You are here: bizstats.co.uk > a-z index > T list > T2 list

T2 Electrical Contractors Ltd REDDITCH


T2 Electrical Contractors started in year 2015 as Private Limited Company with registration number 09456597. The T2 Electrical Contractors company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Redditch at 6 Byron Road. Postal code: B97 5EB.

The company has 2 directors, namely Martine B., Thomas B.. Of them, Thomas B. has been with the company the longest, being appointed on 24 February 2015 and Martine B. has been with the company for the least time - from 14 September 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

T2 Electrical Contractors Ltd Address / Contact

Office Address 6 Byron Road
Town Redditch
Post code B97 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09456597
Date of Incorporation Tue, 24th Feb 2015
Industry Electrical installation
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martine B.

Position: Director

Appointed: 14 September 2018

Thomas B.

Position: Director

Appointed: 24 February 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Tm Bevan Holdings Limited from Redditch, England. This PSC is classified 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. The second entity in the persons with significant control register is Martine B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tm Bevan Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 13639015
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martine B.

Notified on 18 June 2020
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 24 February 2017
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth24 506       
Balance Sheet
Cash Bank On Hand62 20515 70318 66530 24260 204168 585153 918205 267
Current Assets70 71368 35167 54576 72794 564211 503214 616278 657
Debtors8 50815 6486 305 20 03129 79348 64372 798
Net Assets Liabilities   35 60555 21655 54559 83860 276
Other Debtors    5 3131 54048 6431 540
Property Plant Equipment2 9864 5234 3854 19630 14227 0639 0347 942
Total Inventories 37 00042 57546 48514 32913 12512 055 
Cash Bank In Hand62 205       
Tangible Fixed Assets2 986       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve24 505       
Shareholder Funds24 506       
Other
Accumulated Depreciation Impairment Property Plant Equipment9962 5053 9675 36715 41224 43411 70114 350
Additions Other Than Through Business Combinations Property Plant Equipment    35 9915 9435 2291 557
Amounts Owed By Related Parties      45 00071 258
Average Number Employees During Period 1222223
Bank Borrowings Overdrafts     50 00033 03323 219
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    26 99420 245  
Corporation Tax Payable13 30913 771 8 3959 973   
Creditors49 19329 38030 93245 31824 98069 58033 03323 219
Fixed Assets    30 14234 56317 08415 992
Increase From Depreciation Charge For Year Property Plant Equipment 1 5091 4621 40010 0459 0223 0132 649
Investments Fixed Assets     7 5008 0508 050
Net Current Assets Liabilities21 52038 97136 61331 40955 78195 24777 04969 012
Number Shares Issued Fully Paid 1  1505050
Other Creditors   7 96124 98019 5807 22564 849
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 746 
Other Disposals Property Plant Equipment      35 991 
Other Taxation Social Security Payable   14 0458 16847 10263 25677 901
Par Value Share11  1111
Property Plant Equipment Gross Cost3 9827 0288 3529 56345 55451 49720 73522 292
Provisions For Liabilities Balance Sheet Subtotal    5 7274 6851 2621 509
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 7274 6851 2621 509
Total Assets Less Current Liabilities24 50643 49440 99835 60585 923129 81094 13385 004
Trade Creditors Trade Payables5 4425 427 14 91713 69856 77856 77856 770
Trade Debtors Trade Receivables8 50815 648  14 71828 253  
Accrued Liabilities 168      
Creditors Due Within One Year49 193       
Dividends Paid 35 000      
Number Shares Allotted1       
Profit Loss 53 988      
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions3 982       
Tangible Fixed Assets Cost Or Valuation3 982       
Tangible Fixed Assets Depreciation996       
Tangible Fixed Assets Depreciation Charged In Period996       
Total Additions Including From Business Combinations Property Plant Equipment 3 0461 3241 211    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search