Tortex Engineering Limited HOVE


Tortex Engineering started in year 1965 as Private Limited Company with registration number 00856517. The Tortex Engineering company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Hove at The Old Casino. Postal code: BN3 2PJ.

There is a single director in the company at the moment - Paul H., appointed on 23 March 2023. In addition, a secretary was appointed - Anne H., appointed on 14 June 1991. As of 27 April 2024, there were 3 ex directors - Samuel H., Paul H. and others listed below. There were no ex secretaries.

Tortex Engineering Limited Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00856517
Date of Incorporation Wed, 11th Aug 1965
Industry Wholesale of machinery for the textile industry and of sewing and knitting machines
End of financial Year 30th March
Company age 59 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 27th Jun 2023 (2023-06-27)
Last confirmation statement dated Mon, 13th Jun 2022

Company staff

Paul H.

Position: Director

Appointed: 23 March 2023

Anne H.

Position: Secretary

Appointed: 14 June 1991

Samuel H.

Position: Director

Resigned: 23 March 2023

Paul H.

Position: Director

Appointed: 27 February 2018

Resigned: 27 February 2018

Jonathan H.

Position: Director

Appointed: 14 June 1991

Resigned: 07 March 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Pauld H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Samuel H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pauld H.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Samuel H.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-75 676-64 035-47 373       
Balance Sheet
Current Assets32 78639 44138 05859 35868 24859 21254 16152 10851 80254 792
Debtors4 64613 3414 096       
Stocks Inventory28 14026 10033 960       
Tangible Fixed Assets331       
Net Assets Liabilities  -47 372-27 687-13 784-22 977-35 147-31 110-22 575-29 446
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-75 776-64 135-47 473       
Shareholder Funds-75 676-64 035-47 373       
Other
Creditors Due After One Year 20 78212 846       
Creditors Due Within One Year108 46582 69772 584       
Net Assets Liability Excluding Pension Asset Liability-75 676-64 035-47 373       
Net Current Assets Liabilities-75 679-43 256-34 527-1 5303 8303 042-17 331-1 365-10 615-21 114
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 24 5736 423       
Tangible Fixed Assets Depreciation 24 5706 422       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 148       
Tangible Fixed Assets Disposals  18 150       
Total Assets Less Current Liabilities-75 676-43 253-34 526-1 5304 1703 297-17 161-1 280-6 359-18 227
Average Number Employees During Period   1111111
Creditors  12 84626 15717 95426 27417 98629 83016 21675 906
Fixed Assets  1 340255170854 2562 887

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements