Telpark (UK) Limited RIPLEY


Telpark (UK) started in year 1985 as Private Limited Company with registration number 01880118. The Telpark (UK) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Ripley at 3 Derby Road. Postal code: DE5 3EA.

The company has one director. Michael W., appointed on 31 August 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Colin J., Alex P. and others listed below. There were no ex secretaries.

Telpark (UK) Limited Address / Contact

Office Address 3 Derby Road
Town Ripley
Post code DE5 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880118
Date of Incorporation Wed, 23rd Jan 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 31 August 2021

Doreen J.

Position: Secretary

Resigned: 31 August 2021

Colin J.

Position: Director

Resigned: 31 August 2021

Alex P.

Position: Director

Appointed: 21 August 1991

Resigned: 22 December 1997

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Michael W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Doreen J. This PSC owns 25-50% shares. The third one is Colin J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Michael W.

Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Doreen J.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Colin J.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% shares

Abigail H.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-302019-03-302019-03-312020-09-302021-09-302022-03-312023-03-31
Net Worth159 582162 485145 296102 22962 359        
Balance Sheet
Cash Bank On Hand    173 52499 107100 32576 03676 03651 790   
Current Assets196 358202 444194 301183 191177 414103 857102 09379 98379 98352 2907627 3186 040
Debtors1 1884 4403 7902 5723 8904 7501 7683 9473 947500   
Net Assets Liabilities    62 35926 539  11 277228   
Property Plant Equipment    8        
Cash Bank In Hand195 170198 004190 511180 619173 524        
Intangible Fixed Assets22222        
Net Assets Liabilities Including Pension Asset Liability159 582162 485145 298102 22962 359        
Tangible Fixed Assets16011173378        
Reserves/Capital
Called Up Share Capital3333333535        
Profit Loss Account Reserve159 549162 452145 263102 19462 324        
Shareholder Funds159 582162 485145 296102 22962 359        
Other
Accrued Liabilities        2 4001 440   
Accumulated Amortisation Impairment Intangible Assets    2 6492 6492 649 2 6492 649   
Accumulated Depreciation Impairment Property Plant Equipment    9 3359 3439 343 9 3439 343   
Amounts Owed To Related Parties    72 83372 587       
Average Number Employees During Period    111111 11
Creditors    115 06566 88678 07168 70868 70852 0634 4117 7896 577
Fixed Assets162113753910222 2865712560
Increase From Depreciation Charge For Year Property Plant Equipment     8       
Intangible Assets    222222   
Intangible Assets Gross Cost    2 6512 6512 651 2 6512 651   
Net Current Assets Liabilities159 456162 395145 221102 19062 34936 97124 02211 27511 275227-3 649-471-537
Other Creditors    37 70163 35374 52866 31963 91949 010   
Prepayments         500   
Property Plant Equipment Gross Cost    9 3439 3439 343 9 3439 343   
Taxation Social Security Payable    2 8983 177  2 1511 614   
Trade Creditors Trade Payables    1 633356574238238    
Trade Debtors Trade Receivables    3 8904 7501 7683 9473 947    
Amount Specific Advance Or Credit Directors            4 342
Amount Specific Advance Or Credit Made In Period Directors          51 3125 1504 342
Amount Specific Advance Or Credit Repaid In Period Directors          51 3125 150 
Other Taxation Social Security Payable     3 1772 9692 151     
Total Assets Less Current Liabilities159 618162 508145 296  36 97324 02411 277 229-2 78424123
Creditors Due Within One Year36 90240 04949 07881 001115 065        
Number Shares Allotted 33353535        
Par Value Share 1111        
Provisions For Liabilities Charges3623           
Intangible Fixed Assets Aggregate Amortisation Impairment2 6492 649           
Intangible Fixed Assets Cost Or Valuation2 6512 651           
Share Capital Allotted Called Up Paid3333           
Tangible Fixed Assets Cost Or Valuation9 3439 343           
Tangible Fixed Assets Depreciation9 1839 232           
Tangible Fixed Assets Depreciation Charged In Period 49           
Value Shares Allotted 33333535        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search