Tamper Technologies Limited ASHBOURNE


Founded in 2002, Tamper Technologies, classified under reg no. 04406375 is an active company. Currently registered at The Oaks Moor Farm Road West DE6 1HD, Ashbourne the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sasha H., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 28 March 2002 and Sasha H. has been with the company for the least time - from 26 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip H. who worked with the the firm until 27 March 2012.

Tamper Technologies Limited Address / Contact

Office Address The Oaks Moor Farm Road West
Office Address2 Airfield Industrial Estate
Town Ashbourne
Post code DE6 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406375
Date of Incorporation Thu, 28th Mar 2002
Industry Printing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 22 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 Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Sasha H.

Position: Director

Appointed: 26 October 2021

Christopher C.

Position: Director

Appointed: 28 March 2002

Elizabeth C.

Position: Director

Appointed: 27 March 2012

Resigned: 26 October 2021

Roger P.

Position: Director

Appointed: 27 March 2012

Resigned: 06 July 2021

Philip H.

Position: Director

Appointed: 01 August 2002

Resigned: 27 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 28 March 2002

Philip H.

Position: Secretary

Appointed: 28 March 2002

Resigned: 27 March 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2002

Resigned: 28 March 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Tamper Technologies Group Limited from Ashbourne, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tamper Technologies Group Limited

The Oaks Moor Farm Road, Airfield Industrial Estate, Ashbourne, DE6 1HD, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07918712
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312021-12-31
Balance Sheet
Cash Bank On Hand918 9701 380 9061 452 5061 838 380468 480
Current Assets3 060 0863 520 6073 489 5854 372 0994 862 629
Debtors1 924 6561 932 2441 694 4181 802 0563 651 969
Net Assets Liabilities2 926 4913 226 0693 822 6794 480 2344 481 072
Other Debtors1 226 0531 013 34993 76458 71297 215
Property Plant Equipment473 932565 9361 042 0801 015 111487 832
Total Inventories216 460207 457342 661731 663742 180
Other
Accumulated Depreciation Impairment Property Plant Equipment876 7651 075 1491 314 4471 515 9411 426 221
Amounts Owed By Group Undertakings Participating Interests  662 250662 2502 671 762
Average Number Employees During Period33282826
Bank Borrowings Overdrafts9 4903 442   
Corporation Tax Payable  87 700215 256219 795
Creditors545 125726 902574 227826 576782 389
Depreciation Rate Used For Property Plant Equipment   2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 540148 705
Disposals Property Plant Equipment   7 700648 601
Finance Lease Liabilities Present Value Total 65 902   
Fixed Assets474 577565 9361 042 5801 015 611488 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases  264 667212 667199 667
Increase From Depreciation Charge For Year Property Plant Equipment 198 384 203 03458 985
Intangible Assets  500500500
Intangible Assets Gross Cost   500500
Investments Fixed Assets645    
Net Current Assets Liabilities2 514 9612 793 7052 915 3583 545 5234 080 240
Other Creditors73 108138 23178 11286 44937 997
Other Inventories216 460207 457   
Other Taxation Social Security Payable  12 71319 23529 863
Par Value Share   11
Property Plant Equipment Gross Cost1 350 6971 641 0852 356 5272 531 0521 914 053
Provisions For Liabilities Balance Sheet Subtotal63 04767 67082 64080 90087 500
Taxation Social Security Payable97 980134 786   
Total Additions Including From Business Combinations Property Plant Equipment 290 388 182 22531 602
Total Assets Less Current Liabilities2 989 5383 359 6413 957 9384 561 1344 568 572
Trade Creditors Trade Payables364 547450 443395 702505 636494 734
Trade Debtors Trade Receivables698 603918 895938 4041 081 094882 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 23rd, September 2023
Free Download (14 pages)

Company search

Advertisements