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

T2 Technology Limited REDDITCH


Founded in 2002, T2 Technology, classified under reg no. 04614200 is an active company. Currently registered at Premier House B98 9PA, Redditch the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Mark S., Spencer Y.. Of them, Spencer Y. has been with the company the longest, being appointed on 11 December 2002 and Mark S. has been with the company for the least time - from 14 December 2011. Currenlty, the company lists one former director, whose name is Lloyd H. and who left the the company on 1 March 2012. In addition, there is one former secretary - Kerryanne Y. who worked with the the company until 1 December 2022.

T2 Technology Limited Address / Contact

Office Address Premier House
Office Address2 Moons Park Burnt Meadow Road
Town Redditch
Post code B98 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614200
Date of Incorporation Wed, 11th Dec 2002
Industry Security systems service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 14 December 2011

Spencer Y.

Position: Director

Appointed: 11 December 2002

Lloyd H.

Position: Director

Appointed: 01 January 2009

Resigned: 01 March 2012

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

Kerryanne Y.

Position: Secretary

Appointed: 11 December 2002

Resigned: 01 December 2022

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Spencer Y. This PSC and has 75,01-100% shares.

Spencer Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth450 732505 195655 250949 1221 096 0901 062 898      
Balance Sheet
Cash Bank On Hand      501 976336 810381 148408 303565 249460 452
Current Assets944 101698 890880 1551 133 0591 214 663860 9041 032 164917 622755 894843 5831 079 313739 742
Debtors706 578433 013468 456548 304438 178406 310411 278574 912368 846429 380508 164273 390
Net Assets Liabilities      1 157 3871 006 507938 533957 149984 5101 103 163
Property Plant Equipment      378 639371 664308 994248 002175 130698 295
Total Inventories      5 9005 9005 9005 9005 9005 900
Cash Bank In Hand234 541262 895408 709580 773772 506449 112      
Intangible Fixed Assets 32 500          
Net Assets Liabilities Including Pension Asset Liability450 732505 195655 250949 1221 096 0901 062 898      
Stocks Inventory2 9822 9822 9903 9823 9795 482      
Tangible Fixed Assets189 746189 156244 240273 420243 258462 565      
Reserves/Capital
Called Up Share Capital1 0003 0003 0003 0003 0003 000      
Profit Loss Account Reserve449 732502 195652 250946 1221 093 090844 898      
Shareholder Funds450 732505 195655 250949 1221 096 0901 062 898      
Other
Accumulated Depreciation Impairment Property Plant Equipment      336 591347 557371 907364 027264 886247 282
Average Number Employees During Period       1717161415
Creditors      309 170373 910262 355276 436417 933349 865
Current Asset Investments      113 010     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       44 680 44 992154 27671 604
Disposals Property Plant Equipment       72 430 47 372293 236127 842
Fixed Assets256 321312 231358 815411 995405 833719 640483 214500 239444 994390 002323 130748 295
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       -43 000-21 500-21 500-86 000 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -21 500-21 500  
Increase From Depreciation Charge For Year Property Plant Equipment       55 64641 17037 11255 13554 000
Investments Fixed Assets 90 575114 575138 575162 575257 075104 575128 575136 000142 000148 00050 000
Net Current Assets Liabilities274 411192 964362 685606 151698 861477 485722 994543 712493 539567 147661 380389 877
Property Plant Equipment Gross Cost      715 230719 221680 901612 029440 016945 577
Total Additions Including From Business Combinations Property Plant Equipment       119 421  121 223633 403
Total Assets Less Current Liabilities530 732505 195655 2501 018 1461 104 6941 197 1251 206 2081 043 951938 533957 149984 5101 138 172
Total Increase Decrease From Revaluations Property Plant Equipment       -43 000    
Creditors Due After One Year Total Noncurrent Liabilities80 000           
Creditors Due Within One Year Total Current Liabilities669 690505 926          
Intangible Fixed Assets Additions 65 00017 500         
Intangible Fixed Assets Aggregate Amortisation Impairment032 50082 500         
Intangible Fixed Assets Amortisation Charged In Period 32 50050 000         
Intangible Fixed Assets Cost Or Valuation065 00082 500         
Tangible Fixed Assets Additions 55 802114 298141 95049 82089 071      
Tangible Fixed Assets Cost Or Valuation345 825386 916399 486481 537531 357768 352      
Tangible Fixed Assets Depreciation156 079197 760155 246208 117288 099305 787      
Tangible Fixed Assets Depreciation Charge For Period 50 790          
Tangible Fixed Assets Depreciation Disposals -9 109          
Tangible Fixed Assets Increase Decrease From Revaluations -14 711   215 000      
Total Investments Fixed Assets66 57590 575          
Creditors Due After One Year  66 25069 0248 604134 227      
Creditors Due Within One Year 505 926517 470526 908515 802383 419      
Revaluation Reserve     215 000      
Tangible Fixed Assets Depreciation Charged In Period  42 04469 27079 98267 739      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  84 55816 399 50 051      
Tangible Fixed Assets Disposals  101 72859 899 67 076      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Secretary appointment termination on Thursday 1st December 2022
filed on: 14th, December 2022
Free Download (1 page)

Company search

Advertisements