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

Tbm Contracts Limited SUNDERLAND


Tbm Contracts started in year 2008 as Private Limited Company with registration number 06709426. The Tbm Contracts company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sunderland at Unit 33 C Ellesmere Court. Postal code: SR2 9UA. Since Thursday 17th March 2011 Tbm Contracts Limited is no longer carrying the name Benam Contracts.

The company has 2 directors, namely Barry H., Michael H.. Of them, Barry H., Michael H. have been with the company the longest, being appointed on 18 March 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian R. who worked with the the company until 30 October 2009.

Tbm Contracts Limited Address / Contact

Office Address Unit 33 C Ellesmere Court
Office Address2 Leechmere Industrial Estate
Town Sunderland
Post code SR2 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06709426
Date of Incorporation Fri, 26th Sep 2008
Industry Joinery installation
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Barry H.

Position: Director

Appointed: 18 March 2011

Michael H.

Position: Director

Appointed: 18 March 2011

George R.

Position: Director

Appointed: 18 March 2011

Resigned: 30 March 2015

Anthony R.

Position: Director

Appointed: 30 October 2009

Resigned: 18 March 2011

Ian R.

Position: Secretary

Appointed: 26 September 2008

Resigned: 30 October 2009

Jonathan C.

Position: Director

Appointed: 26 September 2008

Resigned: 30 October 2009

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Barry H. This PSC and has 50,01-75% shares.

Barry H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Benam Contracts March 17, 2011
Tcr Joinery March 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand     33 72085 909 157 356135 8746 18335 892
Current Assets109 633280 983203 45079 006611 212284 116377 455293 413464 459454 003319 266315 003
Debtors109 228254 044203 45079 006400 874250 396291 546293 413307 103318 129313 083279 111
Net Assets Liabilities     197 720177 883173 941294 669305 290201 598152 592
Other Debtors     6405 677   858 
Property Plant Equipment     5 0713 3252 111330280238202
Cash Bank In Hand40526 939  210 33833 720      
Net Assets Liabilities Including Pension Asset Liability27 98042 22139 944-64 875304 425197 720      
Tangible Fixed Assets2212412542161845 071      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve27 88042 12139 844-64 975304 325197 620      
Other
Accumulated Depreciation Impairment Property Plant Equipment     4782 2244 0615 8425 8925 9345 970
Additions Other Than Through Business Combinations Property Plant Equipment       623    
Average Number Employees During Period     5579977
Bank Overdrafts       14 804    
Creditors     71 380177 89481 655111 69383 53833 44061 630
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 35023 51115 3357 21321 58317 87918 216
Increase From Depreciation Charge For Year Property Plant Equipment      1 7461 8371 781504236
Net Current Assets Liabilities89 159117 15481 610-18 363348 359212 736199 561211 758352 766370 465285 826253 373
Other Creditors     5 1161 7531 8001 8501 8912 0042 085
Property Plant Equipment Gross Cost     5 5495 5496 1726 1726 1726 1726 172
Provisions For Liabilities Balance Sheet Subtotal     1 01463240163534538
Taxation Social Security Payable     22 26924 5888 33484 24645 2679 651-5 981
Total Assets Less Current Liabilities89 380117 39581 864-18 147348 542217 807202 886213 869353 096370 745286 064253 575
Trade Creditors Trade Payables     43 995151 55356 71725 59736 38021 78565 526
Trade Debtors Trade Receivables     249 756285 869293 413307 103318 129312 225279 111
Advances Credits Directors   -33 723-34 574       
Advances Credits Made In Period Directors    65 108       
Advances Credits Repaid In Period Directors    65 959       
Bank Borrowings Overdrafts Secured 39 46132 40325 01017 276       
Borrowings 647          
Capital Employed27 98042 22139 944-64 875304 425197 720      
Creditors Due After One Year61 40075 17441 92046 72844 11719 073      
Creditors Due Within One Year20 474189 410121 84097 369262 85371 380      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges     1 014      
Share Capital Allotted Called Up Paid99100100100100100      
Tangible Fixed Assets Additions 6258  5 169      
Tangible Fixed Assets Cost Or Valuation2603223803803805 549      
Tangible Fixed Assets Depreciation3981126164196478      
Tangible Fixed Assets Depreciation Charged In Period 42453832282      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sunday 24th September 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements