Tettix Turbo Limited BELTON ROAD WEST EXTENSION


Founded in 1973, Tettix Turbo, classified under reg no. 01153016 is an active company. Currently registered at T/a T.t. Automotive Unit 6, LE11 5XR, Belton Road West Extension the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely June H., Jennifer F. and Dennis F. and others. Of them, Neil H. has been with the company the longest, being appointed on 12 April 1992 and June H. and Jennifer F. have been with the company for the least time - from 2 January 2008. As of 7 May 2024, there were 6 ex directors - Christopher P., Raymond R. and others listed below. There were no ex secretaries.

Tettix Turbo Limited Address / Contact

Office Address T/a T.t. Automotive Unit 6,
Office Address2 Royal Way
Town Belton Road West Extension
Post code LE11 5XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01153016
Date of Incorporation Thu, 20th Dec 1973
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Neil H.

Position: Secretary

Resigned:

June H.

Position: Director

Appointed: 02 January 2008

Jennifer F.

Position: Director

Appointed: 02 January 2008

Dennis F.

Position: Director

Appointed: 26 October 1992

Neil H.

Position: Director

Appointed: 12 April 1992

Christopher P.

Position: Director

Appointed: 01 September 2009

Resigned: 31 October 2019

Raymond R.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2020

Anne E.

Position: Director

Appointed: 01 January 2008

Resigned: 21 August 2015

Barry S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 July 2010

David S.

Position: Director

Appointed: 12 April 1992

Resigned: 29 December 1995

David F.

Position: Director

Appointed: 12 April 1992

Resigned: 03 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7714 57218 313477 752137 729359 168
Current Assets2 596 9292 618 3212 024 1671 908 3901 620 5451 768 707
Debtors1 109 1381 022 068636 788544 468493 177372 395
Net Assets Liabilities1 116 4761 335 9101 360 0211 280 5401 298 6331 319 592
Other Debtors8 7676 3671 70427 87111 71241 846
Property Plant Equipment633 998643 216588 957474 323419 944411 173
Total Inventories1 487 0201 591 6811 369 066886 170989 6391 037 144
Other
Accrued Liabilities Deferred Income32 96650 20023 94333 18131 50129 935
Accumulated Depreciation Impairment Property Plant Equipment2 073 2482 177 7222 242 9552 365 7412 291 300 
Average Number Employees During Period444432312825
Bank Borrowings Overdrafts49 5671 006 10896 09350 00012 466 
Corporation Tax Payable47 882     
Corporation Tax Recoverable 83 218 43 226  
Creditors114 04762 352182 285345 733170 833137 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 96670 000   
Disposals Property Plant Equipment 56 65870 000   
Finance Lease Liabilities Present Value Total64 48062 35248 17046 106 13 126
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 50072 50072 50072 50072 50072 500
Increase Decrease In Property Plant Equipment 99 47374 134   
Increase From Depreciation Charge For Year Property Plant Equipment 139 440135 233122 786115 741103 256
Merchandise1 487 0201 591 6811 369 066886 170989 6391 037 144
Net Current Assets Liabilities670 777850 9071 045 8931 225 6581 115 5371 134 039
Other Creditors1 6099 193248 9682 9641616
Prepayments Accrued Income10 14626 35410 80811 51915 6459 919
Property Plant Equipment Gross Cost2 707 2462 820 9382 831 9122 840 0642 901 4262 995 911
Provisions74 25295 86192 54473 70866 01587 861
Provisions For Liabilities Balance Sheet Subtotal74 25295 86192 54473 70866 01587 861
Total Additions Including From Business Combinations Property Plant Equipment 170 35080 9748 15261 362 
Total Assets Less Current Liabilities1 304 7751 494 1231 634 8501 699 9811 535 4811 545 212
Trade Creditors Trade Payables548 080524 130412 301426 477316 310391 147
Trade Debtors Trade Receivables1 090 225906 129624 276461 852465 820320 630
Accumulated Depreciation Not Including Impairment Property Plant Equipment    2 481 4822 584 738
Additional Provisions Increase From New Provisions Recognised   -18 836  
Additions Other Than Through Business Combinations Property Plant Equipment     95 340
Amounts Owed To Directors  66 2898 49945 063117 101
Bank Borrowings  184 115158 693  
Bank Overdrafts 959 89246 093 12 466 
Deferred Tax Liabilities    66 01587 861
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     44 192
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -336 057 
Minimum Expected Receipts Under Non-cancellable Subleases Finance Leases Lessees     -30 052
Other Disposals Property Plant Equipment     855
Other Remaining Borrowings   50 00050 00050 000
Other Taxation Social Security Payable   11 15614 90113 096
Social Security Payable  14 12111 156  
Total Borrowings 1 098 016541 831221 00612 46630 052
Total Increase Decrease In Provisions    -7 69321 846
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -153 2601 502
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     4 504
Value-added Tax Payable  40 14075 18234 75120 247

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements