Exhibition Freighting Limited TONBRIDGE


Founded in 1981, Exhibition Freighting, classified under reg no. 01591371 is an active company. Currently registered at The Granary Moat Farm TN12 9RR, Tonbridge the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely David C., Craig T. and Neil G.. In addition one secretary - Neil G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brenda T. who worked with the the company until 29 March 2001.

Exhibition Freighting Limited Address / Contact

Office Address The Granary Moat Farm
Office Address2 Collier Street
Town Tonbridge
Post code TN12 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591371
Date of Incorporation Thu, 15th Oct 1981
Industry Other transportation support activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David C.

Position: Director

Appointed: 01 January 2022

Craig T.

Position: Director

Appointed: 14 April 2006

Neil G.

Position: Secretary

Appointed: 29 March 2001

Neil G.

Position: Director

Appointed: 07 October 1997

Brenda T.

Position: Director

Appointed: 07 October 1997

Resigned: 29 March 2001

Gary W.

Position: Director

Appointed: 07 October 1997

Resigned: 14 April 2006

Leonard T.

Position: Director

Appointed: 08 February 1992

Resigned: 29 March 2001

Brenda T.

Position: Secretary

Appointed: 08 February 1992

Resigned: 29 March 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is E.f (Holdings) Ltd from Tonbridge, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil G. This PSC .

E.F (Holdings) Ltd

The Granary Collier Street, Marden, Tonbridge, Kent, TN12 9RR, England

Legal authority Small Business Enterprise And Employment Act 2015
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 04159569
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil G.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand246 578380 876543 674699 5651 563 872864 9121 130 3361 480 903
Current Assets2 367 5612 965 4883 158 8063 515 1442 110 0892 130 8752 754 5043 264 490
Debtors2 120 9832 584 6122 615 1322 815 579546 2171 265 9631 624 1681 783 587
Net Assets Liabilities1 185 1661 375 2241 518 3401 826 1831 849 3441 468 9841 770 2142 056 781
Other Debtors504 236552 565571 123685 395221 618525 11063 63743 637
Property Plant Equipment104 46082 69867 77657 24587 48967 66453 93974 614
Other
Amount Specific Advance Or Credit Directors2 146      10 503
Amount Specific Advance Or Credit Made In Period Directors27 146      10 503
Amount Specific Advance Or Credit Repaid In Period Directors25 2412 146      
Accumulated Depreciation Impairment Property Plant Equipment118 342142 662162 687180 622168 572193 729214 166229 210
Amounts Owed By Group Undertakings364 951373 294279 201266 718248 279198 666142 982142 982
Average Number Employees During Period 1414141491112
Bank Borrowings Overdrafts50 550       
Corporation Tax Payable125 963136 998131 670182 64817 242 200 631317 746
Creditors46 23936 67127 9001 742 86943 99934 51625 0331 279 607
Finance Lease Liabilities Present Value Total46 23936 67127 90027 10243 9999 4839 483 
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 29150 30865 21265 44414 68013 59418 87133 720
Increase From Depreciation Charge For Year Property Plant Equipment 24 32020 02517 93535 54125 15720 43715 044
Net Current Assets Liabilities1 133 2461 333 5331 482 0481 772 2751 809 6711 442 3571 745 8421 984 883
Other Creditors630 807925 9871 088 0711 080 572172 899394 072462 769683 645
Other Taxation Social Security Payable16 98813 70018 47418 67060 8167 37917 68830 110
Property Plant Equipment Gross Cost222 802225 360230 463237 867256 061261 393268 105303 824
Provisions For Liabilities Balance Sheet Subtotal6 3014 3363 5843 3373 8176 5214 5342 716
Recoverable Value-added Tax     7 7986 571 
Total Additions Including From Business Combinations Property Plant Equipment 2 5585 1037 40495 7945 3326 71235 719
Total Assets Less Current Liabilities1 237 7061 416 2311 549 8241 829 5201 897 1601 510 0211 799 7812 059 497
Trade Creditors Trade Payables395 734545 702428 975405 27257 220277 584318 091245 607
Trade Debtors Trade Receivables1 251 7961 658 7531 764 8081 863 46676 320542 1871 149 6861 325 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 591   
Disposals Property Plant Equipment    77 600   
Increase Decrease In Property Plant Equipment    80 965   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, March 2023
Free Download (11 pages)

Company search

Advertisements