Teemans Limited SCUNTHORPE N LINCOLNSHIRE


Founded in 1994, Teemans, classified under reg no. 02977697 is an active company. Currently registered at Woodhouse Road DN16 1BD, Scunthorpe N Lincolnshire the company has been in the business for thirty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Craig L., appointed on 20 December 2005. In addition, a secretary was appointed - Joanne L., appointed on 14 August 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teemans Limited Address / Contact

Office Address Woodhouse Road
Office Address2 Off Brigg Road
Town Scunthorpe N Lincolnshire
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977697
Date of Incorporation Tue, 11th Oct 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Joanne L.

Position: Secretary

Appointed: 14 August 2019

Craig L.

Position: Director

Appointed: 20 December 2005

Sheila W.

Position: Secretary

Appointed: 24 December 2009

Resigned: 11 January 2013

Mark T.

Position: Director

Appointed: 20 December 2005

Resigned: 08 October 2007

Graham W.

Position: Director

Appointed: 20 December 2005

Resigned: 11 January 2013

Gordon F.

Position: Secretary

Appointed: 20 December 2005

Resigned: 24 December 2009

Gordon F.

Position: Director

Appointed: 20 December 2005

Resigned: 24 December 2009

Neil C.

Position: Director

Appointed: 01 March 2004

Resigned: 20 December 2005

Betty C.

Position: Secretary

Appointed: 11 October 1994

Resigned: 20 December 2005

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 11 October 1994

Resigned: 11 October 1994

John C.

Position: Director

Appointed: 11 October 1994

Resigned: 20 December 2008

Betty C.

Position: Director

Appointed: 11 October 1994

Resigned: 20 December 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Joanne L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Craig L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanne L.

Notified on 11 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Craig L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand113 386152 96797 03167 196106 55675 391218 020
Current Assets588 2401 276 6721 414 8831 630 1301 204 941854 456841 926
Debtors333 486499 391835 4171 370 241673 021626 573268 486
Net Assets Liabilities487 228626 944800 4401 038 7471 013 4201 149 7381 358 376
Other Debtors188 209216 558703 302823 391322 530356 57531 749
Property Plant Equipment608 190624 456794 651865 491972 4852 205 5272 260 100
Total Inventories141 368624 314482 435192 693425 364152 492355 420
Other
Accumulated Depreciation Impairment Property Plant Equipment203 903243 155294 763299 501398 149467 815596 941
Additions Other Than Through Business Combinations Property Plant Equipment 60 017221 802182 026205 6421 342 857183 699
Average Number Employees During Period11131518222121
Bank Borrowings189 738166 065142 202116 034138 698554 568483 774
Bank Overdrafts 45 000     
Creditors189 738166 065278 234225 800264 437595 122483 774
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 164 -79 812 -40 148 
Disposals Property Plant Equipment -4 500 -106 448 -40 148 
Finance Lease Liabilities Present Value Total  136 032109 766125 73940 55436 606
Fixed Assets   865 4911 043 2122 276 2542 330 827
Increase From Depreciation Charge For Year Property Plant Equipment 40 41651 60784 55098 648109 815129 126
Investments Fixed Assets    70 72770 72770 727
Net Current Assets Liabilities103 280206 810352 861483 662341 722-338 510-299 074
Number Shares Issued Fully Paid100100100100100100100
Other Creditors53 362252 003313 610346 662321 201340 050 
Other Inventories107 710254 116248 481149 15638 74275 49281 322
Par Value Share 111111
Property Plant Equipment Gross Cost812 094867 6111 089 4141 164 9921 370 6332 673 3422 857 041
Provisions For Liabilities Balance Sheet Subtotal34 50438 25768 83884 606107 077192 884189 603
Taxation Social Security Payable40 13857 05234 67379 49419 29012 932 
Total Assets Less Current Liabilities711 470831 2661 147 5121 349 1531 384 9341 937 7442 031 753
Total Borrowings189 738166 065278 234225 800264 437595 122483 774
Trade Creditors Trade Payables369 256693 328659 052659 040415 768688 387 
Trade Debtors Trade Receivables145 277282 83375 072528 558301 984135 862236 737
Work In Progress33 658370 198233 95443 537386 62277 000274 098
Amount Specific Advance Or Credit Directors117 04955 142     
Amount Specific Advance Or Credit Made In Period Directors52 23719 990     
Amount Specific Advance Or Credit Repaid In Period Directors-22 660-81 897     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements