Shred-tech (UK) Ltd WILSTEAD, BEDFORD


Founded in 2016, Shred-tech (UK), classified under reg no. 10215581 is an active company. Currently registered at Unit 3 Kenneth Way MK45 3PD, Wilstead, Bedford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Emily H., Darren D. and Steven F.. Of them, Emily H., Darren D., Steven F. have been with the company the longest, being appointed on 14 August 2019. 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 - Robert D. who worked with the the company until 14 August 2019.

Shred-tech (UK) Ltd Address / Contact

Office Address Unit 3 Kenneth Way
Office Address2 Wilstead Industrial Park
Town Wilstead, Bedford
Post code MK45 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10215581
Date of Incorporation Mon, 6th Jun 2016
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Emily H.

Position: Director

Appointed: 14 August 2019

Darren D.

Position: Director

Appointed: 14 August 2019

Steven F.

Position: Director

Appointed: 14 August 2019

Mark M.

Position: Director

Appointed: 18 January 2017

Resigned: 14 August 2019

Robert G.

Position: Director

Appointed: 18 January 2017

Resigned: 31 August 2020

Robert D.

Position: Director

Appointed: 18 January 2017

Resigned: 14 August 2019

Jeffrey Z.

Position: Director

Appointed: 06 June 2016

Resigned: 30 June 2018

Robert D.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Mark M.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Robert G.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Robert D.

Position: Secretary

Appointed: 06 June 2016

Resigned: 14 August 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Shred-Tech Corporation from Ontario, Canada. This PSC is classified as "a canadian corporation", 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.

Shred-Tech Corporation

295 Pinebush Road, Canbridge, Ontario, N1T 1B2, Canada

Legal authority Ontario, Canada
Legal form Canadian Corporation
Country registered Canada
Place registered Ontario, Canada
Registration number 1962487
Notified on 6 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 69011 00754 160123 43840 977  
Current Assets893 031691 385594 084576 609275 174  
Debtors134 003159 443403 103342 624100 757  
Net Assets Liabilities27 734-150 855-175 758-181 379-301 848-455 505-675 099
Other Debtors85 719  3636 870  
Property Plant Equipment31 62824 32317 23755 79943 690  
Total Inventories753 338520 935136 821110 547133 440  
Other
Accumulated Amortisation Impairment Intangible Assets3 15910 74118 32325 90533 487  
Accumulated Depreciation Impairment Property Plant Equipment3 04410 34917 67216 18118 271  
Amounts Owed To Group Undertakings Participating Interests270 456360 610607 036613 129448 459  
Average Number Employees During Period5571010104
Bank Borrowings Overdrafts614 271394 689     
Comprehensive Income Expense   -5 621-120 469  
Corporation Tax Payable684      
Creditors931 676893 732806 666825 792625 135  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 7478 630  
Disposals Property Plant Equipment   14 53010 500  
Fixed Assets66 37951 49236 82467 80448 11334 92426 275
Increase From Amortisation Charge For Year Intangible Assets 7 5827 5827 5827 582  
Increase From Depreciation Charge For Year Property Plant Equipment 7 3057 3236 25810 720  
Intangible Assets34 75127 16919 58712 0054 423  
Intangible Assets Gross Cost37 91037 91037 91037 91037 910  
Net Current Assets Liabilities-38 645-202 347-212 582-249 183-349 961  
Other Creditors1 5001 5001 5001 5051 500  
Other Taxation Social Security Payable3 72770 17937 64276 09612 776  
Profit Loss   -5 621-120 469  
Property Plant Equipment Gross Cost 34 67234 90971 98261 961  
Total Additions Including From Business Combinations Property Plant Equipment   51 603479  
Total Assets Less Current Liabilities27 734-150 855-175 758-181 379-301 848  
Trade Creditors Trade Payables41 03866 754160 488135 062162 400  
Trade Debtors Trade Receivables48 284159 443403 103342 26193 887  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search