Tencate Geosynthetics (u.k.) Limited WEST MIDLANDS


Founded in 1992, Tencate Geosynthetics (u.k.), classified under reg no. 02776089 is an active company. Currently registered at 39 High Street WV11 1ST, West Midlands the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/11/21 Tencate Geosynthetics (u.k.) Limited is no longer carrying the name Polyfelt Geosynthetics (UK).

Currently there are 2 directors in the the firm, namely Jan H. and Arend T.. In addition one secretary - Simon M. - 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.

Tencate Geosynthetics (u.k.) Limited Address / Contact

Office Address 39 High Street
Office Address2 Wednesfield Wolverhampton
Town West Midlands
Post code WV11 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776089
Date of Incorporation Thu, 17th Dec 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Simon M.

Position: Secretary

Appointed: 02 August 2023

Jan H.

Position: Director

Appointed: 21 January 2022

Arend T.

Position: Director

Appointed: 21 January 2022

Brankica K.

Position: Director

Appointed: 25 October 2018

Resigned: 21 January 2022

Thomas G.

Position: Director

Appointed: 28 February 2015

Resigned: 25 October 2018

Paul F.

Position: Director

Appointed: 07 January 2014

Resigned: 28 February 2015

David S.

Position: Director

Appointed: 12 October 2010

Resigned: 15 October 2013

Thomas G.

Position: Director

Appointed: 12 October 2010

Resigned: 10 February 2014

Christian K.

Position: Director

Appointed: 30 November 2008

Resigned: 12 October 2010

Carol W.

Position: Secretary

Appointed: 19 April 2005

Resigned: 02 August 2023

Michel H.

Position: Director

Appointed: 28 May 2004

Resigned: 29 February 2008

Andreas M.

Position: Director

Appointed: 28 May 2004

Resigned: 30 November 2008

Ian F.

Position: Director

Appointed: 01 July 2002

Resigned: 17 August 2007

Wolfgang A.

Position: Director

Appointed: 22 July 1999

Resigned: 28 May 2004

Rudolf H.

Position: Director

Appointed: 15 February 1998

Resigned: 21 July 1999

Gunther L.

Position: Director

Appointed: 26 January 1994

Resigned: 15 February 1997

Norbert N.

Position: Director

Appointed: 26 January 1994

Resigned: 28 May 2004

Josef J.

Position: Director

Appointed: 17 December 1992

Resigned: 26 January 1994

Guenter G.

Position: Director

Appointed: 17 December 1992

Resigned: 26 January 1994

John C.

Position: Director

Appointed: 17 December 1992

Resigned: 16 April 2002

John R.

Position: Secretary

Appointed: 17 December 1992

Resigned: 30 April 2005

Company previous names

Polyfelt Geosynthetics (UK) November 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 71731 04570 53431 03386 02219 87711 36820 452
Current Assets134 445100 333142 860141 319193 863258 824310 872386 979
Debtors10 72869 28872 326110 286107 841238 947299 504366 527
Net Assets Liabilities49 48644 04281 096104 416152 167182 966  
Other Debtors8 97814 78611 7389 1138 9877 6584 9715 829
Property Plant Equipment1 7173 0362 7301 639417   
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9117 7409 2268 5309 75210 16910 169763
Amounts Owed By Group Undertakings28154 50260 588100 87398 854231 289294 533360 698
Amounts Owed To Group Undertakings36 600  5 566    
Average Number Employees During Period 7643333
Creditors86 33358 72063 96838 23142 03475 85858 32056 062
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1051 2602 175   9 406
Disposals Property Plant Equipment 1 1051 2603 005   9 406
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 72720 6767 68112 0213 03128 2903 313
Increase From Depreciation Charge For Year Property Plant Equipment 1 9342 7461 4791 222417  
Net Current Assets Liabilities48 11241 61378 892103 088151 829182 966252 552330 917
Other Creditors25 90135 72736 1798 31413 46748 26023 24121 034
Other Taxation Social Security Payable15 5568 47714 23710 84016 56512 92321 68824 473
Property Plant Equipment Gross Cost8 62810 77611 95610 16910 16910 16910 169763
Provisions For Liabilities Balance Sheet Subtotal34360752631179   
Total Additions Including From Business Combinations Property Plant Equipment 3 2532 4401 218    
Total Assets Less Current Liabilities49 82944 64981 622104 727152 246182 966252 552330 917
Trade Creditors Trade Payables8 27614 51613 55213 51112 00214 67513 39110 555
Trade Debtors Trade Receivables1 469  300    
Number Shares Issued Fully Paid      50 00050 000
Par Value Share      11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements