Ta Gas (sw) Ltd BIDEFORD


Ta Gas (sw) started in year 2003 as Private Limited Company with registration number 04984665. The Ta Gas (sw) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bideford at 37 Mill Street. Postal code: EX39 2JJ.

The company has 2 directors, namely David B., Lynsey S.. Of them, David B., Lynsey S. have been with the company the longest, being appointed on 30 June 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Trevor A. who worked with the the company until 10 December 2018.

This company operates within the TA6 4JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1030510 . It is located at Compound At Rear Of Kenny And Murphy Ltd, Axe Road, Bridgwater with a total of 3 cars.

Ta Gas (sw) Ltd Address / Contact

Office Address 37 Mill Street
Town Bideford
Post code EX39 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984665
Date of Incorporation Thu, 4th Dec 2003
Industry Distribution of gaseous fuels through mains
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

David B.

Position: Director

Appointed: 30 June 2018

Lynsey S.

Position: Director

Appointed: 30 June 2018

Helen A.

Position: Director

Appointed: 01 November 2014

Resigned: 30 June 2015

Ryan A.

Position: Director

Appointed: 01 November 2009

Resigned: 30 June 2015

Margaret B.

Position: Director

Appointed: 11 December 2003

Resigned: 30 June 2018

Trevor A.

Position: Director

Appointed: 11 December 2003

Resigned: 30 June 2018

Trevor A.

Position: Secretary

Appointed: 11 December 2003

Resigned: 10 December 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 December 2003

Resigned: 18 December 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 December 2003

Resigned: 18 December 2003

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lynsey S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Lynsey S.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Trevor A.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Margaret B.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth92 42952 55176 10981 258165 036211 365       
Balance Sheet
Cash Bank In Hand17 83112 846112 14218 266132 801188 871       
Cash Bank On Hand     188 87195 25356 284143 208220 608333 638279 348424 959
Current Assets104 92790 479190 788139 859227 384216 084140 222106 180198 472270 293424 703384 656545 103
Debtors62 97155 93344 99957 54270 80919 24337 09031 36532 82531 58274 83589 30892 621
Intangible Fixed Assets49 89245 93341 97538 01727 37021 896       
Net Assets Liabilities     211 362138 19987 973141 131205 922341 132286 181402 696
Net Assets Liabilities Including Pension Asset Liability92 42952 55176 10981 258165 036211 365       
Other Debtors           2 9843 711
Property Plant Equipment     42 13724 49136 96520 45310 47236 81830 020 
Stocks Inventory24 12521 70033 64764 05123 7747 970       
Tangible Fixed Assets65 08841 89918 42219 62332 44942 140       
Total Inventories     7 9707 87918 53122 43918 10316 23016 00027 523
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve92 12952 25175 80980 956164 736211 065       
Shareholder Funds92 42952 55176 10981 258165 036211 365       
Other
Accrued Liabilities Deferred Income           3 8863 823
Accumulated Amortisation Impairment Intangible Assets     33 61139 08544 55950 03355 50755 50755 507 
Accumulated Depreciation Impairment Property Plant Equipment     66 61484 890104 913121 425131 66885 58690 13696 637
Average Number Employees During Period      5664555
Corporation Tax Payable           46 82167 337
Creditors     2 5682 6882 3442 8743 1933 8962 775156 042
Creditors Due After One Year14 3722 8142 8086 8629 3282 568       
Creditors Due Within One Year113 106122 114171 586108 822106 39757 759       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 673  65 4444 119541
Disposals Property Plant Equipment       6 504 1 00065 4444 176541
Fixed Assets114 98087 83260 39757 64259 81964 03340 91347 91325 92710 47236 81830 02023 278
Increase From Amortisation Charge For Year Intangible Assets      5 4745 4745 4745 474   
Increase From Depreciation Charge For Year Property Plant Equipment      18 27625 69616 51210 24319 3628 6697 042
Intangible Assets     21 89616 42210 9485 474    
Intangible Assets Gross Cost     55 50755 50755 50755 50755 50755 50755 507 
Intangible Fixed Assets Aggregate Amortisation Impairment29 27533 23437 19241 15028 13733 611       
Intangible Fixed Assets Amortisation Charged In Period 3 9593 9583 958 5 474       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    13 013        
Intangible Fixed Assets Cost Or Valuation79 16779 16779 16779 16755 507        
Intangible Fixed Assets Disposals    23 660        
Net Current Assets Liabilities-8 179-31 63519 20231 037120 987158 325104 62849 427121 774200 633315 205266 891389 061
Number Shares Allotted 300300300300300       
Other Creditors           14 86615 948
Other Taxation Social Security Payable           1 2731 419
Par Value Share 11111       
Prepayments Accrued Income           7 1189 681
Property Plant Equipment Gross Cost     108 751109 381141 878141 878142 140122 404120 156119 915
Provisions For Liabilities Balance Sheet Subtotal     8 4284 6547 0233 6961 9906 9957 9555 820
Provisions For Liabilities Charges 8326825596 4428 428       
Recoverable Value-added Tax           21 01614 736
Secured Debts9 5399 539 9 18613 3966 557       
Share Capital Allotted Called Up Paid300300300300300300       
Tangible Fixed Assets Additions 1 29992623 84436 92928 107       
Tangible Fixed Assets Cost Or Valuation154 800156 099157 025180 86999 666108 752       
Tangible Fixed Assets Depreciation89 712114 200138 603116 61267 21766 612       
Tangible Fixed Assets Depreciation Charged In Period 24 48824 40322 64311 65518 178       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    61 05018 783       
Tangible Fixed Assets Disposals    73 50019 021       
Total Additions Including From Business Combinations Property Plant Equipment      63039 001 1 26245 7081 928300
Total Assets Less Current Liabilities106 80156 19779 59988 677180 806222 358145 54197 340147 701211 105352 023296 911412 339
Trade Creditors Trade Payables           49 87965 596
Trade Debtors Trade Receivables           58 19064 493

Transport Operator Data

Compound At Rear Of Kenny And Murphy Ltd
Address Axe Road
City Bridgwater
Post code TA6 5LJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements