Tente Castors Limited CAMBRIDGESHIRE


Tente Castors started in year 1972 as Private Limited Company with registration number 01036889. The Tente Castors company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Cambridgeshire at 100 Papyrus Road, Werrington. Postal code: PE4 5HN.

At present there are 3 directors in the the company, namely Andre D., Carl G. and Peter F.. In addition one secretary - Christopher W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tente Castors Limited Address / Contact

Office Address 100 Papyrus Road, Werrington
Office Address2 Parkway, Peterborough
Town Cambridgeshire
Post code PE4 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036889
Date of Incorporation Tue, 4th Jan 1972
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Andre D.

Position: Director

Appointed: 01 October 2021

Christopher W.

Position: Secretary

Appointed: 05 July 2007

Carl G.

Position: Director

Appointed: 01 January 2007

Peter F.

Position: Director

Appointed: 01 June 1997

Leslie S.

Position: Secretary

Appointed: 10 January 2007

Resigned: 05 July 2007

Stuart C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 December 2006

Peter H.

Position: Director

Appointed: 01 July 1999

Resigned: 01 October 2021

Keith H.

Position: Director

Appointed: 13 March 1998

Resigned: 22 September 2005

Klaus V.

Position: Director

Appointed: 01 December 1994

Resigned: 30 June 1999

David B.

Position: Director

Appointed: 01 October 1994

Resigned: 31 December 2003

Dietrich F.

Position: Director

Appointed: 01 January 1992

Resigned: 19 October 2018

Jurgen W.

Position: Director

Appointed: 01 January 1992

Resigned: 13 December 1996

Gerhard J.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1991

Colin L.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 2006

John P.

Position: Director

Appointed: 31 October 1991

Resigned: 18 April 1994

David T.

Position: Secretary

Appointed: 31 October 1991

Resigned: 31 December 2005

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Carl G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Chris W. This PSC has significiant influence or control over the company,. The third one is Peter F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Carl G.

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

Chris W.

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

Peter F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand405 173655 0401 649 1531 346 143816 6991 495 625
Current Assets4 630 2814 743 7915 610 5206 215 8206 175 8906 472 649
Debtors1 847 9981 618 9921 462 1621 872 4741 812 1021 766 935
Net Assets Liabilities3 031 9453 137 3503 540 6144 187 4124 635 4924 830 056
Other Debtors51 49352 99836 48245 94037 57844 600
Property Plant Equipment619 719623 864580 491559 049550 9051 332 443
Total Inventories2 377 1102 469 7592 499 2052 997 2033 547 089 
Other
Accumulated Depreciation Impairment Property Plant Equipment572 187614 454646 956657 305686 259724 407
Additions Other Than Through Business Combinations Property Plant Equipment 51 81424 83416 87925 774819 686
Amounts Owed By Related Parties74 189    1 860
Amounts Owed To Related Parties1 563 4741 646 4471 624 8821 593 3031 295 8031 638 418
Average Number Employees During Period 2525222525
Bank Borrowings Overdrafts     528 500
Corporation Tax Payable-9 629-21 44669 846117 631  
Corporation Tax Recoverable    8 19031 219
Creditors2 213 5772 224 3522 657 0522 598 8522 105 103528 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 74680 79861 41338 31964 04570 272
Increase From Depreciation Charge For Year Property Plant Equipment 47 66944 08438 31633 91838 148
Net Current Assets Liabilities2 416 7042 519 4392 953 4683 616 9684 070 7874 005 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 40211 58227 9674 964 
Other Disposals Property Plant Equipment 5 40235 70527 9724 964 
Other Taxation Social Security Payable328 509308 703597 528336 181354 451265 051
Property Plant Equipment Gross Cost1 191 9061 238 3181 227 4471 216 3541 237 1642 056 850
Provisions For Liabilities Balance Sheet Subtotal4 4785 953-6 655-11 395-13 800-20 221
Total Assets Less Current Liabilities3 036 4233 143 3033 533 9594 176 0174 621 6925 338 335
Trade Creditors Trade Payables135 073177 704132 053248 855233 258220 377
Trade Debtors Trade Receivables1 722 3161 565 9941 425 6801 826 5341 766 3341 689 256

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements