Tecforce Limited DERBY


Tecforce started in year 1994 as Private Limited Company with registration number 02999121. The Tecforce company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Derby at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place. Postal code: DE24 8HG.

The firm has 3 directors, namely Natasha B., Graham G. and Roger A.. Of them, Roger A. has been with the company the longest, being appointed on 19 April 2012 and Natasha B. has been with the company for the least time - from 20 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tecforce Limited Address / Contact

Office Address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999121
Date of Incorporation Wed, 7th Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Natasha B.

Position: Director

Appointed: 20 January 2020

Graham G.

Position: Director

Appointed: 31 May 2012

Roger A.

Position: Director

Appointed: 19 April 2012

James S.

Position: Secretary

Appointed: 19 April 2012

Resigned: 30 April 2021

James S.

Position: Director

Appointed: 19 April 2012

Resigned: 24 February 2017

Natalie F.

Position: Secretary

Appointed: 24 July 2006

Resigned: 19 April 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1994

Resigned: 07 December 1994

Pauline F.

Position: Secretary

Appointed: 07 December 1994

Resigned: 24 July 2006

Tony F.

Position: Director

Appointed: 07 December 1994

Resigned: 19 April 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1994

Resigned: 07 December 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Tecforce Holdings Limited from Derby, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mct Group Ltd that put Derby, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tecforce Holdings Limited

St Helen's House King Street, Derby, DE1 3EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10621452
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mct Group Ltd

St Helen's House King Street, Derby, DE1 3EE, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 December 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand281 132443 391622 430710 652759 953881 5961 993 4881 160 894
Current Assets2 035 8791 758 4311 827 4031 635 5681 708 2881 763 5532 538 5812 224 548
Debtors1 679 8321 259 3631 155 405888 688923 811867 135532 7031 010 322
Net Assets Liabilities1 320 7741 009 5791 138 0571 076 9281 248 4991 432 6811 734 8091 494 031
Other Debtors    194 035195 73890 660193 611
Property Plant Equipment427 958497 787547 682626 677702 390627 577585 210498 662
Total Inventories74 91555 67749 56836 22824 52414 82212 390 
Other
Accumulated Depreciation Impairment Property Plant Equipment233 814308 992333 777440 629567 149702 940834 307922 475
Additions Other Than Through Business Combinations Property Plant Equipment 145 007161 384192 320212 761   
Amounts Owed By Related Parties848 329583 642383 329     
Amounts Owed To Related Parties 64 80064 800     
Average Number Employees During Period5248504848474137
Corporation Tax Payable    15 73326 38827 2825 677
Creditors71 462111 7691 99733 1276 946877 7161 297 5871 156 845
Decrease In Loans Owed By Related Parties Due To Loans Repaid-947 043-470 000-200 313-383 329    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -64 723-4 834-6 684   
Disposals Property Plant Equipment  -86 703-6 474-10 528   
Finance Lease Liabilities Present Value Total71 46246 9691 99733 1276 946   
Financial Commitments Other Than Capital Commitments   63 85844 661   
Financial Liabilities 64 800      
Increase From Depreciation Charge For Year Property Plant Equipment 75 17889 509111 686133 204137 429131 367142 449
Increase In Loans Owed By Related Parties Due To Loans Advanced1 008 808205 313      
Loans Owed By Related Parties848 329583 642383 329     
Net Current Assets Liabilities1 044 721692 479682 788551 537640 194885 8371 240 9941 067 703
Other Creditors496 390394 604104 781110 21213 797481 311467 351557 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 638 54 281
Other Disposals Property Plant Equipment     1 815 54 282
Other Inventories74 91555 67749 56836 22824 524   
Other Remaining Borrowings 318 059368 331358 102127 960   
Other Taxation Social Security Payable    224 914143 756157 430193 107
Property Plant Equipment Gross Cost661 772806 779881 4601 067 3061 269 5391 330 5171 419 5171 421 137
Provisions For Liabilities Balance Sheet Subtotal80 44368 91890 41668 15987 13980 73391 39572 334
Taxation Social Security Payable141 003124 302172 837214 770240 647   
Total Additions Including From Business Combinations Property Plant Equipment     62 79389 00055 902
Total Assets Less Current Liabilities1 472 6791 190 2661 230 4701 178 2141 342 5841 513 4141 826 2041 566 365
Total Borrowings71 46246 9691 99733 1276 946   
Trade Creditors Trade Payables261 521390 868321 504291 435430 487226 261645 524400 801
Trade Debtors Trade Receivables716 678547 548644 843769 442729 776671 397442 043816 711

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search