You are here: bizstats.co.uk > a-z index > 3 list

3ts Top Tool Trading Company Limited WEST MIDLANDS


3ts Top Tool Trading Company started in year 1999 as Private Limited Company with registration number 03742989. The 3ts Top Tool Trading Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in West Midlands at 15/17 Church Street. Postal code: DY8 1LU.

The firm has 3 directors, namely Rachel A., Faith G. and Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 25 March 1999 and Rachel A. and Faith G. have been with the company for the least time - from 30 September 2023. As of 10 May 2024, there was 1 ex secretary - Beverley G.. There were no ex directors.

3ts Top Tool Trading Company Limited Address / Contact

Office Address 15/17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03742989
Date of Incorporation Thu, 25th Mar 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Rachel A.

Position: Director

Appointed: 30 September 2023

Faith G.

Position: Director

Appointed: 30 September 2023

Peter G.

Position: Director

Appointed: 25 March 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 25 March 1999

Resigned: 25 March 1999

Kevin B.

Position: Nominee Director

Appointed: 25 March 1999

Resigned: 25 March 1999

Beverley G.

Position: Secretary

Appointed: 25 March 1999

Resigned: 30 September 2023

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Peter G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 679 6251 736 6181 757 928        
Balance Sheet
Cash Bank In Hand90 31053 297146 048        
Cash Bank On Hand  146 048185 883104 290258 667248 593333 003109 72833 00573 212
Current Assets476 367356 091430 410643 755575 392734 373770 903764 780535 977410 448440 841
Debtors386 057302 794284 362457 872471 102475 706522 310431 777426 249377 443367 629
Net Assets Liabilities  1 757 9281 875 3751 935 4162 033 6842 051 1772 082 8663 743 7553 968 0953 892 223
Net Assets Liabilities Including Pension Asset Liability1 679 6251 736 6181 757 928        
Other Debtors  95 22394 87116 10410 464171 44699 34699 36145 190203 786
Property Plant Equipment  6 5025 5275 0434 2873 6443 09734 92729 412 
Tangible Fixed Assets1 400 0001 550 6501 549 502        
Reserves/Capital
Called Up Share Capital1 1001 1001 100        
Profit Loss Account Reserve1 338 5761 395 5691 416 879        
Shareholder Funds1 679 6251 736 6181 757 928        
Other
Amount Specific Advance Or Credit Directors     22 35549 295    
Amount Specific Advance Or Credit Made In Period Directors     22 35536 554    
Amount Specific Advance Or Credit Repaid In Period Directors      108 204    
Accumulated Depreciation Impairment Property Plant Equipment  2 4983 4733 9574 7135 3565 90312 47317 98812 155
Additions Other Than Through Business Combinations Investment Property Fair Value Model    117 947    10 358 
Amounts Owed By Group Undertakings  189 139363 001354 571341 660346 449332 431326 888332 253163 843
Amounts Owed To Group Undertakings  100 488101 081100 99969 12440 9376 147441 481991 091777 787
Average Number Employees During Period   11111111
Creditors  221 484173 602162 762109 966128 48390 228567 3021 078 267904 933
Creditors Due Within One Year197 792169 393221 484        
Disposals Investment Property Fair Value Model   143 000 117 947     
Fixed Assets1 401 0501 551 4501 550 3021 406 3271 523 7951 410 0921 409 4491 408 9023 781 7164 673 7144 370 529
Increase From Depreciation Charge For Year Property Plant Equipment   9754847566435476 5705 5153 414
Investment Property  1 543 0001 400 0001 517 9471 400 0001 400 0001 400 0003 000 0003 010 3583 010 358
Investment Property Fair Value Model  1 543 0001 400 0001 517 9471 400 0001 400 0001 400 0003 000 0003 010 358 
Investments Fixed Assets1 0508008008008055 8055 8055 805746 7891 633 9441 335 392
Investments In Group Undertakings  750750750750750750750750700
Investments In Joint Ventures  505055555555555550
Net Current Assets Liabilities278 575186 698208 926470 153412 630624 407642 420674 552-31 325-667 819-464 092
Number Shares Allotted 1 1001 100        
Other Creditors  109 05152 90524 4012 84159 97359 685101 03535 82073 101
Other Investments Other Than Loans     5 0005 0005 000745 9841 633 139-172 500
Other Taxation Social Security Payable  11 94519 61637 36238 00127 57324 39624 78651 35654 045
Par Value Share 11        
Property Plant Equipment Gross Cost  9 0009 0009 0009 0009 0009 00047 4006 900 
Provisions For Liabilities Balance Sheet Subtotal  1 3001 1051 0098156925886 63637 80014 214
Provisions For Liabilities Charges 1 5301 300        
Revaluation Reserve339 949339 949339 949        
Share Capital Allotted Called Up Paid1 1001 1001 100        
Tangible Fixed Assets Additions 152 000         
Tangible Fixed Assets Cost Or Valuation1 400 0001 552 000         
Tangible Fixed Assets Depreciation 1 3502 498        
Tangible Fixed Assets Depreciation Charged In Period 1 3501 148        
Total Assets Less Current Liabilities1 679 6251 738 1481 759 2281 876 4801 936 4252 034 4992 051 8692 083 4543 750 3914 005 8953 906 437
Total Additions Including From Business Combinations Property Plant Equipment        38 400  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, December 2023
Free Download (11 pages)

Company search

Advertisements