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

T.e.c.h. Cadcam Limited BURY ST EDMUNDS


Founded in 1988, T.e.c.h. Cadcam, classified under reg no. 02229633 is an active company. Currently registered at Unit 8 The Vision Centre IP32 7AB, Bury St Edmunds the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Kevin M., appointed on 1 April 1992. In addition, a secretary was appointed - Kevin M., appointed on 30 June 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rita B. who worked with the the firm until 30 June 2010.

T.e.c.h. Cadcam Limited Address / Contact

Office Address Unit 8 The Vision Centre
Office Address2 Eastern Way
Town Bury St Edmunds
Post code IP32 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229633
Date of Incorporation Fri, 11th Mar 1988
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Kevin M.

Position: Secretary

Appointed: 30 June 2010

Kevin M.

Position: Director

Appointed: 01 April 1992

Rita B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 30 June 2010

Michael S.

Position: Director

Appointed: 27 August 1992

Resigned: 31 December 1994

Stephen M.

Position: Director

Appointed: 27 August 1992

Resigned: 31 December 1994

Michael O.

Position: Director

Appointed: 27 August 1992

Resigned: 12 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Kevin M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand649 642663 966758 863857 297
Current Assets718 076778 115883 1921 027 419
Debtors68 434114 149124 329170 122
Other Debtors11 27048836 60016 187
Property Plant Equipment1 20894342574
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9206 3026 8197 170
Additions Other Than Through Business Combinations Property Plant Equipment 238  
Average Number Employees During Period2222
Corporation Tax Payable22 12216 05220 81842 999
Creditors143 410167 070218 800221 435
Increase From Depreciation Charge For Year Property Plant Equipment 502517351
Net Current Assets Liabilities574 666611 045664 392805 984
Other Creditors67 10378 587153 56095 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 120  
Other Disposals Property Plant Equipment 1 120  
Other Taxation Social Security Payable31 85437 17939 65753 338
Property Plant Equipment Gross Cost8 1277 2457 244 
Total Assets Less Current Liabilities575 874611 988664 817806 058
Trade Creditors Trade Payables22 33135 2524 76529 789
Trade Debtors Trade Receivables57 164113 66187 729153 935

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements