Tek Limited WORCESTERSHIRE


Tek started in year 1993 as Private Limited Company with registration number 02787537. The Tek company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Worcestershire at 31 St Johns. Postal code: WR2 5AG.

The firm has 4 directors, namely James C., Neil S. and Paul V. and others. Of them, Martin C. has been with the company the longest, being appointed on 8 February 1993 and James C. has been with the company for the least time - from 24 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul V. who worked with the the firm until 7 March 2019.

Tek Limited Address / Contact

Office Address 31 St Johns
Office Address2 Worcester
Town Worcestershire
Post code WR2 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787537
Date of Incorporation Mon, 8th Feb 1993
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

James C.

Position: Director

Appointed: 24 July 2018

Neil S.

Position: Director

Appointed: 06 July 2006

Paul V.

Position: Director

Appointed: 31 October 1993

Martin C.

Position: Director

Appointed: 08 February 1993

Martin F.

Position: Director

Appointed: 23 October 2017

Resigned: 30 December 2017

Martin C.

Position: Director

Appointed: 06 April 2002

Resigned: 26 February 2019

Susan V.

Position: Director

Appointed: 06 April 2002

Resigned: 10 July 2002

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 08 February 1993

Resigned: 08 February 1993

Paul V.

Position: Secretary

Appointed: 08 February 1993

Resigned: 07 March 2019

Worldform Limited

Position: Nominee Director

Appointed: 08 February 1993

Resigned: 08 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Neil S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is James C. This PSC has significiant influence or control over the company,. The third one is Martin C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil S.

Notified on 26 February 2019
Nature of control: significiant influence or control

James C.

Notified on 26 February 2019
Nature of control: significiant influence or control

Martin C.

Notified on 17 January 2017
Ceased on 26 February 2019
Nature of control: significiant influence or control

John V.

Notified on 17 January 2017
Ceased on 26 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand349 384150 01410 24510 85931 30691720452
Current Assets1 334 3651 219 249634 045831 959454 263382 911598 145494 568
Debtors708 166884 454489 449639 787243 358236 699466 279394 267
Net Assets Liabilities318 323295 211284 050276 76028 789-15 13021 57722 778
Other Debtors11 3363 6525 64123 3857 92538 00121 1218 157
Property Plant Equipment5 625   7 70961 08139 974 
Total Inventories276 815184 781134 351181 313179 599145 295131 662100 249
Other
Accumulated Depreciation Impairment Property Plant Equipment177 804       
Amounts Owed By Group Undertakings  22 760218 071 733  
Amounts Owed To Group Undertakings308 685216 887  46 417 5 2672 767
Amounts Recoverable On Contracts183 244416 962150 20112 991142 856113 759346 287172 730
Average Number Employees During Period 27272821201718
Bank Borrowings Overdrafts     42 13234 22680 972
Creditors308 685216 887349 995555 19946 41742 13239 49327 288
Disposals Decrease In Depreciation Impairment Property Plant Equipment 183 429      
Disposals Property Plant Equipment 183 429      
Increase From Depreciation Charge For Year Property Plant Equipment 5 625      
Net Current Assets Liabilities621 383512 098284 050276 76067 497-34 07921 09613 472
Other Creditors122 741118 034106 05586 04735 39847 99863 54274 779
Other Taxation Social Security Payable133 092-12 17837 823144 60457 179100 07638 12651 173
Property Plant Equipment Gross Cost183 429       
Total Assets Less Current Liabilities627 008512 098284 050276 76075 20627 00261 07050 066
Trade Creditors Trade Payables457 149601 295206 117324 548294 189215 338366 638274 172
Trade Debtors Trade Receivables513 586463 840310 847385 34092 57784 20698 871213 380

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements