Teseo Uk Limited BRAINTREE


Founded in 1995, Teseo Uk, classified under reg no. 03101872 is an active company. Currently registered at Lynderswood Business Park Unit 2, House 5, Lynderswood Lane CM77 8JT, Braintree the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 14, 2021 Teseo Uk Limited is no longer carrying the name Pneumatics Direct.

The company has 3 directors, namely Sean C., Nicholas C. and Patrick C.. Of them, Patrick C. has been with the company the longest, being appointed on 13 September 1995 and Sean C. and Nicholas C. have been with the company for the least time - from 28 August 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teseo Uk Limited Address / Contact

Office Address Lynderswood Business Park Unit 2, House 5, Lynderswood Lane
Office Address2 Black Notley
Town Braintree
Post code CM77 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101872
Date of Incorporation Wed, 13th Sep 1995
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sean C.

Position: Director

Appointed: 28 August 2002

Nicholas C.

Position: Director

Appointed: 28 August 2002

Patrick C.

Position: Director

Appointed: 13 September 1995

Alan B.

Position: Director

Appointed: 17 October 2014

Resigned: 23 March 2020

Alan B.

Position: Secretary

Appointed: 20 June 2011

Resigned: 23 March 2020

Patrick C.

Position: Secretary

Appointed: 07 October 2010

Resigned: 20 June 2011

Peter S.

Position: Director

Appointed: 13 September 1995

Resigned: 28 August 2002

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 13 September 1995

Resigned: 13 September 1995

Anthony O.

Position: Secretary

Appointed: 13 September 1995

Resigned: 07 October 2010

Ashok B.

Position: Nominee Secretary

Appointed: 13 September 1995

Resigned: 13 September 1995

People with significant control

The register of PSCs that own or control the company consists of 6 names. As we established, there is Millmate Ltd from Witham, England. 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. Another one in the persons with significant control register is Diane C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patrick C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Millmate Ltd

Chelmer House Bellcroft, Eastways Industrial Estate, Witham, Essex, CM8 3YU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12267107
Notified on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diane C.

Notified on 17 September 2018
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan B.

Notified on 17 September 2018
Ceased on 17 September 2018
Nature of control: significiant influence or control

Nicholas C.

Notified on 17 September 2018
Ceased on 17 September 2018
Nature of control: significiant influence or control

Sean C.

Notified on 17 September 2018
Ceased on 17 September 2018
Nature of control: significiant influence or control

Company previous names

Pneumatics Direct October 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth135 129206 068274 118      
Balance Sheet
Cash Bank On Hand  90 799 11 5154875 89111 33124 830
Current Assets423 283484 733656 810682 351721 135560 922623 989552 497695 334
Debtors222 378298 293377 768419 796466 957325 948367 465344 832470 969
Other Debtors  250 012219 938244 672155 922136 594177 161168 289
Property Plant Equipment   13 07211 1917 166   
Total Inventories  215 428262 555242 663234 926180 633196 334199 535
Net Assets Liabilities     163 993185 235186 795193 726
Cash Bank In Hand8 871868       
Net Assets Liabilities Including Pension Asset Liability135 129206 068274 118      
Stocks Inventory192 034204 496       
Tangible Fixed Assets2 7611 649       
Reserves/Capital
Called Up Share Capital202202       
Profit Loss Account Reserve134 927205 866       
Shareholder Funds135 129206 068274 118      
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 63145 73951 63958 14965 31565 315 
Average Number Employees During Period  5565778
Bank Borrowings Overdrafts   2 068 26 43343 33333 33323 333
Creditors  409 877339 021446 753404 09543 33333 33323 333
Increase From Depreciation Charge For Year Property Plant Equipment   2 1085 9006 5107 166  
Net Current Assets Liabilities132 368204 419274 118343 330274 382156 827228 568220 128217 059
Number Shares Issued Fully Paid   202     
Other Creditors  24 76313 866149 326113 405210 860134 553162 707
Other Taxation Social Security Payable  103 28330 76359 16750 20472 82034 94264 997
Par Value Share 1 1     
Property Plant Equipment Gross Cost  43 63158 81162 83065 31565 31565 315 
Total Additions Including From Business Combinations Property Plant Equipment   15 1804 0192 485   
Total Assets Less Current Liabilities135 129206 068274 118356 402285 573163 993228 568220 128217 059
Trade Creditors Trade Payables  281 831292 324238 260214 054105 07454 98375 145
Trade Debtors Trade Receivables  127 756199 858222 285170 026230 871167 671302 680
Capital Commitments     108 43881 34459 44720 382
Creditors Due Within One Year290 915299 238402 377      
Fixed Assets2 7611 649       
Number Shares Allotted 100       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 92419 685      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 865       
Tangible Fixed Assets Cost Or Valuation39 01244 877       
Tangible Fixed Assets Depreciation36 25143 228       
Tangible Fixed Assets Depreciation Charged In Period 6 977       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (7 pages)

Company search