You are here: bizstats.co.uk > a-z index > T list > TE list

Teuk Limited BRENTFORD


Teuk started in year 2005 as Private Limited Company with registration number 05335077. The Teuk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Brentford at Unit 1, 2 & 3. Postal code: TW8 0QJ. Since 2013-02-11 Teuk Limited is no longer carrying the name Trancerie Emiliane Uk.

There is a single director in the company at the moment - Neil O., appointed on 8 February 2018. In addition, a secretary was appointed - Michael H., appointed on 8 February 2018. 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.

Teuk Limited Address / Contact

Office Address Unit 1, 2 & 3
Office Address2 Layton Road
Town Brentford
Post code TW8 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05335077
Date of Incorporation Tue, 18th Jan 2005
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Neil O.

Position: Director

Appointed: 08 February 2018

Michael H.

Position: Secretary

Appointed: 08 February 2018

Pierluigi G.

Position: Secretary

Appointed: 04 July 2008

Resigned: 08 February 2018

Ian V.

Position: Secretary

Appointed: 28 June 2006

Resigned: 04 July 2008

Spencer L.

Position: Secretary

Appointed: 18 January 2005

Resigned: 28 June 2006

Giuseppe C.

Position: Director

Appointed: 18 January 2005

Resigned: 08 February 2018

Franco F.

Position: Director

Appointed: 18 January 2005

Resigned: 08 February 2018

Spencer L.

Position: Director

Appointed: 18 January 2005

Resigned: 08 February 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Transteel Electrical Limited from Brentford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Felix Mi Sro that entered Michalovce 071 01, Slovak Republic as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transteel Electrical Limited

Unit 1, 2 & 3 Layton Road, Brentford, Middx, TW8 0QJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Felix Mi Sro

Felix Mi Sro Head Office Tovarenska 2, Michalovce 071 01, Slovak Republic

Legal authority Slovak Republic
Legal form Private Limited Company
Country registered Slovak Republic
Place registered Slovak Ministry Of Justice
Registration number 36 574 520
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trancerie Emiliane Uk February 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand106 92988 15122 915408 221390 507567 763754 9161 048 548
Current Assets1 886 3671 972 6982 107 4812 269 8462 081 6691 868 0422 410 4623 372 120
Debtors1 132 0931 183 1721 338 4641 145 295917 414706 933948 831994 069
Net Assets Liabilities1 140 1321 201 8481 256 8641 386 2581 416 7041 441 1571 575 4382 071 705
Other Debtors10 71914 01313 28110 3123127 9714 81426 788
Property Plant Equipment390 390351 373291 226229 198412 524365 882291 36293 214
Total Inventories647 345701 375746 102716 330773 748593 346706 7151 329 503
Other
Accrued Liabilities Deferred Income21 33435 02216 26717 44349 73310 331  
Accumulated Depreciation Impairment Property Plant Equipment378 455444 595511 504573 764654 438718 459794 667770 011
Bank Borrowings Overdrafts170 774 33 957     
Bank Overdrafts170 774 33 957     
Corporation Tax Payable18 81223 23323 88744 90216 45914 598  
Creditors1 058 5471 051 9481 086 5111 057 454999 109723 2491 071 0271 375 918
Finished Goods647 345701 375      
Increase From Depreciation Charge For Year Property Plant Equipment 66 14066 90962 26080 67464 02176 20854 971
Net Current Assets Liabilities827 820920 7501 020 9701 212 3921 082 5601 144 7931 339 4351 996 202
Other Taxation Social Security Payable31 52915 46310 8606 5156 142132 616279 266343 374
Prepayments Accrued Income21 83025 6308 4585 8667 2267 971  
Property Plant Equipment Gross Cost768 845795 968802 730802 9621 066 9621 084 3411 086 029863 225
Provisions For Liabilities Balance Sheet Subtotal78 07870 27555 33255 33278 38069 51855 35917 711
Total Additions Including From Business Combinations Property Plant Equipment 27 1236 762232264 00017 3791 68822 196
Total Assets Less Current Liabilities1 218 2101 272 1231 312 1961 441 5901 495 0841 510 6751 630 7972 089 416
Trade Creditors Trade Payables708 699853 134848 794841 975863 874580 302782 2101 023 163
Trade Debtors Trade Receivables916 0441 010 0291 183 2251 129 117909 876698 962944 017967 281
Average Number Employees During Period     777
Disposals Decrease In Depreciation Impairment Property Plant Equipment       79 627
Disposals Property Plant Equipment       245 000
Other Creditors     10 3319 5519 381

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements