Tetricus Limited SWINDON


Founded in 1999, Tetricus, classified under reg no. 03880963 is an active company. Currently registered at Park House SN1 5ED, Swindon the company has been in the business for 25 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Ian L. and James M.. In addition one secretary - Tina D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynne W. who worked with the the company until 26 August 2008.

Tetricus Limited Address / Contact

Office Address Park House
Office Address2 Church Place
Town Swindon
Post code SN1 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880963
Date of Incorporation Mon, 22nd Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Ian L.

Position: Director

Appointed: 01 October 2020

James M.

Position: Director

Appointed: 26 November 2018

Gwe Businesswest Ltd

Position: Corporate Director

Appointed: 23 February 2011

Tina D.

Position: Secretary

Appointed: 26 August 2008

Great Western Enterprise (holdings) Limited

Position: Corporate Director

Appointed: 21 May 2007

Susan H.

Position: Director

Appointed: 01 December 2011

Resigned: 09 October 2018

Dstl

Position: Corporate Director

Appointed: 17 February 2011

Resigned: 04 November 2020

Susan H.

Position: Director

Appointed: 27 May 2010

Resigned: 16 February 2011

Brian C.

Position: Director

Appointed: 23 February 2008

Resigned: 16 February 2011

R & B Ltd

Position: Corporate Director

Appointed: 20 August 2007

Resigned: 01 October 2020

Michael S.

Position: Director

Appointed: 21 May 2007

Resigned: 23 February 2010

Lynne W.

Position: Secretary

Appointed: 09 June 2005

Resigned: 26 August 2008

Keith S.

Position: Director

Appointed: 01 January 2005

Resigned: 21 May 2007

Frances S.

Position: Director

Appointed: 08 November 2004

Resigned: 21 May 2007

New Sarum Enterprises Limited

Position: Corporate Director

Appointed: 24 October 2001

Resigned: 01 October 2020

Ftc Consulting Ltd

Position: Director

Appointed: 24 October 2001

Resigned: 20 August 2007

Timothy R.

Position: Director

Appointed: 30 January 2001

Resigned: 01 November 2004

Richard S.

Position: Director

Appointed: 31 March 2000

Resigned: 11 December 2008

Philip W.

Position: Director

Appointed: 21 February 2000

Resigned: 22 December 2000

Anthony A.

Position: Director

Appointed: 21 February 2000

Resigned: 24 October 2001

Christopher T.

Position: Director

Appointed: 21 February 2000

Resigned: 16 February 2011

Richard P.

Position: Director

Appointed: 21 February 2000

Resigned: 01 January 2005

Judith M.

Position: Director

Appointed: 21 February 2000

Resigned: 24 October 2001

Paul T.

Position: Director

Appointed: 21 February 2000

Resigned: 31 March 2000

Ashley Directors Limited

Position: Director

Appointed: 22 November 1999

Resigned: 21 February 2000

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 1999

Resigned: 09 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand302 765375 537188 492     
Current Assets305 218381 092197 669104 50069 52024 79919 79914 799
Debtors2 4535 5559 177     
Other Debtors1 7714 3779 177     
Net Assets Liabilities  104 455104 24078787878
Other
Accumulated Depreciation Impairment Property Plant Equipment532 556532 556      
Creditors139 461232 48493 21426069 44224 72119 72114 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment  532 556     
Disposals Property Plant Equipment  532 556     
Fixed Assets11      
Investments Fixed Assets11      
Investments In Group Undertakings11-1     
Net Current Assets Liabilities165 757148 608104 455104 24078787878
Number Shares Issued Fully Paid 2626     
Other Creditors118 148216 52053 689     
Other Taxation Social Security Payable4 514       
Par Value Share 11     
Property Plant Equipment Gross Cost532 556532 556      
Total Assets Less Current Liabilities165 758148 609104 455104 24078787878
Trade Creditors Trade Payables16 79915 96439 525     
Trade Debtors Trade Receivables6821 178      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements