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

T.c. Shielding Limited ROSS ON WYE


Founded in 1991, T.c. Shielding, classified under reg no. 02573493 is an active company. Currently registered at Unit 2 HR9 7BW, Ross On Wye the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 3 directors in the the company, namely Anita W., Matthew W. and Patricia F.. In addition one secretary - Anita W. - is with the firm. As of 27 April 2024, there were 4 ex directors - Richard G., David W. and others listed below. There were no ex secretaries.

T.c. Shielding Limited Address / Contact

Office Address Unit 2
Office Address2 Ashburton Industrial Estate
Town Ross On Wye
Post code HR9 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573493
Date of Incorporation Mon, 14th Jan 1991
Industry Manufacture of other rubber products
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Anita W.

Position: Secretary

Appointed: 26 February 2010

Anita W.

Position: Director

Appointed: 15 January 2003

Matthew W.

Position: Director

Appointed: 17 January 2000

Patricia F.

Position: Director

Appointed: 14 June 1993

Richard G.

Position: Director

Appointed: 15 February 1995

Resigned: 16 June 1997

David W.

Position: Director

Appointed: 14 January 1992

Resigned: 09 December 1997

Robin W.

Position: Director

Appointed: 14 January 1992

Resigned: 26 February 2010

Clive D.

Position: Director

Appointed: 14 January 1992

Resigned: 14 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Matthew W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 180 008785 1941 080 093
Current Assets1 481 8801 114 1841 393 704
Debtors148 537142 578129 742
Net Assets Liabilities1 412 3691 539 8981 779 891
Other Debtors25 02631 20530 877
Property Plant Equipment14 19956 13143 584
Total Inventories153 335186 412 
Other
Accumulated Amortisation Impairment Intangible Assets100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment381 026385 544398 091
Average Number Employees During Period171719
Corporation Tax Payable 42 49483 059
Creditors82 337101 091132 179
Fixed Assets14 199536 281527 854
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 51847 851173 667
Increase From Depreciation Charge For Year Property Plant Equipment 4 51812 545
Intangible Assets Gross Cost100 000100 000 
Investments Fixed Assets 480 150484 270
Investments In Group Undertakings Participating Interests 480 150484 270
Net Current Assets Liabilities1 399 5431 013 0931 261 525
Other Creditors5 1033 3402 230
Other Taxation Social Security Payable67 38654 73523 943
Property Plant Equipment Gross Cost395 225441 675 
Provisions For Liabilities Balance Sheet Subtotal1 3739 4769 488
Total Assets Less Current Liabilities1 413 7421 549 3741 789 379
Trade Creditors Trade Payables9 84843 01622 947
Trade Debtors Trade Receivables123 511111 37398 865
Amount Specific Advance Or Credit Directors5 0005 000 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 8 103 
Deferred Tax Liabilities1 3739 476 
Investments In Associates 480 150 
Provisions1 3739 476 
Total Additions Including From Business Combinations Property Plant Equipment 46 450 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, October 2023
Free Download (12 pages)

Company search

Advertisements