Tecseal (chorley) Limited CHORLEY


Founded in 2004, Tecseal (chorley), classified under reg no. 05052697 is an active company. Currently registered at Unit 4 Chorley East Business Park PR6 0BJ, Chorley the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 27th September 2009 Tecseal (chorley) Limited is no longer carrying the name Tecseal (wigan).

At the moment there are 4 directors in the the firm, namely Emily L., Matthew H. and Karen H. and others. In addition one secretary - Karen H. - is with the company. As of 6 May 2024, there were 2 ex directors - Barry D., Pamela J. and others listed below. There were no ex secretaries.

Tecseal (chorley) Limited Address / Contact

Office Address Unit 4 Chorley East Business Park
Office Address2 East Way
Town Chorley
Post code PR6 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05052697
Date of Incorporation Mon, 23rd Feb 2004
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Emily L.

Position: Director

Appointed: 11 June 2014

Matthew H.

Position: Director

Appointed: 11 June 2014

Karen H.

Position: Director

Appointed: 23 February 2004

Graham H.

Position: Director

Appointed: 23 February 2004

Karen H.

Position: Secretary

Appointed: 23 February 2004

Barry D.

Position: Director

Appointed: 09 January 2007

Resigned: 31 March 2009

Pamela J.

Position: Director

Appointed: 11 May 2006

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Karen H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tecseal (wigan) September 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 7486 95495312 0563 05049 79359 35832 693
Current Assets183 214169 383155 341148 679122 170161 887218 729219 338
Debtors106 688102 10487 29977 83866 01859 18187 39198 599
Net Assets Liabilities312 519313 428322 97234 94326 88735 79692 587209 621
Property Plant Equipment466 538432 920375 808363 091399 647417 372389 139459 362
Total Inventories73 77860 32567 08958 78553 10252 91371 98088 046
Other
Accrued Liabilities Deferred Income2 0264 097      
Accumulated Depreciation Impairment Property Plant Equipment126 256159 874139 04898 36273 761101 642132 374103 281
Amounts Owed To Directors57 60345 271      
Amounts Owed To Group Undertakings309 810309 810      
Average Number Employees During Period1011111112101110
Bank Borrowings Overdrafts60 70673 542      
Corporation Tax Payable20 91724 614      
Creditors316 967556 488539 209221 869258 731289 931251 143206 080
Depreciation Rate Used For Property Plant Equipment 20      
Finance Lease Liabilities Present Value Total30 21863 271      
Fixed Assets1 084 7091 051 091993 979363 091    
Increase From Depreciation Charge For Year Property Plant Equipment 33 61816 78415 08821 59527 88130 93618 158
Investments 618 171      
Investments Fixed Assets618 171618 171618 171     
Investments In Group Undertakings 618 171      
Net Current Assets Liabilities-133 753-174 759-127 942-103 177-101 959-82 200-39 404-38 839
Other Taxation Social Security Payable16 64422 345      
Prepayments Accrued Income30 79914 436      
Property Plant Equipment Gross Cost 592 794514 856461 453473 408519 014521 513562 643
Taxation Including Deferred Taxation Balance Sheet Subtotal10 5106 416      
Total Assets Less Current Liabilities950 956876 332866 037259 914297 688335 172349 735420 523
Trade Creditors Trade Payables128 853111 002      
Trade Debtors Trade Receivables75 88987 668      
Director Remuneration32 14832 265      
Amount Specific Advance Or Credit Directors      2 290 
Amount Specific Advance Or Credit Made In Period Directors      2 290 
Amount Specific Advance Or Credit Repaid In Period Directors       2 290
Bank Borrowings 245 953237 903230 373240 942   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 61055 77446 196 204 
Disposals Property Plant Equipment  79 56560 64363 300 224 
Number Shares Issued Fully Paid  202202202202202202
Par Value Share  111111
Provisions For Liabilities Balance Sheet Subtotal 6 4163 8563 10212 0709 4456 0054 822
Total Additions Including From Business Combinations Property Plant Equipment  1 6277 24075 25545 6062 723 
Total Borrowings 318 053246 734230 373298 125294 705260 584226 961
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -47 251
Total Increase Decrease From Revaluations Property Plant Equipment       41 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 14th July 2023 director's details were changed
filed on: 14th, July 2023
Free Download (2 pages)

Company search

Advertisements