Timbateq Limited WIGSTON


Founded in 2006, Timbateq, classified under reg no. 05876992 is an active company. Currently registered at Unit A2 Chartwell Point LE18 2FT, Wigston the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2007-11-22 Timbateq Limited is no longer carrying the name Timbateq (leicester).

At the moment there are 2 directors in the the company, namely Richard S. and Christopher B.. In addition one secretary - Christopher B. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Joan G.. There were no ex directors.

Timbateq Limited Address / Contact

Office Address Unit A2 Chartwell Point
Office Address2 Chartwell Drive
Town Wigston
Post code LE18 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876992
Date of Incorporation Fri, 14th Jul 2006
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 01 August 2023

Christopher B.

Position: Secretary

Appointed: 07 July 2009

Christopher B.

Position: Director

Appointed: 14 July 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

Joan G.

Position: Secretary

Appointed: 14 July 2006

Resigned: 07 July 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Timbateq Eot Limited from Wigston, England. This PSC is classified as "a private company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timbateq Eot Limited

Unit A2 Chartwell Point Chartwell Drive, Wigston, Leicestershire, LE18 2FT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered England And Wales
Registration number 15029123
Notified on 1 August 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

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

Company previous names

Timbateq (leicester) November 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth726 883654 619653 291      
Balance Sheet
Cash Bank On Hand  280 746129 298320 118243 5751 266 535967 6811 058 765
Current Assets1 058 2201 027 467871 498692 8341 081 0471 096 7181 836 2681 831 8812 309 357
Debtors790 507536 387574 737497 946754 400844 846555 783847 6421 232 041
Net Assets Liabilities  653 291548 184689 641685 1111 293 5261 503 6421 822 227
Other Debtors  169 287173 777224 514148 436186 721250 443240 657
Property Plant Equipment  154 307189 713216 291252 874205 103161 343138 389
Total Inventories  16 01565 5906 5298 29713 95016 55818 551
Cash Bank In Hand247 400109 162280 746      
Intangible Fixed Assets25 90014 8003 700      
Stocks Inventory20 313381 91816 015      
Tangible Fixed Assets218 419185 592154 307      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve726 882654 618653 290      
Shareholder Funds726 883654 619653 291      
Other
Accrued Liabilities Deferred Income  7 4037 0476 70214 82043 88333 13759 541
Accumulated Amortisation Impairment Intangible Assets  107 300111 000111 000111 000111 000111 000 
Accumulated Depreciation Impairment Property Plant Equipment  154 629185 947209 019236 673295 171345 397372 381
Average Number Employees During Period     34352927
Bank Borrowings Overdrafts      50 00038 88528 952
Corporation Tax Payable  55 26113 91671 147113 941116 80439 17986 111
Corporation Tax Recoverable    23 97823 97864 48423 97841 426
Creditors  14 17134 94820 43328 72713 41138 88528 952
Deferred Income     15 0704 390  
Finance Lease Liabilities Present Value Total  9 84032 02715 42915 31715 31713 4106 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases  48 00048 00048 00060 00060 00060 00076 800
Increase From Amortisation Charge For Year Intangible Assets   3 700     
Increase From Depreciation Charge For Year Property Plant Equipment   31 31833 45541 53058 49850 22626 984
Intangible Assets  3 700      
Intangible Assets Gross Cost  111 000111 000111 000111 000111 000111 000 
Liabilities Secured By Assets  14 17134 948     
Net Current Assets Liabilities563 834515 102540 083429 260530 384498 2841 133 8201 413 0041 739 555
Other Creditors  14 17134 94820 43328 72713 4116 81417 822
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 38313 876   
Other Disposals Property Plant Equipment    12 54918 700   
Other Taxation Social Security Payable  94 56876 52798 181113 689222 95284 09588 868
Prepayments Accrued Income  16 85021 10018 99327 14422 31633 82429 903
Property Plant Equipment Gross Cost  308 936375 660425 310489 547500 274506 740510 770
Provisions For Liabilities Balance Sheet Subtotal  30 62835 84136 60137 32031 98631 82026 765
Total Additions Including From Business Combinations Property Plant Equipment   66 72462 19982 93710 7276 4664 030
Total Assets Less Current Liabilities808 153715 494698 090618 973746 675751 1581 338 9231 574 3471 877 944
Trade Creditors Trade Payables  160 103118 205350 951320 319242 331232 864301 213
Trade Debtors Trade Receivables  388 600303 069486 915645 288282 262539 397920 055
Advances Credits Directors 113 619124 287173 777     
Employees Total  3131     
Advances Credits Made In Period Directors 37 521115 144      
Advances Credits Repaid In Period Directors  104 476      
Creditors Due After One Year37 86224 01114 171      
Creditors Due Within One Year494 386512 365331 415      
Fixed Assets244 319200 392158 007      
Intangible Fixed Assets Aggregate Amortisation Impairment85 10096 200107 300      
Intangible Fixed Assets Amortisation Charged In Period 11 10011 100      
Intangible Fixed Assets Cost Or Valuation111 000111 000111 000      
Provisions For Liabilities Charges43 40836 86430 628      
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions 8 9364 518      
Tangible Fixed Assets Cost Or Valuation320 053328 989308 936      
Tangible Fixed Assets Depreciation101 633143 397154 629      
Tangible Fixed Assets Depreciation Charged In Period 41 76433 788      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 556      
Tangible Fixed Assets Disposals  24 571      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 16th, August 2023
Free Download (22 pages)

Company search

Advertisements