Tec-2000 Ltd HITCHIN


Tec-2000 started in year 2002 as Private Limited Company with registration number 04608392. The Tec-2000 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hitchin at Second Floor. Postal code: SG4 9SP.

There is a single director in the company at the moment - Michael K., appointed on 4 December 2002. In addition, a secretary was appointed - Fernanda M., appointed on 4 December 2002. As of 26 April 2024, there was 1 ex director - Sean K.. There were no ex secretaries.

Tec-2000 Ltd Address / Contact

Office Address Second Floor
Office Address2 2 Walsworth Road
Town Hitchin
Post code SG4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608392
Date of Incorporation Wed, 4th Dec 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Michael K.

Position: Director

Appointed: 04 December 2002

Fernanda M.

Position: Secretary

Appointed: 04 December 2002

Sean K.

Position: Director

Appointed: 21 April 2004

Resigned: 08 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Michael K. This PSC and has 75,01-100% shares.

Michael K.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 3443 91037 74579 60197 971152 774
Current Assets86 84285 872126 076177 120317 901538 055
Debtors22 24025 38224 86935 01445 05981 564
Net Assets Liabilities7 2762 35328 90146 988178 116342 260
Other Debtors12 45713 37711 80229 20537 20677 293
Property Plant Equipment10 3069 6799 1966 89719 181 
Total Inventories62 25856 58063 46262 50599 871163 609
Other
Accumulated Depreciation Impairment Property Plant Equipment30 90634 09537 16139 46040 02544 987
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -119-92-4372 733-1 215
Average Number Employees During Period222223
Bank Borrowings Overdrafts53 04244 41640 00040 00035 8451 182
Bank Overdrafts53 04244 4161 1821 18230 1551 182
Creditors87 91491 35940 00040 00035 84531 743
Current Asset Investments    75 000140 108
Dividends Paid 34 55634 161110 40657 12280 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 1893 0662 2994 823277
Net Current Assets Liabilities-1 072-5 48761 45281 401198 823361 946
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 000
Other Creditors15 78915 08731 02617 21917 03016 949
Other Taxation Social Security Payable10 00412 08720 02932 07842 71663 114
Par Value Share 11111
Profit Loss 29 63360 709128 493188 250244 144
Property Plant Equipment Gross Cost41 21243 77446 35746 35759 20614 790
Provisions1 9581 8391 7471 3104 0432 828
Provisions For Liabilities Balance Sheet Subtotal1 9581 8391 7471 3104 0432 828
Total Additions Including From Business Combinations Property Plant Equipment 2 5622 583 18 532666
Total Assets Less Current Liabilities9 2344 19270 64888 298218 004376 831
Trade Creditors Trade Payables9 07919 76912 38745 24029 17794 864
Trade Debtors Trade Receivables9 78312 00513 0675 8097 8534 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 258 
Disposals Property Plant Equipment    5 683 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements