Ted Lee Enterprises Limited WATFORD


Ted Lee Enterprises started in year 1997 as Private Limited Company with registration number 03469535. The Ted Lee Enterprises company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Watford at 6 Whittle Close. Postal code: WD25 7GF. Since Fri, 17th Dec 1999 Ted Lee Enterprises Limited is no longer carrying the name Trimrite.

There is a single director in the firm at the moment - Christopher O., appointed on 11 November 1999. In addition, a secretary was appointed - Amanda H., appointed on 11 November 1999. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan G. who worked with the the firm until 11 November 1999.

This company operates within the WD25 7GF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230455 . It is located at Unit 17, Metropolitan Park, Greenford with a total of 3 cars.

Ted Lee Enterprises Limited Address / Contact

Office Address 6 Whittle Close
Office Address2 Leavesden
Town Watford
Post code WD25 7GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469535
Date of Incorporation Fri, 21st Nov 1997
Industry Freight transport by road
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Amanda H.

Position: Secretary

Appointed: 11 November 1999

Christopher O.

Position: Director

Appointed: 11 November 1999

Simon C.

Position: Director

Appointed: 09 November 1999

Resigned: 20 December 1999

Alan G.

Position: Secretary

Appointed: 21 November 1997

Resigned: 11 November 1999

Nicholas H.

Position: Director

Appointed: 21 November 1997

Resigned: 10 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1997

Resigned: 21 November 1997

Peter B.

Position: Director

Appointed: 21 November 1997

Resigned: 10 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 1997

Resigned: 21 November 1997

Alan G.

Position: Director

Appointed: 21 November 1997

Resigned: 10 November 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Christopher O. This PSC and has 75,01-100% shares.

Christopher O.

Notified on 21 November 2016
Nature of control: 75,01-100% shares

Company previous names

Trimrite December 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-30
Balance Sheet
Cash Bank On Hand     42 99039 826
Current Assets86 78767 89176 33341 18754 94577 34539 826
Debtors57 30115 17932 72319 99721 06734 355 
Net Assets Liabilities     84 13174 264
Property Plant Equipment     3 2932 619
Cash Bank In Hand29 48652 71243 61021 19033 87842 990 
Intangible Fixed Assets37 00037 00037 00037 00037 00037 000 
Net Assets Liabilities Including Pension Asset Liability62 77367 15667 64560 41766 97984 131 
Tangible Fixed Assets3 2013 3873 4452 5843 7763 293 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve62 67367 05667 54560 31766 87984 031 
Other
Accumulated Depreciation Impairment Property Plant Equipment     19 91320 786
Additions Other Than Through Business Combinations Property Plant Equipment      199
Average Number Employees During Period     67
Creditors     33 5075 181
Fixed Assets40 20140 38740 44539 58440 77640 29339 619
Increase From Depreciation Charge For Year Property Plant Equipment      873
Intangible Assets     37 00037 000
Intangible Assets Gross Cost     37 00037 000
Net Current Assets Liabilities22 57226 76927 20020 83326 20343 83834 645
Property Plant Equipment Gross Cost     23 20623 405
Taxation Social Security Payable     17 098630
Capital Employed62 77367 15667 64560 41766 97984 131 
Creditors Due Within One Year64 21541 12249 13320 35428 74233 507 
Intangible Fixed Assets Cost Or Valuation37 00037 00037 00037 00037 00037 000 
Par Value Share 11111 
Share Capital Allotted Called Up Paid100100100100100100 
Tangible Fixed Assets Additions 1 3151 050 2 451614 
Tangible Fixed Assets Cost Or Valuation17 77619 09120 14120 14122 59223 206 
Tangible Fixed Assets Depreciation14 57515 70416 69617 55718 81619 913 
Tangible Fixed Assets Depreciation Charged In Period 1 1299928611 2591 097 

Transport Operator Data

Unit 17
Address Metropolitan Park , Bristol Road
City Greenford
Post code UB6 8UP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (4 pages)

Company search

Advertisements