Textainer Equipment Management (u.k.) Limited SURREY


Founded in 1987, Textainer Equipment Management (u.k.), classified under reg no. 02169105 is an active company. Currently registered at 82 Coombe Road KT3 4QS, Surrey the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Paola G., Olivier G. and Alessandro C.. In addition one secretary - Alessandro C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ernest F. who worked with the the firm until 14 August 2015.

Textainer Equipment Management (u.k.) Limited Address / Contact

Office Address 82 Coombe Road
Office Address2 New Malden
Town Surrey
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02169105
Date of Incorporation Fri, 25th Sep 1987
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 37 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 Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Paola G.

Position: Director

Appointed: 31 October 2023

Olivier G.

Position: Director

Appointed: 28 August 2018

Alessandro C.

Position: Secretary

Appointed: 05 March 2018

Alessandro C.

Position: Director

Appointed: 05 March 2018

Hugh C.

Position: Director

Resigned: 05 March 2018

Catherine D.

Position: Director

Resigned: 31 October 2023

Philip B.

Position: Director

Appointed: 01 September 2011

Resigned: 28 August 2018

John M.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2011

Ernest F.

Position: Director

Appointed: 01 November 1999

Resigned: 07 June 2004

Ernest F.

Position: Secretary

Appointed: 01 November 1999

Resigned: 14 August 2015

John R.

Position: Director

Appointed: 13 January 1999

Resigned: 15 November 1999

James H.

Position: Director

Appointed: 04 July 1991

Resigned: 13 January 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Olivier G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip B. This PSC has significiant influence or control over the company,.

Olivier G.

Notified on 28 August 2018
Nature of control: significiant influence or control

Philip B.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand203 750147 389
Current Assets1 492 4361 585 381
Debtors1 288 6861 437 992
Net Assets Liabilities1 184 5091 196 622
Property Plant Equipment7 7274 216
Other
Accumulated Depreciation Impairment Property Plant Equipment693 495696 964
Administrative Expenses1 440 8761 204 476
Average Number Employees During Period1210
Creditors315 654392 975
Disposals Property Plant Equipment 42
Fixed Assets7 7274 216
Gross Profit Loss1 520 1051 269 014
Increase From Depreciation Charge For Year Property Plant Equipment 3 469
Net Current Assets Liabilities1 176 7821 192 406
Operating Profit Loss79 22964 538
Other Interest Receivable Similar Income Finance Income9163
Profit Loss On Ordinary Activities After Tax98 89818 971
Profit Loss On Ordinary Activities Before Tax79 23864 701
Property Plant Equipment Gross Cost701 222701 180
Tax Tax Credit On Profit Or Loss On Ordinary Activities19 66045 730
Total Assets Less Current Liabilities1 184 5091 196 622
Trade Creditors Trade Payables315 654392 975
Trade Debtors Trade Receivables1 288 6861 437 992
Turnover Revenue1 520 1051 269 014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements