. Moving on, there is Leslie A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Ryan A.

Notified on 31 January 2019
Nature of control: 25-50% shares

Rosalind A.

Notified on 1 July 2016
Nature of control: 25-50% shares

Leslie A.

Notified on 1 July 2016
Ceased on 23 June 2022
Nature of control: 25-50% shares

Company previous names

Ferrilux February 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292020-12-312021-12-312022-12-31
Net Worth27 67836 502138 365267 127292 931       
Balance Sheet
Cash Bank In Hand53 35058 3509 561184 207120 718       
Cash Bank On Hand    120 718225 659115 325283 838200 32489 54956 833145 195
Current Assets181 899243 299376 129551 312605 543557 387620 974703 302535 516482 606471 962585 274
Debtors128 549184 949366 568367 105484 825331 728467 671379 818313 192376 057398 129423 079
Other Debtors    26 2823 83538 22038 66224 304117 58192 67013 342
Property Plant Equipment    4461 3536761 8221 9781 084985755
Tangible Fixed Assets111890446       
Total Inventories      37 97839 64622 00017 00017 00017 000
Reserves/Capital
Called Up Share Capital100112100100100       
Profit Loss Account Reserve27 57861 342163 205291 967317 771       
Shareholder Funds27 67836 502138 365267 127292 931       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 2143 3374 0145 6017 0458 7649 92810 758
Average Number Employees During Period     15151516151213
Creditors    313 058186 578213 511255 790178 911228 250219 986229 589
Creditors Due Within One Year154 222206 798237 765285 075313 058       
Increase From Depreciation Charge For Year Property Plant Equipment     1 1236771 5871 4441 7191 164830
Net Current Assets Liabilities27 67736 501138 364266 237292 485370 809407 463447 512356 605254 356251 976355 685
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      10085100100100100
Other Creditors    6 9691 8752 10145 0871 38428 06056 868115 437
Other Taxation Social Security Payable    121 440120 957165 187120 37191 227119 36597 486103 123
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    2 6604 6904 6907 4239 0239 84810 91311 513
Share Capital Allotted Called Up Paid100112100100100       
Share Premium Account -24 952-24 940-24 940-24 940       
Tangible Fixed Assets Additions   1 333        
Tangible Fixed Assets Cost Or Valuation1 3271 3271 3272 660        
Tangible Fixed Assets Depreciation1 3261 3261 3261 7702 214       
Tangible Fixed Assets Depreciation Charged In Period    444       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -444        
Total Additions Including From Business Combinations Property Plant Equipment     2 030 2 7331 6008251 065600
Total Assets Less Current Liabilities27 67836 502138 365267 127292 931372 162408 139449 334358 583255 440252 961356 440
Trade Creditors Trade Payables    184 64963 74646 22390 33286 30080 82565 63211 029
Trade Debtors Trade Receivables    458 543327 893429 451341 156288 888258 476305 459409 737

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements