Tanbank Tyres Ltd SHROPSHIRE


Tanbank Tyres started in year 2004 as Private Limited Company with registration number 05305027. The Tanbank Tyres company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Shropshire at 21 Aqualate Close. Postal code: TF10 7TF. Since Wed, 8th Jun 2011 Tanbank Tyres Ltd is no longer carrying the name Tan Bank Garage.

At present there are 3 directors in the the firm, namely Andrew T., Graham F. and Lynn T.. In addition one secretary - Lynn T. - is with the company. As of 28 April 2024, there was 1 ex director - Andrew T.. There were no ex secretaries.

Tanbank Tyres Ltd Address / Contact

Office Address 21 Aqualate Close
Office Address2 Newport
Town Shropshire
Post code TF10 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05305027
Date of Incorporation Mon, 6th Dec 2004
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Andrew T.

Position: Director

Appointed: 16 April 2012

Graham F.

Position: Director

Appointed: 30 August 2005

Lynn T.

Position: Director

Appointed: 06 December 2004

Lynn T.

Position: Secretary

Appointed: 06 December 2004

Andrew T.

Position: Director

Appointed: 06 December 2004

Resigned: 30 August 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Graham F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tan Bank Garage June 8, 2011
Newport Tyre October 6, 2006
Newport Tyre And Exhaust Centre August 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth26 72738 44032 14547 01570 27474 774     
Balance Sheet
Cash Bank In Hand45 00756 53355 27878 47184 577111 849     
Cash Bank On Hand     111 849110 13892 281128 509139 705100 768
Current Assets103 289111 264122 944133 753155 577185 225198 857193 621224 699226 572170 823
Debtors36 47336 34450 64439 22956 64361 45869 64875 93971 23863 36746 835
Net Assets Liabilities     74 77479 26173 810 155 870145 185
Net Assets Liabilities Including Pension Asset Liability26 72738 44032 14547 01570 27474 774     
Property Plant Equipment     38 38335 60033 51031 94330 76755 754
Stocks Inventory21 80918 38717 02216 05314 35711 918     
Tangible Fixed Assets33 00740 14540 66039 52836 46238 383     
Total Inventories     11 91819 07125 40124 95223 50023 220
Other Debtors         500 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve25 72737 44031 14546 01569 27473 774     
Shareholder Funds26 72738 44032 14547 01570 27474 774     
Other
Accrued Liabilities     9751 0001 0251 2001 025 
Accumulated Depreciation Impairment Property Plant Equipment     30 44233 22535 31536 88238 05847 563
Average Number Employees During Period      44444
Bank Borrowings Overdrafts     15 0144 0513 201   
Corporation Tax Payable     15 63115 11016 43815 99717 340 
Creditors     15 0144 051153 321143 942101 46912 840
Creditors Due After One Year 41 59137 55736 88031 63215 014     
Creditors Due Within One Year 71 37893 90289 38690 133133 820     
Increase From Depreciation Charge For Year Property Plant Equipment      2 7832 0901 5671 1769 505
Net Current Assets Liabilities39 00139 88629 04244 36765 44451 40547 71240 30080 757125 103106 895
Number Shares Allotted  1 0001 0001 0001 000     
Other Taxation Social Security Payable     7 6008 4198 7425 95511 4197 660
Par Value Share  1111    1
Prepayments     3 332   500 
Property Plant Equipment Gross Cost     68 82568 82568 82568 82568 825103 317
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions 11 5225 1423 095 5 633     
Tangible Fixed Assets Cost Or Valuation43 43354 95560 09763 19263 19268 825     
Tangible Fixed Assets Depreciation10 42614 81019 43723 66426 73030 442     
Tangible Fixed Assets Depreciation Charged In Period  4 6274 2273 0663 712     
Total Assets Less Current Liabilities72 00880 03169 70283 895101 90689 78883 31273 810112 700155 870162 649
Trade Creditors Trade Payables     63 63552 94961 52458 97563 84646 454
Trade Debtors Trade Receivables     58 12669 64875 93971 23862 86746 835
Number Shares Issued Fully Paid          1 000
Other Creditors         8 86412 840
Provisions For Liabilities Balance Sheet Subtotal          4 624
Total Additions Including From Business Combinations Property Plant Equipment          34 492
Creditors Due After One Year Total Noncurrent Liabilities45 28141 591         
Creditors Due Within One Year Total Current Liabilities64 28871 378         
Fixed Assets33 00740 145         
Tangible Fixed Assets Depreciation Charge For Period 4 384         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements