Thermal Transfer Technology Limited COUNTY DURHAM


Thermal Transfer Technology started in year 1992 as Private Limited Company with registration number 02754482. The Thermal Transfer Technology company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in County Durham at Hall Dene Way Seaham Grange Ind. Postal code: SR7 0PU.

At the moment there are 5 directors in the the company, namely Thor T., Christian T. and Kevin T. and others. In addition one secretary - Anders T. - is with the firm. 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.

Thermal Transfer Technology Limited Address / Contact

Office Address Hall Dene Way Seaham Grange Ind
Office Address2 Seaham Hall Dene Way
Town County Durham
Post code SR7 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754482
Date of Incorporation Fri, 9th Oct 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Anders T.

Position: Secretary

Appointed: 20 August 2020

Thor T.

Position: Director

Appointed: 08 July 2019

Christian T.

Position: Director

Appointed: 08 July 2019

Kevin T.

Position: Director

Appointed: 01 January 2017

Derek H.

Position: Director

Appointed: 01 February 2003

Anders T.

Position: Director

Appointed: 19 October 1992

Iain P.

Position: Secretary

Appointed: 01 February 2003

Resigned: 20 August 2020

Stuart B.

Position: Director

Appointed: 01 February 2003

Resigned: 20 August 2020

Iain P.

Position: Director

Appointed: 18 July 2001

Resigned: 20 August 2020

Brian J.

Position: Director

Appointed: 04 January 1999

Resigned: 04 April 2001

Janet T.

Position: Director

Appointed: 19 October 1992

Resigned: 14 February 1994

Knud O.

Position: Director

Appointed: 19 October 1992

Resigned: 31 January 2003

Anders T.

Position: Secretary

Appointed: 19 October 1992

Resigned: 31 January 2003

Shaun N.

Position: Director

Appointed: 19 October 1992

Resigned: 24 August 1994

Mogens T.

Position: Director

Appointed: 19 October 1992

Resigned: 10 October 2006

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 1992

Resigned: 19 October 1992

Wb Company Secretaries Limited

Position: Corporate Director

Appointed: 13 October 1992

Resigned: 20 October 1992

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1992

Resigned: 13 October 1992

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 October 1992

Resigned: 13 October 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Anders T. The abovementioned PSC has significiant influence or control over the company,.

Anders T.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand192 167833 712447 528292 335
Current Assets3 592 1603 592 1823 723 3494 687 575
Debtors1 929 9961 521 6421 877 2162 125 331
Net Assets Liabilities2 987 5692 974 2133 032 7013 140 611
Other Debtors25 120 7538 000
Property Plant Equipment1 302 0921 117 525955 948794 889
Total Inventories1 469 9971 475 0171 398 6052 269 909
Other
Amount Specific Advance Or Credit Directors93 73794 11294 11214 345
Amount Specific Advance Or Credit Made In Period Directors131375 10 980
Amount Specific Advance Or Credit Repaid In Period Directors5203 21975 16794 112
Accrued Liabilities38 17491 37829 58567 923
Accumulated Depreciation Impairment Property Plant Equipment4 150 6644 325 5414 506 6174 675 810
Amounts Owed By Directors173 448173 77797 47714 345
Average Number Employees During Period1061067785
Corporation Tax Payable1 94454 6433 93360 935
Corporation Tax Recoverable15 29715 29715 29715 297
Creditors1 792 8401 640 9121 568 3112 281 693
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 545  
Disposals Property Plant Equipment 20 315  
Fixed Assets1 302 3921 117 825956 248795 189
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 9688 7239 5897 390
Increase From Depreciation Charge For Year Property Plant Equipment 189 422181 076169 193
Investments Fixed Assets300300300300
Investments In Group Undertakings300300300300
Merchandise 989 3181 128 6981 959 598
Net Current Assets Liabilities1 799 3202 144 2032 155 0382 405 882
Other Creditors4 4412 55316 33585 487
Other Remaining Borrowings600 000600 000600 000900 000
Other Taxation Social Security Payable85 423135 396145 50963 640
Payments Received On Account4 429   
Prepayments111 959111 111104 977102 627
Property Plant Equipment Gross Cost5 452 7565 443 0665 462 5655 470 699
Provisions For Liabilities Balance Sheet Subtotal114 14394 88278 58560 460
Total Additions Including From Business Combinations Property Plant Equipment 10 62519 4998 134
Total Assets Less Current Liabilities3 101 7123 262 0283 111 2863 201 071
Trade Creditors Trade Payables1 058 429802 198772 9491 103 708
Trade Debtors Trade Receivables1 604 1721 221 4571 659 3901 955 062
Work In Progress 247 510269 907310 311

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements