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

Ti-tek (UK) Limited BIRMINGHAM


Founded in 2004, Ti-tek (UK), classified under reg no. 05051643 is an active company. Currently registered at Unit B Tyburn Industrial Estate B24 9QG, Birmingham the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Justin P., appointed on 23 February 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Kathryn P. and who left the the company on 21 July 2008. In addition, there is one former secretary - Kathryn P. who worked with the the company until 21 July 2008.

Ti-tek (UK) Limited Address / Contact

Office Address Unit B Tyburn Industrial Estate
Office Address2 Ashold Farm Road
Town Birmingham
Post code B24 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05051643
Date of Incorporation Mon, 23rd Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Justin P.

Position: Director

Appointed: 23 February 2004

Central Secretaries Limited

Position: Nominee Secretary

Appointed: 23 February 2004

Resigned: 23 February 2004

Central Directors Limited

Position: Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

Kathryn P.

Position: Secretary

Appointed: 23 February 2004

Resigned: 21 July 2008

Kathryn P.

Position: Director

Appointed: 23 February 2004

Resigned: 21 July 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Justin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justin P.

Notified on 7 March 2018
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth498 023732 923      
Balance Sheet
Cash Bank On Hand   263 022356 010683 585709 2871 002 500
Current Assets1 314 1161 380 0551 444 1611 500 1242 148 0512 412 9362 967 6523 195 887
Debtors   1 127 1021 442 0411 379 3511 758 3651 668 387
Net Assets Liabilities 732 923984 8251 280 5411 357 1441 352 6211 394 5051 388 064
Property Plant Equipment   374 002478 495432 5271 261 8981 206 538
Total Inventories   110 000350 000350 000500 000525 000
Net Assets Liabilities Including Pension Asset Liability498 023732 923      
Reserves/Capital
Shareholder Funds498 023732 923      
Other
Version Production Software    2 020   
Accumulated Depreciation Impairment Property Plant Equipment   355 395443 300535 594617 555771 458
Additions Other Than Through Business Combinations Property Plant Equipment    192 398 86 83298 543
Average Number Employees During Period   77777
Bank Borrowings      455 151193 586
Creditors 859 945709 999593 5851 269 4021 492 8422 010 5452 820 775
Increase From Depreciation Charge For Year Property Plant Equipment    87 905 81 961153 903
Loans From Directors   25 351    
Net Current Assets Liabilities409 495520 110734 162906 539878 649920 094957 107375 112
Nominal Value Allotted Share Capital   100100100100100
Number Shares Allotted    100 100100
Other Creditors   146 76391 07192 007277 983422 242
Par Value Share    1 11
Property Plant Equipment Gross Cost   729 397921 795968 1211 879 4531 977 996
Taxation Social Security Payable     5 074  
Total Assets Less Current Liabilities577 102732 923984 8251 280 5411 357 1441 352 6211 802 3851 581 650
Trade Creditors Trade Payables   421 4711 178 3311 395 7612 030 9272 398 533
Trade Debtors Trade Receivables   1 127 1021 442 0411 379 3511 758 3651 668 387
Fixed Assets167 607212 813250 663374 002478 495432 527  
Creditors Due After One Year79 079       
Creditors Due Within One Year904 621859 945      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search