Tingrith Lakes Ltd ENFIELD


Tingrith Lakes started in year 2013 as Private Limited Company with registration number 08806074. The Tingrith Lakes company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Enfield at 18 Silver Street. Postal code: EN1 3EG.

The company has one director. Clive P., appointed on 6 December 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tingrith Lakes Ltd Address / Contact

Office Address 18 Silver Street
Town Enfield
Post code EN1 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08806074
Date of Incorporation Fri, 6th Dec 2013
Industry Other letting and operating of own or leased real estate
Industry Manufacture electricity distribution etc.
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Clive P.

Position: Director

Appointed: 06 December 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Clive P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 107 8352513368 43515 13842 83812 0127 637
Current Assets  2517 2728 435    
Debtors   6 936     
Net Assets Liabilities  59 2046041501 8563 95423 9072 225
Property Plant Equipment 583 2321 221 1171 437 3381 423 4151 644 6891 633 9071 624 2031 615 469
Cash Bank In Hand4 731107 835       
Net Assets Liabilities Including Pension Asset Liability15 13152 313       
Tangible Fixed Assets580 957583 232       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve15 13152 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3521 20415 73929 66242 11852 90062 60471 338
Bank Borrowings Overdrafts 433 715389 716313 753260 899    
Corporation Tax Payable 8 97415 9106 853 7 41812 99017 51118 651
Corporation Tax Recoverable   6 936     
Creditors 204 498389 716313 753260 8991 657 4301 672 2501 611 7671 620 340
Increase From Depreciation Charge For Year Property Plant Equipment  85214 53513 92312 45610 7829 7048 734
Net Current Assets Liabilities-225 268-96 663-771 656-1 122 440-1 161 825-1 642 292-1 629 412-1 599 755-1 612 703
Number Shares Issued Fully Paid  100100     
Other Creditors 124 766682 3281 052 1011 099 3731 650 0121 659 2601 594 2561 601 689
Par Value Share 111     
Property Plant Equipment Gross Cost 583 5841 222 3211 453 0771 453 0771 686 8071 686 8071 686 807 
Provisions For Liabilities Balance Sheet Subtotal  541541541541541541541
Total Additions Including From Business Combinations Property Plant Equipment  638 737230 756 233 730   
Total Assets Less Current Liabilities355 689486 569449 461314 898261 5902 3974 49524 4482 766
Trade Creditors Trade Payables  2 911      
Bank Borrowings Overdrafts Secured392 354504 474       
Capital Employed15 13152 313       
Creditors Due After One Year340 458433 715       
Creditors Due Within One Year229 999204 498       
Number Shares Allotted 100       
Provisions For Liabilities Charges 541       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions580 9792 605       
Tangible Fixed Assets Cost Or Valuation580 979583 584       
Tangible Fixed Assets Depreciation22352       
Tangible Fixed Assets Depreciation Charged In Period22330       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 24th, January 2024
Free Download (8 pages)

Company search

Advertisements