Tekne Shopfitting Limited BOURNEMOUTH


Tekne Shopfitting started in year 1994 as Private Limited Company with registration number 02904118. The Tekne Shopfitting company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bournemouth at Midland House. Postal code: BH2 5QY.

At present there are 5 directors in the the company, namely Karl S., Marc A. and Philip M. and others. In addition one secretary - Susan H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin N. who worked with the the company until 26 September 2008.

Tekne Shopfitting Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02904118
Date of Incorporation Wed, 2nd Mar 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Karl S.

Position: Director

Appointed: 03 November 2014

Marc A.

Position: Director

Appointed: 15 October 2012

Susan H.

Position: Secretary

Appointed: 26 September 2008

Philip M.

Position: Director

Appointed: 10 March 1995

Edward S.

Position: Director

Appointed: 01 March 1995

Martin N.

Position: Director

Appointed: 02 March 1994

Peter M.

Position: Director

Appointed: 11 April 2008

Resigned: 25 September 2023

John C.

Position: Director

Appointed: 22 March 2002

Resigned: 31 December 2013

Denis C.

Position: Director

Appointed: 10 March 1995

Resigned: 01 July 1998

Martin N.

Position: Secretary

Appointed: 02 March 1994

Resigned: 26 September 2008

London Law Services Limited

Position: Nominee Director

Appointed: 02 March 1994

Resigned: 02 March 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1994

Resigned: 02 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Tekne Holdings Limited from Bournemouth, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tekne Holdings Limited

Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06534192
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand536 896709 414
Current Assets3 623 8643 288 361
Debtors2 781 9552 337 390
Net Assets Liabilities1 527 5331 364 923
Other Debtors25 08628 887
Property Plant Equipment1 524 8461 497 322
Total Inventories305 013241 557
Other
Audit Fees Expenses8 0008 000
Accrued Liabilities Deferred Income1 448 7291 663 563
Accumulated Depreciation Impairment Property Plant Equipment670 413740 269
Additions Other Than Through Business Combinations Property Plant Equipment 87 282
Administrative Expenses1 396 7651 675 654
Amounts Owed By Group Undertakings481 974481 972
Amounts Recoverable On Contracts1 255 133905 531
Average Number Employees During Period8982
Bank Borrowings720 995676 257
Bank Borrowings Overdrafts674 916628 938
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment138 216182 719
Corporation Tax Payable 1 438
Corporation Tax Recoverable91 5141 438
Cost Sales8 216 20412 232 981
Creditors698 001651 377
Current Tax For Period-91 514 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 3105 412
Depreciation Expense Property Plant Equipment58 15965 545
Dividends Paid144 000144 000
Dividends Paid On Shares Interim144 000144 000
Finance Lease Liabilities Present Value Total84 51763 112
Finance Lease Payments Owing Minimum Gross89 32967 436
Further Item Creditors Component Total Creditors244 278213 765
Further Item Tax Increase Decrease Component Adjusting Items-15 273-757
Future Finance Charges On Finance Leases4 8124 324
Future Minimum Lease Payments Under Non-cancellable Operating Leases473 943322 683
Gain Loss On Disposals Property Plant Equipment1 304-269
Gross Profit Loss957 1311 688 920
Increase Decrease In Current Tax From Adjustment For Prior Periods-15 273-757
Increase From Depreciation Charge For Year Property Plant Equipment 111 859
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings24 01223 539
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 9013 802
Interest Payable Similar Charges Finance Costs28 30627 341
Net Current Assets Liabilities750 646574 348
Operating Profit Loss-439 63413 266
Other Creditors 32 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 003
Other Disposals Property Plant Equipment 44 950
Other Interest Income129120
Other Interest Receivable Similar Income Finance Income129120
Other Taxation Social Security Payable441 117140 998
Pension Other Post-employment Benefit Costs Other Pension Costs30 80949 921
Prepayments Accrued Income79 250111 175
Profit Loss-363 334-18 610
Profit Loss On Ordinary Activities Before Tax-467 811-13 955
Property Plant Equipment Gross Cost2 195 2592 237 591
Provisions For Liabilities Balance Sheet Subtotal49 95855 370
Raw Materials Consumables17 00017 000
Social Security Costs276 600266 225
Staff Costs Employee Benefits Expense3 113 3073 083 194
Taxation Including Deferred Taxation Balance Sheet Subtotal49 95855 370
Tax Decrease Increase From Effect Revenue Exempt From Taxation249 
Tax Expense Credit Applicable Tax Rate-88 884-2 651
Tax Increase Decrease From Effect Capital Allowances Depreciation-1312 207
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss96360
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 84
Tax Tax Credit On Profit Or Loss On Ordinary Activities-104 4774 655
Total Assets Less Current Liabilities2 275 4922 071 670
Total Borrowings674 916628 938
Total Current Tax Expense Credit-106 787-757
Total Operating Lease Payments151 260151 260
Trade Creditors Trade Payables631 583573 865
Trade Debtors Trade Receivables848 998808 387
Turnover Revenue9 173 33513 921 901
Wages Salaries2 805 8982 767 048
Work In Progress288 013224 557
Company Contributions To Defined Benefit Plans Directors1 7182 388
Director Remuneration Benefits Including Payments To Third Parties164 023234 156

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts with changes made up to September 30, 2022
filed on: 15th, July 2023
Free Download (32 pages)

Company search

Advertisements