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

Ttca Ltd FARNBOROUGH


Ttca started in year 2002 as Private Limited Company with registration number 04377065. The Ttca company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Farnborough at 269 Farnborough Road. Postal code: GU14 7LY.

There is a single director in the company at the moment - Thomas M., appointed on 19 February 2002. In addition, a secretary was appointed - Catherine D., appointed on 19 February 2002. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Ttca Ltd Address / Contact

Office Address 269 Farnborough Road
Town Farnborough
Post code GU14 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377065
Date of Incorporation Tue, 19th Feb 2002
Industry Accounting and auditing activities
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Thomas M.

Position: Director

Appointed: 19 February 2002

Catherine D.

Position: Secretary

Appointed: 19 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Catherine D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine D.

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

Thomas M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     1 100 0011 313 0471 607 3911 830 6651 930 5211 936 9332 097 3632 184 006
Current Assets831 802 1 028 5831 193 3071 539 4281 293 1621 521 5681 810 0842 050 3592 145 5332 116 5172 308 1202 404 932
Debtors176 329 600 212544 564215 365193 161208 521202 693219 694215 012179 584210 757220 926
Net Assets Liabilities     1 362 4381 569 3251 830 0442 238 8242 349 8652 393 4032 537 4262 574 342
Other Debtors     4 8422 5007 30812 2081 3001 3002 3802 380
Property Plant Equipment     266 158280 248278 075454 117501 965517 596530 889463 694
Cash Bank In Hand655 473 428 371648 7431 324 0631 100 001       
Net Assets Liabilities Including Pension Asset Liability849 546 1 060 7831 254 0561 555 4521 362 438       
Tangible Fixed Assets257 032257 032257 775269 675268 334266 158       
Reserves/Capital
Called Up Share Capital100 100100100100       
Profit Loss Account Reserve849 446 1 060 6831 253 9561 555 3521 362 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment     31 89539 70848 82656 56062 64272 35080 14190 654
Additions Other Than Through Business Combinations Property Plant Equipment      26 2758 3259 60029 0527 02715 5299 262
Average Number Employees During Period     2020202426262630
Corporation Tax Payable     16 71766 80479 53674 75060 15448 76172 21865 470
Creditors     193 279226 070252 428251 741274 631218 538278 785273 584
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        176 85828 35011 62118 379-29 271
Income Tax Expense Credit On Components Other Comprehensive Income        8 379    
Increase From Depreciation Charge For Year Property Plant Equipment      10 7019 9779 70514 07411 03111 36711 307
Net Current Assets Liabilities593 766 804 504988 3351 291 1561 099 8831 295 4981 557 6561 798 6181 870 9021 897 9792 029 3352 131 348
Other Creditors     49 64655 94466 83149 656101 15848 43273 75855 265
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 8888591 9717 9921 3233 576794
Other Disposals Property Plant Equipment      4 3721 3802 68210 1221 6884 445944
Other Taxation Social Security Payable     79 63270 01580 36387 80594 75781 74395 301109 776
Property Plant Equipment Gross Cost     298 053319 956326 901510 677564 607589 946611 030554 348
Provisions For Liabilities Balance Sheet Subtotal     3 6036 4215 68713 91123 00222 17222 79820 700
Total Assets Less Current Liabilities850 798 1 062 9771 258 0101 559 4901 366 0411 575 7461 835 7312 252 7352 372 8672 415 5752 560 2242 595 042
Total Increase Decrease From Revaluations Property Plant Equipment        176 85835 00020 00010 000-65 000
Trade Creditors Trade Payables     2 8691 4937 7817 7685 99612 57310 37820 170
Trade Debtors Trade Receivables     144 788164 750138 672163 019167 637114 503147 375162 731
Advances Credits Directors    34 305        
Advances Credits Made In Period Directors    34 305        
Advances Credits Repaid In Period Directors     -34 305       
Capital Employed849 546 1 060 7831 254 0561 555 4521 362 438       
Creditors Due Within One Year238 036 224 079204 972248 272193 279       
Intangible Fixed Assets Additions  4 000          
Intangible Fixed Assets Aggregate Amortisation Impairment  4 000          
Intangible Fixed Assets Amortisation Charged In Period  4 000          
Intangible Fixed Assets Cost Or Valuation  4 000          
Number Shares Allotted  100100100100       
Par Value Share  1111       
Provisions For Liabilities Charges1 252 1 4963 9544 0383 603       
Share Capital Allotted Called Up Paid100 100100100100       
Tangible Fixed Assets Additions  3 95422 5565 3894 319       
Tangible Fixed Assets Cost Or Valuation 310 809314 763289 908295 297298 053       
Tangible Fixed Assets Depreciation 53 77756 98820 23326 96331 895       
Tangible Fixed Assets Depreciation Charged In Period  3 2118 0476 7306 005       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   44 802 1 073       
Tangible Fixed Assets Disposals   47 411 1 563       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, August 2023
Free Download (6 pages)

Company search

Advertisements