Tech Optics Limited TONBRIDGE


Founded in 2008, Tech Optics, classified under reg no. 06726737 is an active company. Currently registered at Unit 6 TN9 1RF, Tonbridge the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th January 2010 Tech Optics Limited is no longer carrying the name Flh Holdings.

The firm has 2 directors, namely Mark W., Martin A.. Of them, Mark W., Martin A. have been with the company the longest, being appointed on 1 June 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.

Tech Optics Limited Address / Contact

Office Address Unit 6
Office Address2 Tannery Road
Town Tonbridge
Post code TN9 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06726737
Date of Incorporation Fri, 17th Oct 2008
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mark W.

Position: Director

Appointed: 01 June 2020

Martin A.

Position: Director

Appointed: 01 June 2020

Timothy P.

Position: Secretary

Appointed: 05 November 2009

Resigned: 01 June 2020

Stuart C.

Position: Director

Appointed: 30 July 2009

Resigned: 01 June 2020

Pauline P.

Position: Secretary

Appointed: 17 October 2008

Resigned: 30 July 2009

Robert C.

Position: Director

Appointed: 17 October 2008

Resigned: 30 July 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Hexatronic Group Ab (Publ) from 51 Göteborg, Sweden. This PSC is classified as "a public 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. The second one in the persons with significant control register is Stuart C. This PSC owns 75,01-100% shares.

Hexatronic Group Ab (Publ)

3a Sofierogatan, Se-412, 51 Göteborg, Sweden

Legal authority Swedish
Legal form Public Limited Company
Country registered Sweden
Place registered Nasdaq Stockholm
Registration number N/A
Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart C.

Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Company previous names

Flh Holdings January 14, 2010
Mc 444 November 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  48 73811 23653 18611 26713 45687 509198 08470 318317 885
Current Assets408 117397 522394 408283 854372 205400 710396 473527 862451 062693 409943 664
Debtors143 559219 440182 222147 899163 901257 865219 854249 02478 355415 738351 336
Net Assets Liabilities  263 887249 867292 893324 073371 135423 306413 707487 508669 775
Other Debtors  29 12828 26328 91936 76241 27429 83363 88986 33276 958
Property Plant Equipment  25 99127 26431 44823 01428 62819 06233 96134 79458 971
Total Inventories  163 448124 719155 118131 578163 163191 329174 623207 353274 443
Cash Bank In Hand65 99013 39048 738        
Intangible Fixed Assets247 899232 107216 315        
Net Assets Liabilities Including Pension Asset Liability284 702219 601263 887        
Stocks Inventory198 568164 692163 448        
Tangible Fixed Assets13 26118 36825 991        
Reserves/Capital
Called Up Share Capital10 00010 00010 000        
Profit Loss Account Reserve274 702209 601253 887        
Other
Accumulated Amortisation Impairment Intangible Assets  96 714115 122133 530151 938170 346188 754207 162225 570243 978
Accumulated Depreciation Impairment Property Plant Equipment  419 984429 027341 252355 231369 671379 585385 869394 163402 629
Additions Other Than Through Business Combinations Property Plant Equipment   10 31613 7365 545 34821 1839 12734 670
Amounts Owed By Group Undertakings Participating Interests       72 9016 268 37 129
Amounts Owed To Group Undertakings Participating Interests  100 000100 000100 000100 000100 00051 59042 4281 1742 974
Average Number Employees During Period  11101111111010911
Bank Overdrafts  53 62528 850       
Corporation Tax Payable  20 9628 197       
Creditors  368 355254 530284 737256 741192 055244 521170 935319 676387 168
Fixed Assets361 160350 475342 306325 171310 947284 105271 311243 337239 828222 253228 022
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 79766 30316 887255 046170 679118 64766 61514 583305 469
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income          2 871
Increase From Amortisation Charge For Year Intangible Assets   18 40818 40818 408 18 40818 40818 40818 408
Increase From Depreciation Charge For Year Property Plant Equipment   9 0439 55213 979 9 9146 2848 29410 493
Intangible Assets  216 315197 907179 499161 091142 683124 275105 86787 45969 051
Intangible Assets Gross Cost  313 029313 029313 029313 029313 029313 029313 029313 029313 029
Investments Fixed Assets100 000100 000100 000100 000100 000100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings   100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities25 14644 33526 05329 32487 468143 969204 418283 341280 127373 733556 496
Other Creditors  166 312111 115143 25679 20654 90827 61519 776167 579164 580
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    97 327     2 027
Other Disposals Property Plant Equipment    97 327     2 027
Other Taxation Social Security Payable  20 57621 759       
Property Plant Equipment Gross Cost  445 975456 291372 700378 245398 299398 647419 830428 957461 600
Provisions For Liabilities Balance Sheet Subtotal  4 4724 6285 5224 0014 5943 3726 2488 47814 743
Taxation Social Security Payable   29 95628 48559 80856 65521 39627 07179 43969 582
Total Assets Less Current Liabilities386 306394 810368 359354 495398 415428 074475 729526 678519 955595 986784 518
Trade Creditors Trade Payables  106 88084 609112 996117 72780 492143 92081 66071 484150 032
Trade Debtors Trade Receivables  153 094119 636134 982221 103178 580146 2908 198329 406237 249
Amount Specific Advance Or Credit Directors77 374156 40053 62528 850       
Amount Specific Advance Or Credit Made In Period Directors   126 00032 500      
Amount Specific Advance Or Credit Repaid In Period Directors   150 77561 350      
Advances Credits Directors77 374156 40053 625        
Advances Credits Made In Period Directors 221 80262 000        
Advances Credits Repaid In Period Directors 142 776164 775        
Bank Borrowings Overdrafts Secured46 069137 419120 655        
Capital Employed284 702219 601263 887        
Creditors Due After One Year100 000172 400100 000        
Creditors Due Within One Year382 971353 187368 355        
Intangible Fixed Assets Aggregate Amortisation Impairment65 13080 92296 714        
Intangible Fixed Assets Amortisation Charged In Period 15 79215 792        
Intangible Fixed Assets Cost Or Valuation313 029313 029313 029        
Number Shares Allotted 10 00010 000        
Par Value Share 11        
Provisions For Liabilities Charges1 6042 8094 472        
Share Capital Allotted Called Up Paid10 00010 00010 000        
Tangible Fixed Assets Additions 11 50315 152        
Tangible Fixed Assets Cost Or Valuation419 320430 823445 975        
Tangible Fixed Assets Depreciation406 059412 455419 984        
Tangible Fixed Assets Depreciation Charged In Period 6 3967 529        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements