Tlc Risca Ltd NEWPORT


Founded in 2015, Tlc Risca, classified under reg no. 09858858 is an active company. Currently registered at 23 Almond Avenue NP11 6PF, Newport the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Shirley H., Jane B. and Zoe D.. Of them, Jane B., Zoe D. have been with the company the longest, being appointed on 4 September 2020 and Shirley H. has been with the company for the least time - from 25 August 2021. As of 5 May 2024, there were 8 ex directors - Franceska W., Linda H. and others listed below. There were no ex secretaries.

Tlc Risca Ltd Address / Contact

Office Address 23 Almond Avenue
Office Address2 Risca
Town Newport
Post code NP11 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09858858
Date of Incorporation Thu, 5th Nov 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Shirley H.

Position: Director

Appointed: 25 August 2021

Jane B.

Position: Director

Appointed: 04 September 2020

Zoe D.

Position: Director

Appointed: 04 September 2020

Franceska W.

Position: Director

Appointed: 04 September 2020

Resigned: 25 August 2021

Linda H.

Position: Director

Appointed: 05 June 2019

Resigned: 04 September 2020

Sheila T.

Position: Director

Appointed: 05 June 2019

Resigned: 04 September 2020

Edward H.

Position: Director

Appointed: 03 December 2015

Resigned: 30 November 2017

Adrian C.

Position: Director

Appointed: 05 November 2015

Resigned: 16 April 2019

Edward H.

Position: Director

Appointed: 05 November 2015

Resigned: 20 November 2015

Deborah C.

Position: Director

Appointed: 05 November 2015

Resigned: 16 April 2019

Mark J.

Position: Director

Appointed: 05 November 2015

Resigned: 04 September 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   12 5779 4686 2139 264
Current Assets7 8016 5244 94112 7949 6857 78910 780
Debtors   2172171 5761 516
Net Assets Liabilities7 7746 9785 5235 5952 2757 8028 416
Other Debtors   2172171 57616
Property Plant Equipment   84163111 3595 539
Other
Accumulated Depreciation Impairment Property Plant Equipment   6362 6166 96413 504
Additions Other Than Through Business Combinations Property Plant Equipment      720
Average Number Employees During Period     11
Creditors7677935408 0408 04111 3467 903
Fixed Assets7401 2471 122841   
Increase From Depreciation Charge For Year Property Plant Equipment    2104 3486 540
Net Current Assets Liabilities7 0345 7314 4014 7541 644-3 5572 877
Other Creditors   8 0408 04111 2206 786
Property Plant Equipment Gross Cost   1 47718 32318 32319 043
Taxation Social Security Payable    2 0411261 117
Total Assets Less Current Liabilities7 7746 9785 5235 595   
Trade Debtors Trade Receivables      1 500

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Confirmation statement with no updates November 4, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search