Treco Limited TIVERTON


Founded in 2006, Treco, classified under reg no. 05751303 is an active company. Currently registered at Pyramid House Tiverton Way EX16 6TG, Tiverton the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Abigail T., Dale R. and Gordon T.. Of them, Gordon T. has been with the company the longest, being appointed on 1 April 2006 and Abigail T. has been with the company for the least time - from 24 June 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Treco Limited Address / Contact

Office Address Pyramid House Tiverton Way
Office Address2 Tiverton Business Park
Town Tiverton
Post code EX16 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751303
Date of Incorporation Wed, 22nd Mar 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Abigail T.

Position: Director

Appointed: 24 June 2011

Dale R.

Position: Director

Appointed: 23 February 2011

Gordon T.

Position: Director

Appointed: 01 April 2006

Carl Y.

Position: Secretary

Appointed: 21 June 2010

Resigned: 27 January 2012

A D Hoc Co Sec Limited

Position: Corporate Secretary

Appointed: 31 March 2008

Resigned: 21 June 2010

James T.

Position: Secretary

Appointed: 06 February 2007

Resigned: 31 March 2008

Joanne S.

Position: Director

Appointed: 01 April 2006

Resigned: 21 December 2006

Joanne S.

Position: Secretary

Appointed: 01 April 2006

Resigned: 22 December 2006

James T.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 01 April 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 01 April 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Gordon T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth743 404856 990443 485       
Balance Sheet
Cash Bank On Hand  4 441152 6803 281140 820189757 153502 558445 515
Current Assets2 636 2642 062 2751 295 2201 941 8101 513 7731 640 2891 647 9062 265 0202 201 9262 100 664
Debtors1 763 4841 255 2551 170 1121 686 1871 418 9071 422 2291 507 4191 369 6411 484 8451 438 694
Net Assets Liabilities  443 485423 778447 018448 133459 570485 748515 180547 252
Other Debtors  71 2555 8155 2012 3751 6761 26519 16616 045
Property Plant Equipment  241 258173 236180 092126 230123 840167 233162 409209 057
Total Inventories  120 667102 94391 58577 240140 298138 226214 523216 455
Cash Bank In Hand503 316204 1644 441       
Intangible Fixed Assets99 73596 68985 541       
Net Assets Liabilities Including Pension Asset Liability743 404856 990443 485       
Stocks Inventory369 464602 856120 667       
Tangible Fixed Assets189 140278 430241 258       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve742 404855 990442 485       
Shareholder Funds743 404856 990443 485       
Other
Accrued Liabilities   471 735562 783520 387643 552741 259955 874985 880
Accumulated Amortisation Impairment Intangible Assets  26 96438 21548 64559 48270 32081 15491 991102 827
Accumulated Depreciation Impairment Property Plant Equipment  173 746223 797240 954261 264291 416321 275351 968370 922
Additions Other Than Through Business Combinations Property Plant Equipment    81 1632 12340 90373 25075 86992 044
Amounts Owed By Related Parties  373 232525 198587 328553 124599 911445 054395 613353 540
Amounts Owed To Related Parties  204 402518 777120 38389 83792 658121 12259 457 
Average Number Employees During Period  4932272321222223
Bank Borrowings       220 833175 000125 000
Bank Overdrafts  335 450   65 753 5 
Creditors  1 333 0251 730 37519 9352 30212 726222 768199 782135 621
Deferred Income   10 82215 67636 58165 62264 83266 01163 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 309-34 498-17 847-5 294  -22 923
Disposals Property Plant Equipment   -17 971-57 150-35 676-13 139 -50 000-26 442
Finance Lease Liabilities Present Value Total    19 9352 30217 6351 93524 78214 161
Fixed Assets288 875375 119326 799247 526243 952179 253166 025198 584182 923218 735
Further Item Creditors Component Total Creditors       20 833  
Increase From Amortisation Charge For Year Intangible Assets   11 25110 43010 83710 83810 83410 83710 836
Increase From Depreciation Charge For Year Property Plant Equipment   59 36051 65538 15435 44829 85930 69341 877
Intangible Assets  85 54174 29063 86053 02342 18531 35120 5149 678
Intangible Assets Gross Cost  112 505112 505112 505112 505112 505112 505112 505112 505
Net Current Assets Liabilities505 294541 008166 599211 435256 028295 993331 043532 326561 860502 103
Other Creditors  5 61987 19065 07279 69265 25291 445111 146108 081
Other Inventories  120 667102 94391 58577 240140 298138 226214 523216 455
Other Remaining Borrowings  99 82781 621      
Prepayments   295 166136 810128 195162 495287 285125 914112 515
Property Plant Equipment Gross Cost  415 004397 033421 047387 494415 258488 508514 377579 979
Provisions For Liabilities Balance Sheet Subtotal  49 91335 18333 02724 81124 77222 39429 82137 965
Taxation Social Security Payable  97 840292 779227 938238 926178 164207 848185 585128 609
Total Assets Less Current Liabilities794 169916 127493 398458 961499 980475 246497 068730 910744 783720 838
Total Borrowings  435 27781 62119 9352 30212 726222 768199 782135 621
Trade Creditors Trade Payables  114 915349 072248 391361 250188 227466 230195 892248 403
Trade Debtors Trade Receivables  770 551860 008689 568738 535743 337636 037944 152956 594
Amount Specific Advance Or Credit Directors  1 8282 7602 760     
Amount Specific Advance Or Credit Made In Period Directors  92 78739 7602 0005 23913 71430 5127 39426 917
Amount Specific Advance Or Credit Repaid In Period Directors  -75 463-37 000-2 000-7 999-13 714-30 512-7 394-26 917
Creditors Due After One Year10 000         
Creditors Due Within One Year2 130 9701 521 2671 128 621       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges40 76559 13749 913       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements