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

Tn Enterprises Ltd ANNAN


Founded in 2016, Tn Enterprises, classified under reg no. SC533924 is a active - proposal to strike off company. Currently registered at Nivens Quay DG12 6BN, Annan the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

Tn Enterprises Ltd Address / Contact

Office Address Nivens Quay
Office Address2 Port Street
Town Annan
Post code DG12 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533924
Date of Incorporation Thu, 28th Apr 2016
Industry Marine fishing
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th May 2023 (2023-05-11)
Last confirmation statement dated Wed, 27th Apr 2022

Company staff

Thomas N.

Position: Director

Appointed: 28 April 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Thomas N. The abovementioned PSC and has 75,01-100% shares.

Thomas N.

Notified on 11 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 9 533     
Current Assets1002 433 4701 992 0662 111 5412 466 8512 463 3272 570 404
Debtors1002 423 9371 992 0661 940 4112 154 471  
Net Assets Liabilities1001 097 6791 237 018944 181656 895  
Other Debtors  53 60980 67287 712  
Property Plant Equipment  170 926423 145448 826  
Total Inventories   171 130312 380  
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 50010 500
Accumulated Amortisation Impairment Intangible Assets  6 51627 34548 174  
Accumulated Depreciation Impairment Property Plant Equipment  16 38550 63286 806  
Amounts Owed By Related Parties 2 423 9371 937 0101 817 0122 008 161  
Amounts Owed To Group Undertakings 638 20198 361254 072274 708  
Average Number Employees During Period  111  
Bank Borrowings Overdrafts 623 745490 73487 777500 000  
Creditors 623 745490 734120 0692 501 6393 656 6175 503 413
Dividends Paid On Shares  305 924285 095   
Fixed Assets  1 037 2491 268 6391 273 4911 287 493560 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 2509 0009 000  
Gross Profit Loss -305 924     
Increase From Amortisation Charge For Year Intangible Assets  6 51620 82920 829  
Increase From Depreciation Charge For Year Property Plant Equipment  16 38537 96960 000  
Intangible Assets  305 924285 095264 266  
Intangible Assets Gross Cost  312 440312 440   
Investments Fixed Assets 535 399560 399560 399560 399  
Issue Equity Instruments100199 900     
Net Current Assets Liabilities1001 186 025690 503-165 038-34 788-1 193 290-2 933 009
Number Shares Issued Fully Paid 100     
Other Creditors 350 03659 56632 29232 783  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 72223 826  
Other Disposals Property Plant Equipment   14 68348 499  
Other Taxation Social Security Payable   5 326   
Par Value Share11     
Percentage Class Share Held In Subsidiary  100    
Profit Loss 897 679     
Property Plant Equipment Gross Cost  187 311473 777535 632  
Provisions For Liabilities Balance Sheet Subtotal   39 35149 02549 02549 025
Total Additions Including From Business Combinations Property Plant Equipment  187 311301 149110 354  
Total Assets Less Current Liabilities1001 721 4241 727 7521 103 6011 238 70394 203-2 372 610
Trade Creditors Trade Payables 1 936169 050143 171259 336  
Trade Debtors Trade Receivables 2 423 9371 44742 72758 598  
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements