Tema Engineering Limited CARDIFF


Founded in 2005, Tema Engineering, classified under reg no. 05458142 is an active company. Currently registered at Coleridge Road CF11 8BT, Cardiff the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 26, 2005 Tema Engineering Limited is no longer carrying the name Mandaco 445.

The company has 3 directors, namely Keith J., Andrew M. and Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 28 July 2005 and Keith J. has been with the company for the least time - from 10 April 2012. 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 - Alan R. who worked with the the company until 13 October 2017.

Tema Engineering Limited Address / Contact

Office Address Coleridge Road
Office Address2 Leckwith Industrial Road
Town Cardiff
Post code CF11 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05458142
Date of Incorporation Fri, 20th May 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 19 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 Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Keith J.

Position: Director

Appointed: 10 April 2012

Andrew M.

Position: Director

Appointed: 01 October 2009

Mark D.

Position: Director

Appointed: 28 July 2005

Paul B.

Position: Director

Appointed: 01 July 2015

Resigned: 21 October 2016

Paul B.

Position: Director

Appointed: 01 July 2013

Resigned: 19 December 2014

Stephen L.

Position: Director

Appointed: 01 October 2009

Resigned: 28 February 2012

Alan R.

Position: Secretary

Appointed: 28 July 2005

Resigned: 13 October 2017

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2005

Resigned: 28 July 2005

M And A Nominees Limited

Position: Corporate Director

Appointed: 20 May 2005

Resigned: 28 July 2005

Company previous names

Mandaco 445 July 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand570 117557 322502 875559 860
Current Assets3 787 4022 936 9753 163 3683 784 690
Debtors2 778 4592 237 6662 525 7193 150 556
Net Assets Liabilities1 160 9281 317 4781 436 1081 727 852
Other Debtors4 2501 750221 44221 996
Total Inventories438 826141 987134 77474 274
Property Plant Equipment230 863207 044255 238 
Other
Amount Specific Advance Or Credit Directors2002 3669 8617 286
Amount Specific Advance Or Credit Made In Period Directors393 169147 83432 505335 546
Amount Specific Advance Or Credit Repaid In Period Directors390 000150 00040 000318 399
Accrued Liabilities120 803286 219183 633228 353
Accumulated Amortisation Impairment Intangible Assets111 
Accumulated Depreciation Impairment Property Plant Equipment656 243721 8501 530 14112 832
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -101 437-15 223-9 603
Amounts Owed To Group Undertakings301 01091 913407 566486 290
Amounts Recoverable On Contracts309 750937 6081 403 730451 606
Average Number Employees During Period60524651
Bank Borrowings Overdrafts 1 66710 00010 000
Corporation Tax Payable 32 4265 53376 240
Corporation Tax Recoverable  39 841 
Creditors19 54241 66731 66721 667
Fixed Assets230 863207 044255 238212 231
Increase From Depreciation Charge For Year Property Plant Equipment 65 60778 72946 892
Intangible Assets Gross Cost111 
Net Current Assets Liabilities1 094 6941 191 5751 257 2491 572 397
Number Shares Issued Fully Paid 111
Other Creditors1 106 554493 585505 952405 139
Par Value Share 111
Prepayments58 87969 38160 37179 110
Property Plant Equipment Gross Cost887 106928 8941 785 3791 315 530
Provisions145 08739 47444 71235 109
Provisions For Liabilities Balance Sheet Subtotal145 08739 47444 71235 109
Total Additions Including From Business Combinations Property Plant Equipment 41 788102 70315 500
Total Assets Less Current Liabilities1 325 5571 398 6191 512 4871 784 628
Trade Creditors Trade Payables799 343373 434675 637812 403
Trade Debtors Trade Receivables2 379 650916 414800 3352 590 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 440 
Disposals Property Plant Equipment  101 109 
Finance Lease Liabilities Present Value Total19 54219 008  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  854 891 
Profit Loss 156 550  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  789 002 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to March 31, 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements