Teleconnect Service Limited GILDERSOME LEEDS


Teleconnect Service started in year 1994 as Private Limited Company with registration number 02999324. The Teleconnect Service company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Gildersome Leeds at Unit 2 Deanhurst Park. Postal code: LS27 7LG.

Currently there are 2 directors in the the firm, namely David Y. and Russel Y.. In addition one secretary - Russel Y. - is with the company. Currently 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.

Teleconnect Service Limited Address / Contact

Office Address Unit 2 Deanhurst Park
Office Address2 Gelderd Road
Town Gildersome Leeds
Post code LS27 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999324
Date of Incorporation Wed, 7th Dec 1994
Industry Other telecommunications activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Russel Y.

Position: Secretary

Appointed: 15 September 2022

David Y.

Position: Director

Appointed: 11 October 2021

Russel Y.

Position: Director

Appointed: 27 February 2009

Kim Y.

Position: Secretary

Appointed: 06 June 2014

Resigned: 15 September 2022

Russel Y.

Position: Secretary

Appointed: 01 September 2005

Resigned: 06 June 2014

David M.

Position: Director

Appointed: 30 May 2002

Resigned: 02 May 2014

Mark S.

Position: Director

Appointed: 30 May 2002

Resigned: 01 August 2004

Mark S.

Position: Secretary

Appointed: 30 May 2002

Resigned: 01 September 2005

Russel Y.

Position: Director

Appointed: 07 December 1994

Resigned: 30 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 1994

Resigned: 07 December 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1994

Resigned: 07 December 1994

Russel Y.

Position: Secretary

Appointed: 07 December 1994

Resigned: 30 May 2002

Kim Y.

Position: Director

Appointed: 07 December 1994

Resigned: 30 May 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Russel Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russel Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth268 625407 967472 037       
Balance Sheet
Cash Bank In Hand223 096285 377298 239       
Cash Bank On Hand  298 239239 935380 745217 419353 954562 289673 871735 502
Current Assets332 061479 516489 406490 477513 005413 940448 219692 942788 758785 227
Debtors97 056179 180166 161207 54488 134154 52449 27588 52979 89229 048
Net Assets Liabilities  472 037542 253629 164709 488758 404943 4501 062 4461 109 434
Net Assets Liabilities Including Pension Asset Liability268 625407 967472 037       
Other Debtors  12 53616 36520 20920 8605 40820058 0358 103
Property Plant Equipment  287 942292 568279 818464 118454 440448 511428 407409 878
Stocks Inventory11 90914 95925 006       
Tangible Fixed Assets281 321265 192287 942       
Total Inventories  25 00642 99844 12641 99744 99042 12434 99520 677
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve268 525407 867471 937       
Shareholder Funds268 625407 967472 037       
Other
Amount Specific Advance Or Credit Directors   6 18910 95820 0105 408 49 933 
Amount Specific Advance Or Credit Made In Period Directors   6 1894 7699 0526 398 49 933 
Amount Specific Advance Or Credit Repaid In Period Directors      21 0005 408 49 933
Accumulated Amortisation Impairment Intangible Assets  28 00028 00028 00028 00028 00028 00028 00028 113
Accumulated Depreciation Impairment Property Plant Equipment  77 09085 718108 367122 910136 390124 310144 414162 943
Average Number Employees During Period   14131413988
Bank Borrowings  73 27243 778      
Bank Borrowings Overdrafts  44 08913 282      
Creditors  44 08913 282155 434163 169140 197194 494153 608112 558
Creditors Due After One Year102 21376 08344 089       
Creditors Due Within One Year237 351257 544251 959       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 447 9 95010 88834 000  
Disposals Property Plant Equipment   15 891 9 95013 89840 000  
Fixed Assets281 321265 192287 942292 568279 818464 118454 440448 511428 407436 765
Increase From Amortisation Charge For Year Intangible Assets         113
Increase From Depreciation Charge For Year Property Plant Equipment   21 07522 64924 49324 36821 92020 10418 529
Intangible Assets         26 887
Intangible Assets Gross Cost  28 00028 00028 00028 00028 00028 00028 00055 000
Intangible Fixed Assets Aggregate Amortisation Impairment28 00028 000        
Intangible Fixed Assets Cost Or Valuation28 00028 000        
Net Current Assets Liabilities94 710221 972237 447272 493357 571250 771308 022498 448635 150672 669
Number Shares Allotted 100100       
Other Creditors  53 10343 00043 00043 19531 27032 58132 3082 378
Other Taxation Social Security Payable  65 05676 75079 81684 91292 91297 98692 93361 993
Par Value Share 11       
Property Plant Equipment Gross Cost  365 032378 286388 185587 028590 830572 821572 821 
Provisions For Liabilities Balance Sheet Subtotal  9 2639 5268 2255 4014 0583 5091 111 
Provisions For Liabilities Charges5 1933 1149 263       
Secured Debts140 257104 63573 272       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  46 880       
Tangible Fixed Assets Cost Or Valuation346 200346 200365 032       
Tangible Fixed Assets Depreciation64 87981 00877 090       
Tangible Fixed Assets Depreciation Charged In Period 16 12918 051       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 969       
Tangible Fixed Assets Disposals  28 048       
Total Additions Including From Business Combinations Intangible Assets         27 000
Total Additions Including From Business Combinations Property Plant Equipment   29 1459 899208 79317 70021 991  
Total Assets Less Current Liabilities376 031487 164525 389565 061637 389714 889762 462946 9591 063 5571 109 434
Trade Creditors Trade Payables  104 61767 73832 61835 06216 01563 92728 36748 187
Trade Debtors Trade Receivables  153 625191 17967 925133 66443 86788 32921 85720 945

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements