Tekeurope Properties Ltd is a private limited company situated at Unit 21, Milber Trading Estate, Newton Abbot TQ12 4SG. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-18, this 5-year-old company is run by 4 directors. Director Mark P., appointed on 18 March 2019. Director John B., appointed on 18 March 2019. Director James A., appointed on 18 March 2019. The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). The latest confirmation statement was filed on 2023-03-01 and the date for the next filing is 2024-03-15. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Tekeurope Properties Ltd Address / Contact
Office Address
Unit 21
Office Address2
Milber Trading Estate
Town
Newton Abbot
Post code
TQ12 4SG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11887288
Date of Incorporation
Mon, 18th Mar 2019
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st December
Company age
5 years old
Account next due date
Mon, 30th Sep 2024 (148 days left)
Account last made up date
Sat, 31st Dec 2022
Next confirmation statement due date
Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated
Wed, 1st Mar 2023
Company staff
Mark P.
Position: Director
Appointed: 18 March 2019
John B.
Position: Director
Appointed: 18 March 2019
James A.
Position: Director
Appointed: 18 March 2019
Paul C.
Position: Director
Appointed: 18 March 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-12-31
2020-12-31
2021-12-31
2022-12-31
Balance Sheet
Cash Bank On Hand
1 300
4 079
21 517
17 238
Current Assets
2 474
13 679
21 517
Debtors
1 174
9 600
Net Assets Liabilities
24 602
59 505
92 855
128 465
Other Debtors
1 174
Property Plant Equipment
453 948
453 948
453 948
456 843
Other
Additions Other Than Through Business Combinations Property Plant Equipment
453 948
453 948
Amounts Owed To Group Undertakings
85 473
85 473
93 820
Amounts Owed To Related Parties
79 725
85 473
Average Number Employees During Period
4
4
4
4
Balances Amounts Owed To Related Parties
85 473
93 820
Bank Borrowings Overdrafts
281 119
247 681
212 877
Corporation Tax Payable
8 187
16 010
8 353
Creditors
312 706
281 119
247 681
212 877
Further Item Creditors Component Total Creditors
178 140
147 750
Net Current Assets Liabilities
-116 640
-113 324
-113 412
-115 501
Number Shares Issued Fully Paid
100
100
Par Value Share
1
1
Profit Loss
34 903
33 350
Property Plant Equipment Gross Cost
453 948
453 948
453 948
456 843
Taxation Social Security Payable
5 748
8 187
Total Additions Including From Business Combinations Property Plant Equipment
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
accounts
Free Download
(9 pages)
Type
Category
Free download
AA
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 2023-03-01
filed on: 1st, March 2023
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from Archant House Babbage Road Totnes Devon TQ9 5JA United Kingdom to Unit 21 Milber Trading Estate Newton Abbot Devon TQ12 4SG on 2022-06-27
filed on: 27th, June 2022
address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, June 2022
accounts
Free Download
(11 pages)
CS01
Confirmation statement with updates 2022-03-01
filed on: 3rd, March 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-12-31
filed on: 26th, July 2021
accounts
Free Download
(11 pages)
CS01
Confirmation statement with updates 2021-03-01
filed on: 1st, March 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, September 2020
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 2020-03-17
filed on: 20th, March 2020
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2019
resolution
Free Download
(18 pages)
MR01
Registration of charge 118872880002, created on 2019-06-03
filed on: 4th, June 2019
mortgage
Free Download
(6 pages)
AA01
Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 3rd, June 2019
accounts
Free Download
(1 page)
MR01
Registration of charge 118872880001, created on 2019-05-07
filed on: 9th, May 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.