Tamar Country Cars Limited LISKEARD


Tamar Country Cars started in year 2005 as Private Limited Company with registration number 05392484. The Tamar Country Cars company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Liskeard at Prydis Accounts Limited. Postal code: PL14 6AF. Since Tuesday 29th March 2005 Tamar Country Cars Limited is no longer carrying the name Tamar Commercials.

The company has 2 directors, namely Hannah P., Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 15 March 2005 and Hannah P. has been with the company for the least time - from 1 October 2008. 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 - Phillip W. who worked with the the company until 1 October 2008.

This company operates within the PL14 3NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1067899 . It is located at Tamar Country Car Ltd, Moordown Garage, Liskeard with a total of 1 carsand 1 trailers.

Tamar Country Cars Limited Address / Contact

Office Address Prydis Accounts Limited
Office Address2 The Parade
Town Liskeard
Post code PL14 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392484
Date of Incorporation Tue, 15th Mar 2005
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Hannah P.

Position: Director

Appointed: 01 October 2008

Alexander P.

Position: Director

Appointed: 15 March 2005

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 September 2023

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 15 March 2005

Creditreform Limited

Position: Corporate Director

Appointed: 15 March 2005

Resigned: 15 March 2005

Phillip W.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 October 2008

Ian W.

Position: Director

Appointed: 15 March 2005

Resigned: 01 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Hannah P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alexander P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah P.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Alexander P.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tamar Commercials March 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-165 563-139 214-124 164-119 620-114 424-150 372      
Balance Sheet
Cash Bank On Hand     6 822116512 5958 70651 797
Current Assets97 97873 63270 97385 14773 49664 27580 45790 633125 420171 968191 370225 006
Debtors26 45312 72315 37717 00616 1089 10216 82525 64926 30916 93429 82816 507
Net Assets Liabilities     -150 372-139 983-146 935-136 536-45 162-20 918-43 253
Other Debtors     8379424339807 9875 8211 562
Property Plant Equipment     17 30621 30721 38919 01616 58920 63317 326
Total Inventories     48 35163 51664 97986 516146 328161 537206 702
Cash Bank In Hand1 4083 0592061 6176 9856 822      
Net Assets Liabilities Including Pension Asset Liability-165 563-139 214-124 140-119 620-114 424-150 372      
Stocks Inventory70 11757 85055 39066 52450 40348 351      
Tangible Fixed Assets20 35219 00314 58213 54019 00917 306      
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve-165 566-139 217-124 143-119 623-114 427-150 375      
Shareholder Funds-165 563-139 214-124 164-119 620-114 424-150 372      
Other
Accumulated Amortisation Impairment Intangible Assets     15 000 15 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment     72 91078 87986 39993 64989 59193 07898 551
Average Number Employees During Period      11101011159
Bank Borrowings Overdrafts     11 48934 98825 24226 36724 96535 30528 702
Corporation Tax Payable         222
Creditors     102 91487 39994 363117 359108 30550 00031 687
Increase From Depreciation Charge For Year Property Plant Equipment      7 658 8 0115 5696 6805 473
Intangible Assets Gross Cost     15 000 15 00015 00015 00015 000 
Net Current Assets Liabilities-8 222-37 369-32 083-38 946-38 361-64 764-73 891-73 961-38 19346 5548 449-28 892
Other Creditors     102 91487 39994 363117 359108 30550 00031 687
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 193 
Other Disposals Property Plant Equipment          4 733 
Other Taxation Social Security Payable     14 99815 15128 52327 03331 94637 04182 098
Property Plant Equipment Gross Cost     90 216100 186107 788112 665106 180113 711115 877
Total Additions Including From Business Combinations Property Plant Equipment      11 973 6 4673 42112 2642 166
Total Assets Less Current Liabilities12 130-18 366-17 005-25 406-19 352-47 458-52 584-52 572-19 17763 14329 082-11 566
Trade Creditors Trade Payables     36 27242 91934 67030 23123 99755 17642 676
Trade Debtors Trade Receivables     8 26515 88325 21625 3298 94724 00714 945
Creditors Due After One Year177 693120 848107 13594 21495 072102 914      
Creditors Due Within One Year106 200111 001103 056124 093111 857129 039      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 689 7619 627  
Disposals Property Plant Equipment      2 003 1 5909 906  
Fixed Assets20 35219 00315 07813 54019 00917 30621 30721 38919 01616 589  
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 00015 00015 000       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000       
Number Shares Allotted 33333      
Par Value Share 11111      
Share Capital Allotted Called Up Paid333333      
Tangible Fixed Assets Additions 5 8251 768         
Tangible Fixed Assets Cost Or Valuation68 58274 40776 17578 63789 90290 216      
Tangible Fixed Assets Depreciation48 23055 40460 89765 09770 89372 910      
Tangible Fixed Assets Depreciation Charged In Period 7 1746 189         

Transport Operator Data

Tamar Country Car Ltd
Address Moordown Garage , Moordown , St. Ive
City Liskeard
Post code PL14 3NA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounting period ending changed to Friday 31st March 2023 (was Thursday 31st August 2023).
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements