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

T4 Cameras Limited SWINDON


T4 Cameras started in year 1994 as Private Limited Company with registration number 02898282. The T4 Cameras company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Swindon at 13 Market Street. Postal code: SN1 1RZ. Since 1996-07-10 T4 Cameras Limited is no longer carrying the name Audioaward Projects.

The company has one director. Bruce D., appointed on 31 January 2010. There are currently no secretaries appointed. 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 - Thomas D. who worked with the the company until 8 June 2020.

T4 Cameras Limited Address / Contact

Office Address 13 Market Street
Town Swindon
Post code SN1 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02898282
Date of Incorporation Tue, 15th Feb 1994
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Bruce D.

Position: Director

Appointed: 31 January 2010

Margaret C.

Position: Director

Appointed: 31 January 2010

Resigned: 31 January 2022

Mark G.

Position: Director

Appointed: 06 April 1999

Resigned: 20 December 2022

Glenys D.

Position: Director

Appointed: 31 May 1994

Resigned: 31 January 2010

Thomas D.

Position: Secretary

Appointed: 31 May 1994

Resigned: 08 June 2020

Thomas D.

Position: Director

Appointed: 25 February 1994

Resigned: 31 March 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 February 1994

Resigned: 25 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1994

Resigned: 25 February 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Bruce D. This PSC and has 75,01-100% shares.

Bruce D.

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

Company previous names

Audioaward Projects July 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 725179 771245 516259 476252 817
Current Assets571 579537 954566 885578 786553 908
Debtors21 60331 14622 54419 49422 648
Net Assets Liabilities424 948439 546452 199468 562475 882
Property Plant Equipment9 2125 7385532 3897 537
Total Inventories352 251327 037298 825299 816278 443
Other
Amount Specific Advance Or Credit Directors    5 000
Amount Specific Advance Or Credit Made In Period Directors    5 000
Accrued Liabilities2 3513 1572 4334 8322 589
Accumulated Depreciation Impairment Property Plant Equipment32 42839 33244 51745 34747 484
Average Number Employees During Period99587
Corporation Tax Payable6 0394 3647 9926 8122 737
Creditors154 350103 267115 239112 30184 247
Deferred Tax Asset Debtors  68  
Increase From Depreciation Charge For Year Property Plant Equipment 6 9045 1858302 137
Net Current Assets Liabilities417 229434 687451 646466 485469 661
Number Shares Issued Fully Paid 10 17010 17010 17010 170
Other Creditors9 9827 15716 53423 8123 063
Other Taxation Social Security Payable13 5004 32114 79011 5227 066
Par Value Share 1111
Prepayments17 24416 65619 96715 94515 814
Property Plant Equipment Gross Cost41 64045 07045 07047 73655 021
Provisions For Liabilities Balance Sheet Subtotal1 493879 3121 316
Total Additions Including From Business Combinations Property Plant Equipment 3 430 2 6667 285
Total Assets Less Current Liabilities426 441440 425452 199468 874477 198
Trade Creditors Trade Payables110 99273 99663 78453 53756 827
Trade Debtors Trade Receivables4 35914 4902 5093 5491 834

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements