Tlc4you Limited HIGH WYCOMBE


Founded in 2011, Tlc4you, classified under reg no. 07520832 is an active company. Currently registered at 44 The Pastures HP13 5LY, High Wycombe the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Anthony C., Louise C. and Luke C.. Of them, Anthony C., Louise C., Luke C. have been with the company the longest, being appointed on 8 February 2011. As of 5 May 2024, there was 1 ex director - Alex F.. There were no ex secretaries.

Tlc4you Limited Address / Contact

Office Address 44 The Pastures
Town High Wycombe
Post code HP13 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07520832
Date of Incorporation Tue, 8th Feb 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 08 February 2011

Louise C.

Position: Director

Appointed: 08 February 2011

Luke C.

Position: Director

Appointed: 08 February 2011

Alex F.

Position: Director

Appointed: 08 February 2011

Resigned: 01 April 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Luke C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthony C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anthony C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Luke C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony C.

Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 98475 87063 76078 981
Current Assets92 690107 13396 925107 020
Debtors16 70631 26333 16528 039
Net Assets Liabilities98 028101 473115 965121 221
Property Plant Equipment33 87128 07641 89736 413
Other
Accumulated Depreciation Impairment Property Plant Equipment45 71651 84358 86266 663
Average Number Employees During Period4444
Bank Borrowings Overdrafts4 904  4 284
Creditors23 62933 73622 85722 212
Depreciation Rate Used For Property Plant Equipment 1818 
Dividends Paid37 00023 92123 17027 512
Fixed Assets33 87128 07641 89736 413
Increase From Depreciation Charge For Year Property Plant Equipment 6 1287 0197 801
Net Current Assets Liabilities69 06173 39774 06884 808
Other Creditors1 0301 701  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -1  
Property Plant Equipment Gross Cost79 58779 919100 759103 076
Taxation Social Security Payable16 50620 87515 13110 268
Total Additions Including From Business Combinations Property Plant Equipment 33220 8402 317
Total Assets Less Current Liabilities102 932101 473115 965121 221
Trade Creditors Trade Payables6 09311 1757 7267 660
Trade Debtors Trade Receivables16 70631 26333 24628 039

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
Free Download (8 pages)

Company search