Thornbury Car Transporters Limited BRISTOL


Thornbury Car Transporters started in year 2000 as Private Limited Company with registration number 04091571. The Thornbury Car Transporters company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Southview Farm Church Road. Postal code: BS35 3SH. Since 12th December 2000 Thornbury Car Transporters Limited is no longer carrying the name Furgiant.

There is a single director in the firm at the moment - Jonathan Y., appointed on 13 January 2003. In addition, a secretary was appointed - Tracey Y., appointed on 1 January 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thornbury Car Transporters Limited Address / Contact

Office Address Southview Farm Church Road
Office Address2 Rudgeway
Town Bristol
Post code BS35 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091571
Date of Incorporation Tue, 17th Oct 2000
Industry Freight transport by road
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Tracey Y.

Position: Secretary

Appointed: 01 January 2007

Jonathan Y.

Position: Director

Appointed: 13 January 2003

S B M C Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2003

Resigned: 31 December 2006

John G.

Position: Secretary

Appointed: 25 February 2003

Resigned: 31 December 2003

Linda Y.

Position: Director

Appointed: 13 December 2000

Resigned: 25 February 2003

Ian R.

Position: Director

Appointed: 13 December 2000

Resigned: 25 February 2003

John R.

Position: Secretary

Appointed: 12 December 2000

Resigned: 25 February 2003

John R.

Position: Director

Appointed: 12 December 2000

Resigned: 25 February 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 07 December 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 07 December 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Jonathan Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tracey Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan Y.

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

Tracey Y.

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

Company previous names

Furgiant December 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth479 976478 541470 793236 810     
Balance Sheet
Cash Bank On Hand   17 266122 346209 960234 280281 122632 177
Current Assets577 152594 476557 498279 035420 404640 904553 665794 106953 695
Debtors203 430202 377273 874261 769298 058430 944319 385512 984321 518
Net Assets Liabilities    225 285141 007198 859305 747369 817
Other Debtors   2 462 183 28457 969  
Property Plant Equipment   411 752343 126316 797367 822603 710600 464
Cash Bank In Hand373 722392 099283 62417 266     
Net Assets Liabilities Including Pension Asset Liability479 976478 541       
Tangible Fixed Assets412 510301 719298 192411 752     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve479 876478 441470 693236 710     
Shareholder Funds479 976478 541470 793236 810     
Other
Total Fixed Assets Additions 178 895       
Total Fixed Assets Cost Or Valuation914 703800 793       
Total Fixed Assets Depreciation502 193499 074       
Total Fixed Assets Depreciation Charge In Period 79 940       
Total Fixed Assets Depreciation Disposals -83 059       
Total Fixed Assets Disposals -292 805       
Accumulated Depreciation Impairment Property Plant Equipment   526 639616 481556 143648 118682 143859 358
Additions Other Than Through Business Combinations Property Plant Equipment    87 812108 000   
Bank Borrowings Overdrafts   7 9917 073155 910145 541156 08448 333
Corporation Tax Payable   -8 19554 72477 087   
Corporation Tax Recoverable   8 795     
Creditors   260 534416 453227 077202 550339 360264 580
Increase From Depreciation Charge For Year Property Plant Equipment    156 434105 59991 975148 991177 215
Net Current Assets Liabilities236 105299 348254 46818 5013 951119 08376 190138 618123 403
Number Shares Issued Fully Paid    100100   
Other Creditors   134 14173 359161 399111 14360 88810 632
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    66 592165 936   
Other Disposals Property Plant Equipment    66 592194 667   
Other Taxation Social Security Payable   63 973112 369176 715113 232158 259310 803
Par Value Share  1111   
Property Plant Equipment Gross Cost   938 387959 607872 9401 015 9401 285 8531 459 822
Provisions For Liabilities Balance Sheet Subtotal    41 36067 79642 60397 22389 470
Total Assets Less Current Liabilities648 615601 067552 660430 253347 077435 880444 012742 328723 867
Trade Creditors Trade Payables   47 23821 90053 30530 37174 24867 284
Trade Debtors Trade Receivables   250 512298 058247 660261 416512 984321 518
Average Number Employees During Period     8917 
Finance Lease Liabilities Present Value Total     65 67891 407195 988123 131
Increase Decrease In Property Plant Equipment      143 000337 00095 000
Total Additions Including From Business Combinations Property Plant Equipment      143 000423 302173 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment       114 966 
Disposals Property Plant Equipment       153 389 
Taxation Social Security Payable       82 48482 484
Creditors Due After One Year Total Noncurrent Liabilities157 71792 201       
Creditors Due Within One Year Total Current Liabilities341 047295 126       
Fixed Assets412 510301 719       
Provisions For Liabilities Charges10 92230 32529 94851 756     
Tangible Fixed Assets Additions 178 895       
Tangible Fixed Assets Cost Or Valuation914 703800 793       
Tangible Fixed Assets Depreciation502 193499 074       
Tangible Fixed Assets Depreciation Charge For Period 79 940       
Tangible Fixed Assets Depreciation Disposals -83 059       
Tangible Fixed Assets Disposals -292 805       
Creditors Due After One Year 92 20151 919141 687     
Creditors Due Within One Year 295 128303 030260 534     
Net Assets Liability Excluding Pension Asset Liability 478 541470 793236 810     
Number Shares Allotted  100100     
Share Capital Allotted Called Up Paid 100100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements