Televes (UK) Limited CWMBRAN


Founded in 1988, Televes (UK), classified under reg no. 02280583 is an active company. Currently registered at 11 Hill Street NP44 7PG, Cwmbran the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Enrique D., Jose R. and Jorge L. and others. In addition one secretary - Jose B. - is with the company. As of 1 May 2024, there were 9 ex directors - Manuel M., Guillermo F. and others listed below. There were no ex secretaries.

Televes (UK) Limited Address / Contact

Office Address 11 Hill Street
Office Address2 Industrial Estate
Town Cwmbran
Post code NP44 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280583
Date of Incorporation Tue, 26th Jul 1988
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Enrique D.

Position: Director

Appointed: 19 July 2018

Jose R.

Position: Director

Appointed: 18 January 2016

Jorge L.

Position: Director

Appointed: 24 January 2011

Jose B.

Position: Secretary

Appointed: 27 February 1992

Ramon B.

Position: Director

Appointed: 27 February 1992

Manuel M.

Position: Director

Appointed: 24 January 2011

Resigned: 18 January 2016

Guillermo F.

Position: Director

Appointed: 16 June 2008

Resigned: 18 March 2024

David G.

Position: Director

Appointed: 15 March 2004

Resigned: 22 April 2013

Hugo B.

Position: Director

Appointed: 09 May 1996

Resigned: 15 March 2004

Edward W.

Position: Director

Appointed: 01 May 1994

Resigned: 08 May 1996

Juan M.

Position: Director

Appointed: 01 August 1992

Resigned: 01 May 1994

Ramon B.

Position: Director

Appointed: 27 February 1992

Resigned: 24 January 2011

Domingo C.

Position: Director

Appointed: 27 February 1992

Resigned: 28 September 2006

Martin T.

Position: Director

Appointed: 27 February 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Ramon B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Plinio 3000 S.l that put Santiago De Compostela, Spain as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Ramon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Plinio 3000 S.L

3 Rep. El Salvador, 7 A. 15701, Santiago De Compostela, Spain

Legal authority Spanish
Legal form Limited Partnership
Country registered Spain
Place registered Spanish Registry
Registration number B15891948
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand177 518222 250117 587131 718
Current Assets1 000 3331 297 1031 159 0531 096 695
Debtors538 053814 227740 783716 070
Other Debtors36 25041 78228 38943 338
Property Plant Equipment36 85043 91830 93339 132
Total Inventories284 762260 626300 683 
Other
Accumulated Depreciation Impairment Property Plant Equipment164 481162 996175 981174 035
Additions Other Than Through Business Combinations Property Plant Equipment 19 381 21 993
Amounts Owed By Related Parties1 8711 976  
Amounts Owed To Group Undertakings553 076789 412686 210821 830
Average Number Employees During Period8988
Creditors724 7371 040 772851 654976 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 55628 06616 8717 077
Increase From Depreciation Charge For Year Property Plant Equipment 12 31312 98513 794
Net Current Assets Liabilities275 596256 331307 399120 218
Other Creditors30 49545 39948 48033 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 798 15 740
Other Disposals Property Plant Equipment 13 798 15 740
Other Taxation Social Security Payable119 651165 564110 66785 470
Profit Loss29 360-12 19738 083 
Property Plant Equipment Gross Cost201 331206 914206 914213 167
Total Assets Less Current Liabilities312 446300 249338 332159 350
Trade Creditors Trade Payables21 51540 3976 29736 166
Trade Debtors Trade Receivables499 932770 469712 394672 732

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, March 2023
Free Download (10 pages)

Company search

Advertisements