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

Tdt Machine Tools Limited RUGBY


Tdt Machine Tools started in year 1993 as Private Limited Company with registration number 02807286. The Tdt Machine Tools company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Rugby at Unit 20 Woodside Business Park. Postal code: CV21 2NP. Since 2018-05-16 Tdt Machine Tools Limited is no longer carrying the name T.d.t. (technology).

At the moment there are 3 directors in the the company, namely Philip T., Martin O. and Simon H.. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tdt Machine Tools Limited Address / Contact

Office Address Unit 20 Woodside Business Park
Office Address2 Wood Street
Town Rugby
Post code CV21 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807286
Date of Incorporation Tue, 6th Apr 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Philip T.

Position: Director

Appointed: 01 January 2019

Martin O.

Position: Director

Appointed: 22 May 2015

David H.

Position: Secretary

Appointed: 01 May 2007

Simon H.

Position: Director

Appointed: 30 April 1993

Keith H.

Position: Secretary

Appointed: 14 September 2006

Resigned: 31 December 2006

Simon H.

Position: Secretary

Appointed: 21 May 1998

Resigned: 13 September 2006

Colin M.

Position: Director

Appointed: 01 September 1996

Resigned: 28 July 2006

James T.

Position: Secretary

Appointed: 30 April 1993

Resigned: 21 May 1998

James T.

Position: Director

Appointed: 30 April 1993

Resigned: 21 May 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1993

Resigned: 30 April 1993

London Law Services Limited

Position: Nominee Director

Appointed: 06 April 1993

Resigned: 30 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Simon H. The abovementioned PSC and has 75,01-100% shares.

Simon H.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Company previous names

T.d.t. (technology) May 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312014-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth24 377-112 203-80 119-298 710        
Balance Sheet
Cash Bank On Hand   95 45078 905283 09925 24868 295175 121225 671380 688247 551
Current Assets278 806156 432443 369288 515756 680766 463850 863661 915647 457397 416590 3921 314 738
Debtors188 17250 573333 98299 934510 903132 687612 779396 554315 40718 617115 4161 017 292
Other Debtors   35 001435 91794 024363 532140 866281 8834 12594 440399 984
Property Plant Equipment   2 7912 4651 67993632 50521 51810 779  
Total Inventories   93 131166 872350 677212 836197 066156 929153 12894 288 
Cash Bank In Hand4822 62523 18895 450        
Net Assets Liabilities Including Pension Asset Liability24 377-112 203          
Stocks Inventory90 58683 23486 19993 131        
Tangible Fixed Assets45 85230 18045 1812 791        
Reserves/Capital
Called Up Share Capital2 3002 3002 3002 300        
Profit Loss Account Reserve19 377-117 203-85 119-303 710        
Shareholder Funds24 377-112 203-80 119-298 710        
Other
Accumulated Depreciation Impairment Property Plant Equipment   89 73590 53591 32192 063103 371114 358125 097135 876 
Average Number Employees During Period       77765
Creditors    1 345 4821 432 2311 566 4601 368 716473 849256 056336 217888 359
Increase From Depreciation Charge For Year Property Plant Equipment    80078574311 30810 98710 73910 779 
Net Current Assets Liabilities10 35642 13970 504-136 501-588 802-665 768-715 597-706 801173 608141 360254 175426 379
Other Creditors   303 3121 345 4821 118 5421 090 9401 130 856361 040126 448146 019407 831
Other Taxation Social Security Payable   27 36719 23237 36229 37514 60333 11090 923102 649122 480
Property Plant Equipment Gross Cost   92 52593 00092 99992 999135 876135 876135 876135 876 
Total Additions Including From Business Combinations Property Plant Equipment    475  42 877    
Total Assets Less Current Liabilities56 20872 319115 685-133 710-586 337-664 089-714 661-674 296195 126152 139254 175 
Trade Creditors Trade Payables   94 337486 667276 327446 145223 25779 69938 68587 549358 048
Trade Debtors Trade Receivables   64 93374 98638 663249 247255 68833 52414 49220 976617 308
Creditors Due After One Year31 831184 522195 804165 000        
Creditors Due Within One Year268 450114 293372 865425 016        
Number Shares Allotted 2 300 2 300        
Other Reserves  2 7002 700        
Par Value Share 1 1        
Fixed Assets45 85230 180          
Other Aggregate Reserves2 7002 700          
Share Capital Allotted Called Up Paid2 3002 3002 3002 300        
Tangible Fixed Assets Additions 325          
Tangible Fixed Assets Cost Or Valuation134 630134 955          
Tangible Fixed Assets Depreciation88 778104 775          
Tangible Fixed Assets Depreciation Charged In Period 15 997          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements