Top Cable Accessories Limited STROUD


Founded in 2000, Top Cable Accessories, classified under reg no. 04085361 is an active company. Currently registered at Lightpill Mill Unit F2c GL5 3QF, Stroud the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-06-21 Top Cable Accessories Limited is no longer carrying the name Texit Uk.

The company has one director. John T., appointed on 2 May 2002. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Trevor W., who left the company on 26 June 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Top Cable Accessories Limited Address / Contact

Office Address Lightpill Mill Unit F2c
Office Address2 Bath Road Trading Estate
Town Stroud
Post code GL5 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04085361
Date of Incorporation Fri, 6th Oct 2000
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

John T.

Position: Director

Appointed: 02 May 2002

Andrew T.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 September 2016

John T.

Position: Secretary

Appointed: 02 May 2002

Resigned: 09 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2000

Resigned: 06 October 2000

Trevor W.

Position: Director

Appointed: 06 October 2000

Resigned: 26 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 2000

Resigned: 06 October 2000

Janice W.

Position: Secretary

Appointed: 06 October 2000

Resigned: 02 May 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is John T. The abovementioned PSC and has 75,01-100% shares.

John T.

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

Company previous names

Texit Uk June 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 96 48696 728105 072150 818125 825115 951129 608101 735
Current Assets120 526145 168123 237164 169217 296202 547177 406143 292140 884
Debtors32 73537 79518 70152 24562 12070 51157 3529 89136 324
Net Assets Liabilities 105 704109 457109 348158 927153 611139 969  
Other Debtors 8 45114 13816 46917 91917 0038 4612 9697 539
Property Plant Equipment 49739222515075   
Total Inventories 10 8877 8086 8524 3586 2114 1033 7932 825
Cash Bank In Hand74 88296 486       
Net Assets Liabilities Including Pension Asset Liability108 268105 704       
Stocks Inventory12 90910 887       
Tangible Fixed Assets631497       
Reserves/Capital
Called Up Share Capital69 00069 000       
Profit Loss Account Reserve16 26813 704       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2373 7043 7793 8543 9293 9293 929
Additions Other Than Through Business Combinations Property Plant Equipment   300     
Average Number Employees During Period -4-4-2-2-2-2-2-2
Creditors 44 87514 15355 06258 54949 05537 49617 64619 709
Fixed Assets32 1935 51045128420913459  
Increase From Depreciation Charge For Year Property Plant Equipment  105467757575  
Investments Fixed Assets31 5625 01359595959595959
Net Current Assets Liabilities76 201100 293109 084109 107158 747153 492139 910125 646121 175
Other Creditors 4 9451 4504011011 9941 0531 2329 618
Other Investments Other Than Loans 5 01359595959595959
Property Plant Equipment Gross Cost  3 6293 9293 9293 9293 9293 9293 929
Provisions For Liabilities Balance Sheet Subtotal  78432915   
Taxation Social Security Payable 7 6555 7726 44120 4084 8664 8033 222 
Trade Creditors Trade Payables 32 2756 93148 22038 04042 19531 64013 19210 091
Trade Debtors Trade Receivables 29 3444 56335 77644 20153 50848 8916 92228 785
Capital Employed108 268105 704       
Creditors Due Within One Year44 32544 875       
Number Shares Allotted 69 000       
Par Value Share 1       
Provisions For Liabilities Charges12699       
Share Capital Allotted Called Up Paid69 00069 000       
Share Premium Account23 00023 000       
Tangible Fixed Assets Cost Or Valuation3 6293 629       
Tangible Fixed Assets Depreciation2 9983 132       
Tangible Fixed Assets Depreciation Charged In Period 134       
Total Assets Less Current Liabilities108 394105 803       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements