Tesco Corporation (UK) Limited ABERDEEN


Tesco Corporation (UK) started in year 2000 as Private Limited Company with registration number SC208935. The Tesco Corporation (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 2001-03-02 Tesco Corporation (UK) Limited is no longer carrying the name Tesco Drilling Technology (UK).

There is a single director in the company at the moment - Shawn T., appointed on 1 May 2022. In addition, a secretary was appointed - John M., appointed on 1 May 2022. 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.

Tesco Corporation (UK) Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208935
Date of Incorporation Mon, 10th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Fri, 30th Jun 2023 (294 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 20th Jul 2023 (2023-07-20)
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

John M.

Position: Secretary

Appointed: 01 May 2022

Shawn T.

Position: Director

Appointed: 01 May 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 25 June 2013

Michael N.

Position: Director

Appointed: 02 December 2015

Resigned: 01 May 2022

Brian K.

Position: Secretary

Appointed: 14 April 2015

Resigned: 31 December 2017

Steven M.

Position: Director

Appointed: 29 January 2015

Resigned: 31 December 2017

Jeffrey A.

Position: Director

Appointed: 04 June 2014

Resigned: 29 January 2015

Mihial F.

Position: Director

Appointed: 08 November 2013

Resigned: 02 December 2015

James L.

Position: Director

Appointed: 23 August 2011

Resigned: 04 June 2014

Susan C.

Position: Secretary

Appointed: 07 October 2010

Resigned: 14 April 2015

Dean F.

Position: Director

Appointed: 07 October 2010

Resigned: 23 August 2011

Nicholas M.

Position: Director

Appointed: 20 November 2009

Resigned: 31 December 2017

Robert K.

Position: Director

Appointed: 25 August 2009

Resigned: 08 November 2013

James L.

Position: Secretary

Appointed: 30 November 2006

Resigned: 07 October 2010

James L.

Position: Director

Appointed: 30 November 2006

Resigned: 07 October 2010

Robert V.

Position: Director

Appointed: 02 July 2004

Resigned: 30 November 2006

Robert V.

Position: Secretary

Appointed: 02 July 2004

Resigned: 30 November 2006

Nigel L.

Position: Director

Appointed: 02 July 2004

Resigned: 25 August 2009

Kenneth B.

Position: Director

Appointed: 11 August 2003

Resigned: 02 July 2004

Kenneth B.

Position: Secretary

Appointed: 09 April 2003

Resigned: 02 July 2004

JR L.

Position: Director

Appointed: 09 April 2003

Resigned: 31 December 2003

Martin H.

Position: Secretary

Appointed: 26 January 2001

Resigned: 09 April 2003

Martin H.

Position: Director

Appointed: 26 January 2001

Resigned: 09 April 2003

Mark F.

Position: Director

Appointed: 26 January 2001

Resigned: 11 August 2003

Alan M.

Position: Nominee Director

Appointed: 10 July 2000

Resigned: 26 January 2001

Jill M.

Position: Nominee Secretary

Appointed: 10 July 2000

Resigned: 26 January 2001

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we established, there is Michael N. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Michael N. This PSC owns 25-50% shares. Moving on, there is Steven M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Michael N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Michael N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors
25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Tesco Drilling Technology (UK) March 2, 2001
Tesco Drilling Technology August 8, 2000
Garliston July 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 907684 914739 263
Current Assets6 903 5236 768 8595 124 783
Debtors6 899 6166 083 9454 385 520
Net Assets Liabilities-6 066 466-6 645 129-5 808 422
Other Debtors21 92033 063 
Other
Audit Fees Expenses9 7758 9756 100
Accrued Liabilities Deferred Income10 00013 0009 200
Administrative Expenses-119 938574 988-836 707
Amounts Owed By Group Undertakings6 827 6966 050 8824 385 520
Amounts Owed To Group Undertakings7 255 6977 489 7976 657 954
Average Number Employees During Period 11
Cost Sales14 4193 675 
Creditors7 255 6977 489 7976 657 954
Depreciation Expense Property Plant Equipment202 100  
Further Item Tax Increase Decrease Component Adjusting Items-7  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss830 923-475 674814 131
Gain Loss On Disposals Property Plant Equipment-148 137  
Gross Profit Loss34 407-3 675 
Increase Decrease In Current Tax From Adjustment For Prior Periods-53 087  
Net Current Assets Liabilities1 189 231844 668849 532
Other Operating Income Format1141 585  
Other Taxation Social Security Payable  3 396
Pension Other Post-employment Benefit Costs Other Pension Costs-30  
Prepayments Accrued Income50 000  
Profit Loss349 017-578 663836 707
Profit Loss On Ordinary Activities Before Tax295 930-578 663836 707
Social Security Costs1 475  
Staff Costs Employee Benefits Expense-2 956  
Tax Expense Credit Applicable Tax Rate56 227-109 946158 974
Tax Increase Decrease From Effect Capital Allowances Depreciation-20 768  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 146  
Tax Increase Decrease From Effect Foreign Tax Rates53 087  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-169 772109 946-158 974
Tax Tax Credit On Profit Or Loss On Ordinary Activities-53 087  
Total Operating Lease Payments231 82732 784-32 784
Trade Creditors Trade Payables7 32842 61612 920
Turnover Revenue48 826  
Wages Salaries-4 401  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control
Full accounts data made up to 2021-06-30
filed on: 29th, June 2022
Free Download (18 pages)

Company search

Advertisements