Tew Bros. (contractors) Limited DUNSTABLE


Tew Bros. (contractors) started in year 1967 as Private Limited Company with registration number 00903581. The Tew Bros. (contractors) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Dunstable at Alban House. Postal code: LU6 3SE.

The company has one director. Derry T.. There are currently no secretaries appointed. Currently there is one former director listed by the company - Sandra T., who left the company on 5 March 1993. In addition, the company lists several former secretaries whose names might be found in the list below.

Tew Bros. (contractors) Limited Address / Contact

Office Address Alban House
Office Address2 99 High Street South
Town Dunstable
Post code LU6 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903581
Date of Incorporation Thu, 13th Apr 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Derry T.

Position: Director

Resigned:

Stephen T.

Position: Secretary

Appointed: 31 October 1996

Resigned: 09 November 2018

Antony E.

Position: Secretary

Appointed: 05 March 1993

Resigned: 31 October 1996

Derry T.

Position: Secretary

Appointed: 01 November 1991

Resigned: 05 March 1993

Sandra T.

Position: Director

Appointed: 01 November 1991

Resigned: 05 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Derry T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derry T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth585 539612 485617 085614 228617 830614 941       
Balance Sheet
Cash Bank In Hand4 0955 62410 9146 3792 2457 477       
Current Assets8 18013 64919 62216 55014 05820 81523 01421 671376 10920 46122 10934 99719 426
Debtors4 0858 0258 70810 17111 81313 338       
Net Assets Liabilities     615 02314 13115 79729 18220 31127 80038 62920 573
Net Assets Liabilities Including Pension Asset Liability585 539612 485617 085614 228617 830614 941       
Tangible Fixed Assets 612 220434325544408       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-16 27610 67015 27012 41316 01513 126       
Shareholder Funds585 539612 485617 085614 228617 830614 941       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 5268 1815 4141 7102 1012 1502 3752 700
Creditors     9 89412 41312 075356 7749 5633 6405 4507 592
Creditors Due Within One Year 13 38415 10414 8028 88318 420       
Fixed Assets610 000612 220612 654612 545612 764612 628612 52611 61511 55711 51411 48111 45711 439
Net Current Assets Liabilities-24 4612654 5181 7485 17510 92110 6019 59619 33510 89818 46929 54711 834
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Provisions For Liabilities Charges  876510982       
Revaluation Reserve600 815600 815600 815600 815600 815600 815       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  579 399        
Tangible Fixed Assets Cost Or Valuation 612 220579579978        
Tangible Fixed Assets Depreciation  145254434570       
Tangible Fixed Assets Depreciation Charged In Period  145109180136       
Total Assets Less Current Liabilities585 539612 485617 172614 293617 939623 54922 31221 21130 89222 41229 95041 00423 273
Creditors Due Within One Year Total Current Liabilities32 64113 384           
Investment Properties610 000612 220           
Investment Properties Additions 2 220           
Investment Properties Cost Or Valuation610 000612 220           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, January 2024
Free Download (5 pages)

Company search

Advertisements