Tarrants Timber Limited MIDDLESEX


Tarrants Timber started in year 1994 as Private Limited Company with registration number 02927172. The Tarrants Timber company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Middlesex at 107 Hindes Road. Postal code: HA1 1RU.

The company has one director. Alan T., appointed on 16 May 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HA2 6NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223005 . It is located at Wyevale Garden Centre, Headstone Lane, Harrow with a total of 1 cars.

Tarrants Timber Limited Address / Contact

Office Address 107 Hindes Road
Office Address2 Harrow
Town Middlesex
Post code HA1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927172
Date of Incorporation Mon, 9th May 1994
Industry Other retail sale in non-specialised stores
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Alan T.

Position: Director

Appointed: 16 May 2018

Stephen P.

Position: Director

Appointed: 07 March 2005

Resigned: 25 August 2017

Margaret M.

Position: Director

Appointed: 30 November 2001

Resigned: 12 October 2010

Alan T.

Position: Director

Appointed: 29 January 1996

Resigned: 30 November 2001

Stephen T.

Position: Secretary

Appointed: 29 January 1996

Resigned: 25 February 2021

Stephanie S.

Position: Secretary

Appointed: 10 May 1994

Resigned: 29 January 1996

Stephen T.

Position: Director

Appointed: 10 May 1994

Resigned: 25 February 2021

Margaret M.

Position: Director

Appointed: 10 May 1994

Resigned: 29 January 1996

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1994

Resigned: 10 May 1994

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 1994

Resigned: 10 May 1994

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Alan T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan T.

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

Stephen T.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand60 532261 101148 090168 91728 718
Current Assets290 608548 739509 951550 393322 348
Debtors107 875126 360151 517169 776103 501
Net Assets Liabilities87 728116 316199 484241 213114 190
Other Debtors14 66714 66715 61714 66714 667
Property Plant Equipment16 80936 51454 34541 07848 532
Total Inventories122 201161 278210 344211 700190 129
Other
Accumulated Depreciation Impairment Property Plant Equipment120 46739 97352 02365 71455 834
Average Number Employees During Period910101111
Bank Borrowings Overdrafts 200 000144 889100 70754 071
Creditors219 689219 115163 055109 05557 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 6646 065 26 059
Disposals Property Plant Equipment 96 7647 000 42 576
Finance Lease Liabilities Present Value Total86319 11518 1668 3483 009
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   1 800 
Increase Decrease In Property Plant Equipment 35 0007 200  
Increase From Depreciation Charge For Year Property Plant Equipment 12 17018 11513 69116 179
Net Current Assets Liabilities70 919305 855318 520319 460134 872
Other Creditors14 00420 44326 63527 23518 733
Other Taxation Social Security Payable41 19874 59132 96932 02226 480
Property Plant Equipment Gross Cost137 27676 487106 368106 792104 366
Provisions For Liabilities Balance Sheet Subtotal 6 93810 32610 27012 134
Total Additions Including From Business Combinations Property Plant Equipment 35 97536 88142440 150
Total Assets Less Current Liabilities87 728342 369372 865360 538183 404
Trade Creditors Trade Payables163 624140 91980 171117 72290 289
Trade Debtors Trade Receivables93 208111 693135 900155 10988 834

Transport Operator Data

Wyevale Garden Centre
Address Headstone Lane
City Harrow
Post code HA2 6NB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 1st, March 2023
Free Download (9 pages)

Company search

Advertisements