Technical Resources Limited ADDLESTONE


Technical Resources started in year 2000 as Private Limited Company with registration number 03967935. The Technical Resources company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Addlestone at Rivermead House. Postal code: KT15 2SF.

Currently there are 3 directors in the the company, namely David B., Martine D. and Alan D.. In addition one secretary - Martine D. - is with the firm. Currenlty, the company lists one former director, whose name is Mary M. and who left the the company on 7 April 2000. In addition, there is one former secretary - Elizabeth L. who worked with the the company until 7 April 2000.

Technical Resources Limited Address / Contact

Office Address Rivermead House
Office Address2 Hamm Moor Lane
Town Addlestone
Post code KT15 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967935
Date of Incorporation Fri, 7th Apr 2000
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

David B.

Position: Director

Appointed: 01 March 2022

Martine D.

Position: Director

Appointed: 07 April 2000

Martine D.

Position: Secretary

Appointed: 07 April 2000

Alan D.

Position: Director

Appointed: 07 April 2000

Elizabeth L.

Position: Secretary

Appointed: 07 April 2000

Resigned: 07 April 2000

Mary M.

Position: Director

Appointed: 07 April 2000

Resigned: 07 April 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Alan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Martine D. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan D.

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

Martine D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  33 55426 58627 385166 476318 90192 23899 323122 233
Current Assets1 782 8462 333 3853 003 7283 166 0624 886 5964 113 5194 635 8723 044 4664 333 9415 764 774
Debtors1 729 6002 299 8142 970 1743 139 4764 859 2113 947 0434 316 9712 952 2284 234 6185 642 541
Net Assets Liabilities    466 179700 397910 054868 737831 964887 824
Other Debtors  294 134227 961702 133825 7721 022 292701 317683 197952 828
Property Plant Equipment  29 07135 29528 533118 66187 15255 90435 90567 621
Cash Bank In Hand53 24633 57133 554       
Net Assets Liabilities Including Pension Asset Liability214 933390 643460 723       
Tangible Fixed Assets20 75513 49229 071       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve214 931390 641460 721       
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 57659 62073 89297 521139 999182 692220 836247 520
Additions Other Than Through Business Combinations Property Plant Equipment   17 2687 510113 75610 96911 44518 14558 542
Amounts Owed By Related Parties  239 432290 850      
Amounts Owed To Directors   44      
Average Number Employees During Period     4040323248
Balances Amounts Owed By Related Parties  239 432290 850339 236     
Bank Borrowings Overdrafts       237 500187 500137 500
Corporation Tax Recoverable    108 000196 428196 428205 615205 615128 301
Creditors  2 572 0772 792 7414 340 9503 516 4763 801 347237 500187 500137 500
Fixed Assets20 75513 49329 07235 29628 533     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  263 542206 042148 54291 042 33 542  
Increase From Depreciation Charge For Year Property Plant Equipment   11 04414 27223 62942 47842 69338 14426 702
Investments Fixed Assets 111      
Net Current Assets Liabilities194 178377 150431 651373 321437 646597 043834 5251 057 465988 152967 961
Number Shares Issued Fully Paid   22 0002 000    
Other Creditors  2 255 0882 463 8373 704 5952 771 3883 159 7471 112 4342 417 5223 806 540
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     645 873551 778806 801775 030776 007
Other Debtors Balance Sheet Subtotal    702 133825 772    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         18
Other Disposals Property Plant Equipment         142
Other Taxation Social Security Payable  265 135223 697      
Par Value Share 1 1 0    
Percentage Class Share Held In Subsidiary   100      
Property Plant Equipment Gross Cost  77 64794 915102 425216 182227 151238 596256 741315 141
Provisions For Liabilities Balance Sheet Subtotal     15 30711 6237 1324 59310 258
Taxation Social Security Payable   223 697585 217645 873    
Total Assets Less Current Liabilities   408 617466 179715 704921 6771 113 3691 024 0571 035 582
Total Operating Lease Payments   206 042148 542     
Trade Creditors Trade Payables  51 854105 163159 13899 21589 82255 266103 237164 266
Trade Debtors Trade Receivables  2 436 6082 620 6654 049 0782 924 8433 098 2512 045 2963 345 8064 561 412
Advances Credits Directors18 00052 972 44372 307     
Advances Credits Made In Period Directors 98 420  374 588     
Advances Credits Repaid In Period Directors 63 448  6 243     
Employees Total   414440    
Capital Employed214 933390 643460 723       
Creditors Due Within One Year1 588 6681 956 2352 572 077       
Number Shares Allotted 2        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 4 209        
Tangible Fixed Assets Cost Or Valuation66 33870 547        
Tangible Fixed Assets Depreciation45 58357 055        
Tangible Fixed Assets Depreciation Charged In Period 11 472        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements