Terec Limited SHREWSBURY


Founded in 1985, Terec, classified under reg no. 01951517 is an active company. Currently registered at 10 Sunfield Park SY2 6PF, Shrewsbury the company has been in the business for thirty nine years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Geoffrey H., Neil A. and Graham E. and others. Of them, David S. has been with the company the longest, being appointed on 19 June 2001 and Geoffrey H. and Neil A. have been with the company for the least time - from 1 November 2011. At the moment 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.

Terec Limited Address / Contact

Office Address 10 Sunfield Park
Office Address2 Mayfield Drive
Town Shrewsbury
Post code SY2 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951517
Date of Incorporation Tue, 1st Oct 1985
Industry Dental practice activities
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Geoffrey H.

Position: Director

Appointed: 01 November 2011

Neil A.

Position: Director

Appointed: 01 November 2011

Graham E.

Position: Director

Appointed: 01 September 2002

David S.

Position: Director

Appointed: 19 June 2001

Gary B.

Position: Secretary

Resigned: 31 December 1992

Stephen T.

Position: Director

Appointed: 01 November 2011

Resigned: 18 April 2012

Derek P.

Position: Director

Appointed: 03 April 2003

Resigned: 31 July 2017

John G.

Position: Director

Appointed: 01 September 2002

Resigned: 30 April 2006

Ian T.

Position: Director

Appointed: 04 August 2002

Resigned: 23 January 2007

Roger H.

Position: Director

Appointed: 05 April 2002

Resigned: 01 June 2008

Christopher H.

Position: Director

Appointed: 19 June 2001

Resigned: 27 June 2013

Jess M.

Position: Director

Appointed: 06 April 2001

Resigned: 29 September 2017

Lynsey T.

Position: Secretary

Appointed: 06 April 2001

Resigned: 31 October 2009

Mark O.

Position: Director

Appointed: 06 April 2001

Resigned: 09 November 2001

Malcolm G.

Position: Director

Appointed: 28 April 1999

Resigned: 28 April 2004

Robin O.

Position: Director

Appointed: 02 May 1997

Resigned: 06 April 2001

Robert S.

Position: Director

Appointed: 15 September 1995

Resigned: 06 April 2001

Colin L.

Position: Director

Appointed: 15 September 1995

Resigned: 11 November 2014

Jeffery C.

Position: Director

Appointed: 15 March 1994

Resigned: 05 April 2002

Christopher W.

Position: Director

Appointed: 23 November 1993

Resigned: 24 January 1996

John O.

Position: Director

Appointed: 17 September 1993

Resigned: 28 April 1999

Christopher F.

Position: Director

Appointed: 23 June 1993

Resigned: 20 April 1993

Brian G.

Position: Director

Appointed: 23 June 1993

Resigned: 06 April 2001

Kim K.

Position: Secretary

Appointed: 04 March 1993

Resigned: 08 June 2000

Miles T.

Position: Director

Appointed: 04 March 1993

Resigned: 22 December 1993

Philippa B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 04 March 1993

Alexander L.

Position: Director

Appointed: 10 February 1991

Resigned: 31 December 2012

Dan S.

Position: Director

Appointed: 10 February 1991

Resigned: 02 May 1997

Alan P.

Position: Director

Appointed: 10 February 1991

Resigned: 10 February 1993

Steven H.

Position: Director

Appointed: 10 February 1991

Resigned: 27 April 1998

Geoffrey G.

Position: Director

Appointed: 10 February 1991

Resigned: 25 May 2001

Colin L.

Position: Director

Appointed: 10 February 1991

Resigned: 01 April 1992

Roy W.

Position: Director

Appointed: 10 February 1991

Resigned: 30 September 2000

Gary B.

Position: Director

Appointed: 10 February 1991

Resigned: 04 March 1993

Kenneth H.

Position: Director

Appointed: 10 February 1991

Resigned: 05 April 2002

William K.

Position: Director

Appointed: 10 February 1991

Resigned: 04 March 1993

Michael O.

Position: Director

Appointed: 10 February 1991

Resigned: 23 November 1993

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we researched, there is Neil A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Graham E. This PSC has significiant influence or control over the company,. Then there is Geoffrey H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil A.

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

Graham E.

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

Geoffrey H.

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

David S.

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

Jess M.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Derek P.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand65 43572 08075 52360 27937 83135 91835 918
Current Assets75 98478 77581 71567 85044 21242 32942 329
Debtors10 5496 6956 1927 5716 3816 4116 411
Net Assets Liabilities 67 59268 22859 69432 04029 67427 952
Other Debtors6 1926 1926 1927 5716 3816 4116 411
Property Plant Equipment2 2061 3998791181 5431 2971 135
Other
Accumulated Depreciation Impairment Property Plant Equipment7 1087 9158 6769 4379 7099 95510 117
Additions Other Than Through Business Combinations Property Plant Equipment  241 1 697  
Amounts Owed To Other Related Parties Other Than Directors 6 9606 9604 6404 6404 6404 640
Corporation Tax Payable 708271    
Creditors13 43713 33615 1209 02814 46914 70616 266
Depreciation Rate Used For Property Plant Equipment  2525252525
Fixed Assets2 9602 1531 6338722 2972 0511 889
Increase From Depreciation Charge For Year Property Plant Equipment 807760761272246162
Intangible Assets753753753753753753753
Intangible Assets Gross Cost753 753753753753753
Investments 111111
Investments Fixed Assets1111111
Net Current Assets Liabilities62 54765 43966 59558 82229 74327 62326 063
Other Creditors10 88610 9186 3063 0573 1623 1624 622
Other Investments Other Than Loans1111111
Other Remaining Borrowings   4 6404 640  
Other Taxation Social Security Payable1021 8881 486964964964964
Property Plant Equipment Gross Cost9 3149 3149 5559 55511 25211 25211 252
Total Assets Less Current Liabilities65 50767 59268 22859 69432 04029 67427 952
Trade Creditors Trade Payables2 449530973675 7035 9406 040
Trade Debtors Trade Receivables4 357503     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, July 2023
Free Download (7 pages)

Company search