T F Builders Limited DORSET


T F Builders started in year 2003 as Private Limited Company with registration number 04975501. The T F Builders company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Dorset at 8 Brickfields Industrial Estate. Postal code: SP8 4JL.

The company has 2 directors, namely Teresa A., Matthew F.. Of them, Teresa A., Matthew F. have been with the company the longest, being appointed on 13 April 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Beryl F. who worked with the the company until 20 February 2019.

This company operates within the SP8 4JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1079916 . It is located at Unit 8, Brickfields Ind Est, Gillingham with a total of 6 cars.

T F Builders Limited Address / Contact

Office Address 8 Brickfields Industrial Estate
Office Address2 Gillingham
Town Dorset
Post code SP8 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975501
Date of Incorporation Tue, 25th Nov 2003
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Teresa A.

Position: Director

Appointed: 13 April 2017

Matthew F.

Position: Director

Appointed: 13 April 2017

Tony F.

Position: Director

Appointed: 16 December 2003

Resigned: 09 February 2017

Beryl F.

Position: Secretary

Appointed: 16 December 2003

Resigned: 20 February 2019

Beryl F.

Position: Director

Appointed: 16 December 2003

Resigned: 20 February 2019

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we found, there is Matthew F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Teresa A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Beryl F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew F.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Teresa A.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Beryl F.

Notified on 1 June 2017
Ceased on 20 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Tony F.

Notified on 25 November 2016
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-31 7606 48412 25852 712        
Balance Sheet
Cash Bank In Hand 1 3631 51222 587        
Cash Bank On Hand   22 58769 96761 15821 27132 12511 44116 92961 023113 310
Current Assets130 147125 786112 765152 747232 647211 696200 372198 328222 534234 201155 187240 603
Debtors99 14991 94379 32396 110127 280112 588137 851123 496164 273161 99235 61457 293
Intangible Fixed Assets6 0003 000          
Net Assets Liabilities   52 712110 146124 804127 228163 259161 762144 66877 814162 293
Net Assets Liabilities Including Pension Asset Liability-31 7606 48412 25852 712        
Property Plant Equipment   132 004123 210111 758147 828138 692146 429123 89488 173 
Stocks Inventory30 99832 48031 93034 050        
Tangible Fixed Assets127 528125 326117 459132 004        
Total Inventories   34 05035 40037 95041 25042 70746 82055 28058 55070 000
Reserves/Capital
Called Up Share Capital1 0301 0301 0301 030        
Profit Loss Account Reserve-32 7905 45411 22851 682        
Shareholder Funds-31 7606 48412 25852 712        
Other
Accrued Liabilities   2 3452 3452 345      
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   376 604397 449416 196437 234464 018492 481515 016423 455417 568
Average Number Employees During Period    99866753
Bank Borrowings    52 68430 10717 112     
Bank Borrowings Overdrafts   10 30010 2002 796      
Corporation Tax Payable   11 23620 1049 549      
Corporation Tax Recoverable   387387387      
Creditors   85 67964 80429 50454 37019 64426 31913 5366 474142 896
Creditors Due After One Year87 26177 53464 17985 679        
Creditors Due Within One Year195 715157 635138 717125 604        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 405 45 107 20620 964
Disposals Property Plant Equipment      8 971 300 146 96328 400
Finance Lease Liabilities Present Value Total   32 95822 32013 220      
Fixed Assets133 528128 326117 459132 004123 210111 758147 828138 692146 429123 89488 17384 655
Increase From Depreciation Charge For Year Property Plant Equipment    20 84518 74729 44326 78428 50822 53515 64515 077
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 00030 000         
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000         
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000         
Net Current Assets Liabilities-65 568-31 849-25 95227 14371 51060 17059 66069 26269 02657 57712 65097 707
Number Shares Allotted 1 0301 0301 030        
Other Creditors   11 93418 604       
Other Taxation Social Security Payable   3 7893 7454 458      
Par Value Share 111        
Prepayments   5 8845 3565 436      
Property Plant Equipment Gross Cost   508 608520 659527 954585 062602 710638 910638 910511 628502 223
Provisions For Liabilities Balance Sheet Subtotal   20 75619 77017 62025 89025 05127 37423 26716 53520 069
Provisions For Liabilities Charges12 45912 45915 07020 756        
Secured Debts 67 20426 905         
Share Capital Allotted Called Up Paid1 0301 0301 0301 030        
Tangible Fixed Assets Additions 21 51515 63346 690        
Tangible Fixed Assets Cost Or Valuation450 020471 535487 168508 608        
Tangible Fixed Assets Depreciation322 492346 209369 709376 604        
Tangible Fixed Assets Depreciation Charged In Period 23 71723 50027 239        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 344        
Tangible Fixed Assets Disposals   25 250        
Total Additions Including From Business Combinations Property Plant Equipment    12 0517 29566 07917 64836 500 19 68118 995
Total Assets Less Current Liabilities67 96096 47791 507159 147194 720171 928207 488207 954215 455181 471100 823182 362
Trade Creditors Trade Payables   51 55749 00749 126      
Trade Debtors Trade Receivables   89 839121 537106 765      

Transport Operator Data

Unit 8
Address Brickfields Ind Est
City Gillingham
Post code SP8 4JL
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2019-02-20
filed on: 2nd, April 2019
Free Download (1 page)

Company search

Advertisements