Teepee Electrical Limited BLOXWICH


Teepee Electrical started in year 2002 as Private Limited Company with registration number 04405195. The Teepee Electrical company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bloxwich at Unit 6, Leamore Lane Industrial Estate. Postal code: WS2 7DG. Since Thu, 24th Feb 2011 Teepee Electrical Limited is no longer carrying the name Teepee Electrical (2002).

There is a single director in the firm at the moment - Steven C., appointed on 7 March 2007. In addition, a secretary was appointed - Susan C., appointed on 21 December 2011. 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 - Carol C. who worked with the the firm until 28 November 2011.

Teepee Electrical Limited Address / Contact

Office Address Unit 6, Leamore Lane Industrial Estate
Office Address2 Leamore Lane
Town Bloxwich
Post code WS2 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405195
Date of Incorporation Wed, 27th Mar 2002
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Susan C.

Position: Secretary

Appointed: 21 December 2011

Steven C.

Position: Director

Appointed: 07 March 2007

Carol C.

Position: Director

Appointed: 01 May 2002

Resigned: 28 November 2011

Peter C.

Position: Director

Appointed: 24 April 2002

Resigned: 30 June 2022

Carol C.

Position: Secretary

Appointed: 24 April 2002

Resigned: 28 November 2011

Dmcs Directors Limited

Position: Nominee Director

Appointed: 27 March 2002

Resigned: 24 April 2002

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2002

Resigned: 24 April 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Steven C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Teepee Electrical (2002) February 24, 2011
Stanlake April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 174245 779195 078268 575361 076       
Balance Sheet
Cash Bank On Hand    182 03176 79213 43913 32152 667196 413127 47449 791
Current Assets280 900456 947417 434669 968597 632960 409987 2681 034 955945 9131 298 3481 448 7301 386 819
Debtors184 721269 007320 922483 814314 970543 161433 076415 881290 393477 279547 204592 878
Net Assets Liabilities    361 076384 127478 141484 246501 371546 681552 992555 138
Other Debtors     39 72858 944  16 702 5 408
Property Plant Equipment    259 553247 785209 214233 528237 244245 886234 268370 357
Total Inventories    100 631340 456540 753605 753602 853624 656774 052744 150
Cash Bank In Hand4 128132 93929 47841 628182 031       
Stocks Inventory92 05155 00167 034144 526100 631       
Tangible Fixed Assets131 715157 689237 890273 310259 553       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve42 074245 678194 978268 475360 976       
Shareholder Funds42 174245 779195 078268 575361 076       
Other
Accrued Liabilities Deferred Income    12 0827 2404 75012 35312 3534 7506 4105 750
Accumulated Depreciation Impairment Property Plant Equipment    373 886439 430493 295559 599611 048664 632719 041780 516
Average Number Employees During Period       5454584952
Bank Borrowings Overdrafts    11 578 3 66673 97177 000223 958161 45896 894
Corporation Tax Payable    27 322  1    
Corporation Tax Recoverable    25 78810 465    16 605 
Creditors    60 47347 34034 20721 0747 943230 973214 672147 161
Deferred Income    60 47347 34034 20721 0747 943   
Finance Lease Liabilities Present Value Total    6 232553   7 0153 83142 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases      48 150     
Increase From Depreciation Charge For Year Property Plant Equipment     65 54453 86566 30465 84060 71554 40961 475
Net Current Assets Liabilities-64 651108 18755 138114 163197 726217 355332 514305 323307 354554 746558 922368 725
Number Shares Issued Fully Paid     100100     
Other Creditors    91 642293 227362 976354 417241 307366 819414 175444 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 3927 131  
Other Disposals Property Plant Equipment        18 8697 232  
Other Remaining Borrowings          49 3837 408
Other Taxation Social Security Payable    28 68452 56252 71460 49882 76358 94654 74486 021
Par Value Share 111111     
Prepayments Accrued Income    23 35210 36610 6059 2571 4113 4704 21215 480
Property Plant Equipment Gross Cost    633 440687 215702 509793 127848 291910 518953 3091 150 873
Provisions For Liabilities Balance Sheet Subtotal    35 73033 67329 38033 53135 28422 97825 52636 783
Total Additions Including From Business Combinations Property Plant Equipment     53 77515 29490 61874 03369 45942 791197 564
Total Assets Less Current Liabilities67 064265 876293 028387 473457 279465 140541 728538 851544 598800 632793 190739 082
Trade Creditors Trade Payables    222 366389 472230 648228 392225 136283 561316 007346 874
Trade Debtors Trade Receivables    265 830482 602363 527406 624288 982457 107526 387571 990
Accruals Deferred Income  38 73464 72960 473       
Creditors Due After One Year10 96510 52139 04517 916        
Creditors Due Within One Year345 551348 759362 296555 805399 906       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges13 9259 57720 17136 25335 730       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements