Towtal Motorhome Accessories Ltd STOKE-ON-TRENT


Founded in 2014, Towtal Motorhome Accessories, classified under reg no. 08857057 is an active company. Currently registered at Unit 15 Aynsley Mill ST3 1HH, Stoke-on-trent the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on 2023-01-31. Since 2020-01-15 Towtal Motorhome Accessories Ltd is no longer carrying the name Steel4u.

The company has 2 directors, namely Philip G., William B.. Of them, William B. has been with the company the longest, being appointed on 22 January 2014 and Philip G. has been with the company for the least time - from 1 May 2014. 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 - Joanne B. who worked with the the company until 21 January 2019.

Towtal Motorhome Accessories Ltd Address / Contact

Office Address Unit 15 Aynsley Mill
Office Address2 Sutherland Road
Town Stoke-on-trent
Post code ST3 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08857057
Date of Incorporation Wed, 22nd Jan 2014
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th January
Company age 10 years old
Account next due date Wed, 30th Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Philip G.

Position: Director

Appointed: 01 May 2014

William B.

Position: Director

Appointed: 22 January 2014

Pearl B.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2023

Paula R.

Position: Director

Appointed: 01 January 2016

Resigned: 21 January 2019

Joanne B.

Position: Secretary

Appointed: 01 June 2014

Resigned: 21 January 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Philip G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is William B. This PSC has significiant influence or control over the company,.

Philip G.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Steel4u January 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-302023-01-312024-01-30
Net Worth5 6148 89123 077        
Balance Sheet
Cash Bank On Hand       123 84511 70411 7043 827
Current Assets21 90039 696115 891122 301125 746221 903156 868298 698351 967351 967485 679
Debtors 8 14131 813    44 853221 740221 740331 852
Net Assets Liabilities  23 07740 28725 27333 67178 04965 16382 06182 06199 592
Other Debtors       28 652177 543177 543192 379
Property Plant Equipment       127 994108 407108 407142 659
Total Inventories       130 000118 523118 523150 000
Cash Bank In Hand1 8461 5559 078        
Net Assets Liabilities Including Pension Asset Liability5 6148 89123 077        
Stocks Inventory20 00030 00075 000        
Tangible Fixed Assets5 5005 50010 192        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve5 5148 79122 977        
Shareholder Funds5 6148 89123 077        
Other
Accumulated Amortisation Impairment Intangible Assets       174348348522
Accumulated Depreciation Impairment Property Plant Equipment       20 63841 59141 59169 839
Additions Other Than Through Business Combinations Property Plant Equipment         1 36662 500
Average Number Employees During Period     667101012
Bank Borrowings       30 00021 00021 00012 000
Bank Overdrafts       9 0009 0009 00035 802
Creditors  103 00695 164113 623202 215124 380267 049310 837310 837494 649
Finance Lease Liabilities Present Value Total       16 39018 32018 32012 822
Fixed Assets5 5005 50010 19213 15013 15013 98345 561129 558109 797109 797143 875
Increase From Amortisation Charge For Year Intangible Assets         174174
Increase From Depreciation Charge For Year Property Plant Equipment         20 95328 248
Intangible Assets       1 5641 3901 3901 216
Intangible Assets Gross Cost       1 7381 7381 7381 738
Net Current Assets Liabilities1143 39112 88527 13712 12319 68832 48831 64941 13041 130-8 970
Other Creditors       77 66995 96795 967131 730
Property Plant Equipment Gross Cost       148 632149 998149 998212 498
Provisions For Liabilities Balance Sheet Subtotal       20 06318 54918 54923 313
Taxation Social Security Payable       59 600112 731112 731147 190
Total Assets Less Current Liabilities5 6148 89123 07740 28725 27333 67178 049161 207150 927150 927134 905
Trade Creditors Trade Payables       104 39074 81974 819167 105
Trade Debtors Trade Receivables       16 20144 19744 197139 473
Amount Specific Advance Or Credit Directors       18 171-29 070-29 070-38 315
Amount Specific Advance Or Credit Made In Period Directors         39 65938 624
Amount Specific Advance Or Credit Repaid In Period Directors         86 90047 869
Creditors Due Within One Year21 78636 305103 006        
Number Shares Allotted100100         
Par Value Share11         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions5 500          
Tangible Fixed Assets Cost Or Valuation5 5005 500         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023-08-01
filed on: 8th, August 2023
Free Download (2 pages)

Company search

Advertisements