Teclon (u.k.) Limited LONDON


Founded in 1983, Teclon (u.k.), classified under reg no. 01735441 is an active company. Currently registered at 11 John Princes Street W1G 0JR, London the company has been in the business for fourty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has one director. Hamid S., appointed on 21 July 1999. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teclon (u.k.) Limited Address / Contact

Office Address 11 John Princes Street
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01735441
Date of Incorporation Wed, 29th Jun 1983
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Hamid S.

Position: Director

Appointed: 21 July 1999

Nariman F.

Position: Secretary

Appointed: 20 November 2014

Resigned: 04 November 2016

Hassan M.

Position: Secretary

Appointed: 29 July 2002

Resigned: 20 November 2014

Bahram K.

Position: Director

Appointed: 31 August 1997

Resigned: 03 August 1999

Elizabeth F.

Position: Secretary

Appointed: 10 July 1996

Resigned: 29 July 2002

Abbas P.

Position: Director

Appointed: 14 July 1995

Resigned: 31 August 1997

Amir S.

Position: Director

Appointed: 25 August 1992

Resigned: 14 July 1995

Hamid S.

Position: Director

Appointed: 28 February 1991

Resigned: 25 August 1992

Michael M.

Position: Director

Appointed: 28 February 1991

Resigned: 10 July 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Hamid S. This PSC and has 50,01-75% shares.

Hamid S.

Notified on 1 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand794 669834 0561 674 257388 414825 834
Current Assets3 179 4722 794 4583 580 1073 475 8023 160 092
Debtors2 384 8031 960 4021 905 8503 087 3882 334 258
Net Assets Liabilities2 907 9222 711 9432 797 8262 838 1622 986 962
Other Debtors130 16418 46932 269205 22443 877
Property Plant Equipment5 3336 3365 3764 0313 022
Other
Accumulated Depreciation Impairment Property Plant Equipment105 765107 879109 672111 017112 026
Additions Other Than Through Business Combinations Property Plant Equipment 3 117833  
Average Number Employees During Period55655
Creditors276 88388 851787 657641 671176 152
Increase From Depreciation Charge For Year Property Plant Equipment 2 1141 7931 3451 009
Net Current Assets Liabilities2 902 5892 705 6072 792 4502 834 1312 983 940
Other Creditors1 5353 000 1 4168 636
Property Plant Equipment Gross Cost111 098114 215115 048115 048115 048
Taxation Social Security Payable108 91467 23326 79518 04250 547
Trade Creditors Trade Payables156 482 742 244603 84895 924
Trade Debtors Trade Receivables2 240 1301 890 8041 823 2442 838 2452 274 215

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 5th, April 2023
Free Download (5 pages)

Company search

Advertisements