Teddington Engineered Solutions Ltd LLANELLI


Founded in 2003, Teddington Engineered Solutions, classified under reg no. 04688666 is an active company. Currently registered at Unit 1 Heol Cropin SA14 8QW, Llanelli the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-26. Since 2003-09-18 Teddington Engineered Solutions Ltd is no longer carrying the name Redi-145.

There is a single director in the company at the moment - Paul G., appointed on 9 September 2003. In addition, a secretary was appointed - Paul G., appointed on 9 September 2003. As of 25 April 2024, there were 4 ex directors - Martin W., Steven J. and others listed below. There were no ex secretaries.

Teddington Engineered Solutions Ltd Address / Contact

Office Address Unit 1 Heol Cropin
Office Address2 Dafen Park
Town Llanelli
Post code SA14 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04688666
Date of Incorporation Thu, 6th Mar 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Fri, 26th Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Paul G.

Position: Director

Appointed: 09 September 2003

Paul G.

Position: Secretary

Appointed: 09 September 2003

Martin W.

Position: Director

Appointed: 09 September 2003

Resigned: 26 July 2005

Steven J.

Position: Director

Appointed: 09 September 2003

Resigned: 17 July 2014

Richard T.

Position: Director

Appointed: 09 September 2003

Resigned: 17 July 2014

Michael O.

Position: Director

Appointed: 09 September 2003

Resigned: 26 July 2005

Berith (nominees) Limited

Position: Nominee Director

Appointed: 06 March 2003

Resigned: 09 September 2003

Berith (secretaries) Limited

Position: Nominee Secretary

Appointed: 06 March 2003

Resigned: 09 September 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Paul G. This PSC and has 75,01-100% shares.

Paul G.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Redi-145 September 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-262017-08-252018-08-312019-08-302020-08-282021-08-272022-08-26
Balance Sheet
Cash Bank On Hand101 488274 969159 410220 142342 220208 828326 406
Current Assets4 064 1334 798 2184 611 7394 327 3324 435 1474 366 2755 143 365
Debtors3 400 5583 649 1413 788 9043 377 5393 313 5673 410 1533 684 857
Net Assets Liabilities2 727 9192 926 0782 950 0003 025 0003 150 0003 300 0003 600 000
Other Debtors  2 758 6292 556 0672 415 7322 757 7952 395 562
Property Plant Equipment198 490202 350233 746187 384157 025135 208114 106
Total Inventories562 087874 108663 425729 651779 360747 2941 132 102
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment1 677 7171 717 3711 739 5231 788 0801 830 2301 867 4781 901 262
Average Number Employees During Period79808787817370
Bank Borrowings589 167387 167185 167462 917404 000297 506182 078
Bank Borrowings Overdrafts387 167185 167185 167361 917303 000182 07766 649
Bank Overdrafts 85 987     
Creditors392 093190 0934 926366 843307 926186 58371 155
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 732    
Disposals Property Plant Equipment  24 732    
Fixed Assets198 499202 359233 755187 393157 034135 217114 115
Increase From Depreciation Charge For Year Property Plant Equipment 39 65446 88448 55742 15037 24833 784
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Investments Fixed Assets9999999
Investments In Group Undertakings9999999
Net Current Assets Liabilities2 941 9222 919 9212 727 2803 204 4503 300 8923 351 3663 557 040
Other Creditors4 9264 9264 9264 9264 9264 5064 506
Other Taxation Social Security Payable125 84539 69039 96933 48651 04934 23240 751
Payments Received On Account38 3953 460     
Property Plant Equipment Gross Cost1 876 2071 919 7211 973 2691 975 4641 987 2552 002 6862 015 368
Provisions For Liabilities Balance Sheet Subtotal20 4096 1096 109    
Total Additions Including From Business Combinations Property Plant Equipment 43 51478 2802 19511 79115 43112 682
Total Assets Less Current Liabilities3 140 4213 122 2802 961 0353 391 8433 457 9263 486 5833 671 155
Total Borrowings589 167473 154185 167    
Trade Creditors Trade Payables420 4861 315 1021 320 028853 111772 158550 2921 194 403
Trade Debtors Trade Receivables  1 030 275821 472897 835652 3581 289 295

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-26
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements