Re-tek (UK) Limited BRISTOL


Re-tek (UK) started in year 1996 as Private Limited Company with registration number 03209888. The Re-tek (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bristol at 1st Floor, Templeback. Postal code: BS1 6FL.

The company has 2 directors, namely Maarten D., Gordon L.. Of them, Gordon L. has been with the company the longest, being appointed on 6 September 2018 and Maarten D. has been with the company for the least time - from 12 January 2024. At the moment 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.

This company operates within the G75 0AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1106490 . It is located at 2 Hurlawcrook Place, East Kilbride, Glasgow with a total of 2 cars.

Re-tek (UK) Limited Address / Contact

Office Address 1st Floor, Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209888
Date of Incorporation Mon, 10th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Maarten D.

Position: Director

Appointed: 12 January 2024

Gordon L.

Position: Director

Appointed: 06 September 2018

Evelyn T.

Position: Director

Appointed: 21 January 2010

Resigned: 23 August 2018

Mark T.

Position: Secretary

Appointed: 30 September 2009

Resigned: 06 September 2018

Derek W.

Position: Director

Appointed: 24 April 2007

Resigned: 31 January 2010

Kevin C.

Position: Secretary

Appointed: 08 September 2006

Resigned: 30 September 2009

Julia C.

Position: Secretary

Appointed: 01 December 2005

Resigned: 08 September 2006

John B.

Position: Director

Appointed: 01 July 2000

Resigned: 21 May 2009

Martin M.

Position: Secretary

Appointed: 20 May 1999

Resigned: 30 November 2005

Kevin C.

Position: Director

Appointed: 14 October 1996

Resigned: 12 January 2024

Shorthouse & Martin Ltd

Position: Secretary

Appointed: 10 June 1996

Resigned: 20 May 1999

Martin M.

Position: Director

Appointed: 10 June 1996

Resigned: 30 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1996

Resigned: 10 June 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Kevin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Evelyn T. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin C.

Notified on 7 June 2017
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evelyn T.

Notified on 7 June 2017
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth177 342205 673257 149       
Balance Sheet
Cash Bank In Hand745 753655 836684 832       
Cash Bank On Hand   1 079 3871 383 8771 813 1902 512 6573 745 0564 797 4665 109 460
Current Assets895 905818 503871 2281 266 4951 549 2992 063 7242 780 0953 928 9635 374 0835 762 027
Debtors69 128127 042150 626141 138110 864189 362199 401167 931567 566635 690
Net Assets Liabilities   494 670656 739982 6151 441 1952 309 9123 472 5614 255 911
Net Assets Liabilities Including Pension Asset Liability177 342205 673257 149       
Property Plant Equipment   36 51010 599129 188103 66567 83570 430 
Stocks Inventory81 02435 62535 770       
Tangible Fixed Assets68 64866 34376 379       
Total Inventories   45 97054 55861 17268 03715 9769 05116 877
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve177 242205 573257 049       
Shareholder Funds177 342205 673257 149       
Other
Accumulated Depreciation Impairment Property Plant Equipment   217 199243 110244 949279 467315 297319 749320 092
Average Number Employees During Period   37455048434645
Creditors   801 398901 1451 185 7511 422 8691 689 9971 975 4691 633 380
Creditors Due Within One Year773 055665 452675 349       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 424  28 94230 808
Disposals Property Plant Equipment     13 899  34 91539 292
Fixed Assets      103 66583 83586 430155 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 479115 479111 000111 000119 400119 400393 025
Increase From Depreciation Charge For Year Property Plant Equipment    25 91112 26334 51835 83033 39431 151
Investments Fixed Assets       16 00016 00016 000
Net Current Assets Liabilities122 850153 051195 879465 097648 154877 9731 357 2262 238 9663 398 6144 128 647
Number Shares Allotted101515       
Par Value Share 11       
Property Plant Equipment Gross Cost   253 709253 709374 137383 132383 132390 179459 210
Provisions For Liabilities Balance Sheet Subtotal   6 9372 01424 54619 69612 88912 48327 854
Provisions For Liabilities Charges14 15613 72115 109       
Share Capital Allotted Called Up Paid101515       
Tangible Fixed Assets Additions 27 43753 037       
Tangible Fixed Assets Cost Or Valuation155 234182 671235 708       
Tangible Fixed Assets Depreciation86 586116 328159 329       
Tangible Fixed Assets Depreciation Charged In Period 29 74243 001       
Total Additions Including From Business Combinations Property Plant Equipment     134 3278 995 41 962108 323
Total Assets Less Current Liabilities191 498219 394272 258501 607658 7531 007 1611 460 8912 322 8013 485 0444 283 765

Transport Operator Data

2 Hurlawcrook Place
Address East Kilbride
City Glasgow
Post code G75 0AP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-06-30
filed on: 13th, March 2018
Free Download (8 pages)

Company search

Advertisements