Tecfacs Limited ARBORFIELD


Founded in 1988, Tecfacs, classified under reg no. 02214727 is an active company. Currently registered at 8 Milam Close RG2 9FD, Arborfield the company has been in the business for thirty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Sally M. and Pamela C.. In addition one secretary - Sally M. - is with the firm. As of 26 April 2024, there was 1 ex director - Franklin C.. There were no ex secretaries.

Tecfacs Limited Address / Contact

Office Address 8 Milam Close
Town Arborfield
Post code RG2 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214727
Date of Incorporation Wed, 27th Jan 1988
Industry Other information technology service activities
End of financial Year 31st May
Company age 36 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, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Sally M.

Position: Secretary

Appointed: 16 November 2019

Sally M.

Position: Director

Appointed: 01 November 2018

Pamela C.

Position: Director

Appointed: 29 August 1991

Franklin C.

Position: Director

Resigned: 15 November 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Pamela C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sally M. This PSC owns 25-50% shares. Moving on, there is Franklin C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Pamela C.

Notified on 27 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sally M.

Notified on 15 November 2020
Ceased on 22 August 2023
Nature of control: 25-50% shares

Franklin C.

Notified on 27 January 2017
Ceased on 1 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand81 156245 511168 64570 370277 831
Current Assets412 748614 747543 081341 062634 430
Debtors331 592369 236374 436270 692356 599
Net Assets Liabilities78 95790 823140 482104 607105 876
Other Debtors179 815286 638239 111180 062303 976
Property Plant Equipment7 4194 0311 59321 046 
Other
Amount Specific Advance Or Credit Directors  375  
Amount Specific Advance Or Credit Repaid In Period Directors   375 
Amount Specific Advance Or Credit Made In Period Directors  375  
Accumulated Depreciation Impairment Property Plant Equipment14 25118 20122 17723 63019 434
Average Number Employees During Period55444
Creditors512 815701 999623 603476 147708 021
Fixed Assets180 285178 841223 167240 563182 690
Increase From Depreciation Charge For Year Property Plant Equipment 3 9503 9761 4531 393
Investments Fixed Assets172 866174 810221 574219 517165 613
Net Current Assets Liabilities-100 067-87 252-80 522-135 085-73 591
Number Shares Issued Fully Paid 5165165164 637
Other Creditors369 879573 185486 583395 180646 231
Other Investments Other Than Loans172 866174 810221 574219 517165 613
Other Taxation Social Security Payable50 02340 75454 51841 01935 995
Par Value Share 1111
Property Plant Equipment Gross Cost21 67022 23223 77044 67620 881
Provisions For Liabilities Balance Sheet Subtotal1 2617662 1638713 223
Total Additions Including From Business Combinations Property Plant Equipment 5621 53820 9061 310
Total Assets Less Current Liabilities80 21891 589142 645105 478109 099
Trade Creditors Trade Payables92 91388 06082 50239 94825 795
Trade Debtors Trade Receivables151 77782 598135 32590 63052 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements