Tacam Steel (UK) started in year 2013 as Private Limited Company with registration number 08520295. The Tacam Steel (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at Westbury Court Church Road. Postal code: BS9 3EF.
There is a single director in the company at the moment - Mark D., appointed on 8 May 2013. In addition, a secretary was appointed - Susan K., appointed on 1 March 2014. As of 26 April 2024, there were 5 ex directors - Alan L., Rodney L. and others listed below. There were no ex secretaries.
Office Address | Westbury Court Church Road |
Office Address2 | Westbury-on-trym |
Town | Bristol |
Post code | BS9 3EF |
Country of origin | United Kingdom |
Registration Number | 08520295 |
Date of Incorporation | Wed, 8th May 2013 |
Industry | Other construction installation |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 16th Sep 2024 (2024-09-16) |
Last confirmation statement dated | Sat, 2nd Sep 2023 |
The list of persons with significant control who own or have control over the company includes 5 names. As we researched, there is Mark D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Alan L. This PSC has significiant influence or control over the company,. Then there is Rodney L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Mark D.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Alan L.
Notified on | 1 November 2019 |
Ceased on | 15 November 2020 |
Nature of control: |
significiant influence or control |
Rodney L.
Notified on | 1 November 2019 |
Ceased on | 15 November 2020 |
Nature of control: |
significiant influence or control |
Alan L.
Notified on | 6 April 2016 |
Ceased on | 16 September 2019 |
Nature of control: |
significiant influence or control |
Rodney L.
Notified on | 6 April 2016 |
Ceased on | 16 September 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 28 874 | 5 810 | ||
Current Assets | 260 116 | 202 240 | 651 228 | 413 002 |
Debtors | 125 224 | 196 430 | 609 397 | 413 002 |
Net Assets Liabilities | -761 026 | -1 139 574 | ||
Other Debtors | 5 927 | 5 252 | 390 158 | 312 851 |
Total Inventories | 106 018 | 41 831 | ||
Other | ||||
Accrued Liabilities | 62 539 | 41 162 | ||
Amounts Owed By Related Parties | 13 110 | |||
Amounts Owed To Group Undertakings | 513 316 | 423 145 | ||
Amounts Owed To Related Parties | 1 129 321 | 1 191 442 | ||
Average Number Employees During Period | 1 | 1 | ||
Creditors | 559 440 | 501 931 | 1 412 254 | 1 552 576 |
Merchandise | 41 831 | |||
Net Current Assets Liabilities | -299 324 | -299 691 | ||
Number Shares Issued Fully Paid | 100 001 | 100 001 | ||
Other Creditors | 27 304 | 27 526 | ||
Other Taxation Social Security Payable | 11 125 | 35 951 | ||
Par Value Share | 1 | |||
Prepayments | 2 016 | |||
Taxation Social Security Payable | 217 113 | 313 870 | ||
Trade Creditors Trade Payables | 7 695 | 15 309 | 3 281 | 6 102 |
Trade Debtors Trade Receivables | 119 297 | 178 068 | 217 223 | 100 151 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates September 2, 2023 filed on: 15th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy