Teceramic Consultants Limited NEWCASTLE


Founded in 1992, Teceramic Consultants, classified under reg no. 02742931 is an active company. Currently registered at 10 Forest Close ST5 3BG, Newcastle the company has been in the business for thirty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Anthony K., appointed on 26 August 1993. There are currently no secretaries appointed. 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 - Kathleen K. who worked with the the firm until 9 October 2021.

Teceramic Consultants Limited Address / Contact

Office Address 10 Forest Close
Office Address2 Seabridge
Town Newcastle
Post code ST5 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742931
Date of Incorporation Tue, 25th Aug 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Anthony K.

Position: Director

Appointed: 26 August 1993

Julian K.

Position: Director

Appointed: 09 September 1997

Resigned: 17 March 2022

Kathleen K.

Position: Director

Appointed: 26 August 1993

Resigned: 09 October 2021

Harold C.

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1993

Diana R.

Position: Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1992

Frank K.

Position: Director

Appointed: 25 August 1992

Resigned: 11 March 2021

Kathleen K.

Position: Secretary

Appointed: 25 August 1992

Resigned: 09 October 2021

Robert C.

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1993

Robert C.

Position: Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Anthony K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Julian K. This PSC owns 25-50% shares.

Anthony K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julian K.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand21 54522 54929 94928 02096 636161 785
Current Assets65 51075 43271 72869 704131 535180 503
Debtors1 8789 383829684706718
Net Assets Liabilities427 661397 415378 430325 422276 387275 480
Other Debtors  186684706718
Property Plant Equipment100 95097 16073 78070 14966 349814
Total Inventories42 08743 50040 95041 00034 19318 000
Other
Amount Specific Advance Or Credit Directors1 1732 244    
Amount Specific Advance Or Credit Made In Period Directors 38 544    
Amount Specific Advance Or Credit Repaid In Period Directors1 73936 3002 244   
Accrued Liabilities  3 8104 475  
Accumulated Depreciation Impairment Property Plant Equipment125 363130 61995 52399 999104 50722 676
Average Number Employees During Period 64544
Corporation Tax Payable  3 820262  
Creditors53 13766 90861 68974 28598 791104 740
Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 676  82 434
Disposals Property Plant Equipment  58 476  147 366
Fixed Assets430 428400 839375 171336 793250 277199 872
Increase From Depreciation Charge For Year Property Plant Equipment 5 2564 5804 4764 508603
Investments Fixed Assets329 478303 679301 391266 644183 928199 058
Net Current Assets Liabilities12 3738 52410 039-4 58132 74475 763
Other Creditors  48947 24550 63154 808
Other Taxation Social Security Payable  6467 47120 05625 065
Property Plant Equipment Gross Cost226 313227 779169 303170 148170 85623 490
Provisions For Liabilities Balance Sheet Subtotal15 14011 9486 7806 7906 634155
Total Additions Including From Business Combinations Property Plant Equipment 1 466 845708 
Total Assets Less Current Liabilities442 801409 363385 210332 212283 021275 635
Trade Creditors Trade Payables  16 88619 56928 10424 867

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements