Teco Ventures Limited BRIGHTON


Founded in 2000, Teco Ventures, classified under reg no. 03993522 is an active company. Currently registered at 4 Frederick Terrace BN1 1AX, Brighton the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Barry S., Dean S.. Of them, Dean S. has been with the company the longest, being appointed on 15 May 2000 and Barry S. has been with the company for the least time - from 15 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald S. who worked with the the company until 28 September 2020.

Teco Ventures Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03993522
Date of Incorporation Mon, 15th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Barry S.

Position: Director

Appointed: 15 February 2022

Dean S.

Position: Director

Appointed: 15 May 2000

Barry S.

Position: Director

Appointed: 23 November 2021

Resigned: 23 November 2021

Ronald S.

Position: Secretary

Appointed: 15 May 2000

Resigned: 28 September 2020

Ronald S.

Position: Director

Appointed: 15 May 2000

Resigned: 28 September 2020

Rhonda B.

Position: Director

Appointed: 15 May 2000

Resigned: 08 December 2023

Jason S.

Position: Director

Appointed: 15 May 2000

Resigned: 01 March 2011

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 May 2000

Resigned: 15 May 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2000

Resigned: 15 May 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Dean S. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Rhonda B. This PSC owns 25-50% shares.

Dean S.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Rhonda B.

Notified on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth697 366736 244758 023      
Balance Sheet
Current Assets281 422263 100188 702232 184266 878308 805349 646403 566425 160
Cash Bank In Hand3 6924 9552 031      
Debtors277 730258 145186 671      
Net Assets Liabilities Including Pension Asset Liability697 366736 244758 023      
Tangible Fixed Assets8 7567 0055 604      
Reserves/Capital
Called Up Share Capital500500500      
Profit Loss Account Reserve611 098649 976671 755      
Shareholder Funds697 366736 244758 023      
Other
Average Number Employees During Period       34
Creditors  11 34812 35010 77811 93312 10113 0538 945
Fixed Assets584 232582 481581 080489 708489 708489 708489 708489 708489 708
Accounting Period Subsidiary2 0142 0152 016      
Creditors Due Within One Year167 865109 02511 348      
Investments Fixed Assets75 47675 47675 476      
Net Current Assets Liabilities113 557154 075177 354219 834256 100296 872337 545390 513 
Number Shares Allotted 500500      
Par Value Share 11      
Provisions For Liabilities Charges423312411      
Revaluation Reserve85 76885 76885 768      
Share Capital Allotted Called Up Paid500500500      
Tangible Fixed Assets Cost Or Valuation31 24031 240       
Tangible Fixed Assets Depreciation22 48424 23525 636      
Tangible Fixed Assets Depreciation Charged In Period 1 7511 401      
Total Assets Less Current Liabilities697 789736 556672 666709 542745 808786 580827 253880 221 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
Free Download (4 pages)

Company search