Tofly Limited HORLEY


Founded in 2006, Tofly, classified under reg no. 05954516 is an active company. Currently registered at 16 Gatwick Metro Centre RH6 9GA, Horley the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Rosemary R. and Christopher R.. In addition one secretary - Rosemary R. - is with the firm. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Tofly Limited Address / Contact

Office Address 16 Gatwick Metro Centre
Office Address2 Balcombe Road
Town Horley
Post code RH6 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05954516
Date of Incorporation Tue, 3rd Oct 2006
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Rosemary R.

Position: Director

Appointed: 03 October 2006

Rosemary R.

Position: Secretary

Appointed: 03 October 2006

Christopher R.

Position: Director

Appointed: 03 October 2006

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 03 October 2006

Resigned: 04 October 2006

Abergan Reed Limited

Position: Corporate Director

Appointed: 03 October 2006

Resigned: 04 October 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Rosemary R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rosemary R.

Notified on 2 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 59724 14920 21526 32828 11386 25357 34142 553
Current Assets72 91659 34257 92267 95282 231131 968122 990118 772
Debtors23 31928 94332 70735 26444 68036 51545 65451 769
Net Assets Liabilities-130 200-160 798-149 902-119 913-107 604-21 45547 5176 544
Other Debtors 684    811
Property Plant Equipment25 086139 806120 729118 875104 931102 57692 41896 384
Total Inventories5 0006 2505 0006 3609 4389 20019 99524 450
Other
Version Production Software    2 0202 020 2 023
Accrued Liabilities18 3751 3001 3001 3001 3001 3401 5586 322
Accumulated Depreciation Impairment Property Plant Equipment59 82775 38597 960110 860132 776156 106129 677149 732
Additions Other Than Through Business Combinations Property Plant Equipment 130 2783 49819 5417 97220 97520 61535 938
Average Number Employees During Period914124242333438
Bank Borrowings      10 5577 727
Bank Borrowings Overdrafts      6 2055 152
Creditors222 858192 705180 320171 659178 587127 92356 33678 814
Finance Lease Liabilities Present Value Total3 37410 3837 0088 0246 9015 1041 0787 063
Finished Goods Goods For Resale2 0002 0001 8002 1102 988   
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 201223 545195 077166 609140 875117 87594 875103 500
Increase From Depreciation Charge For Year Property Plant Equipment 15 55822 57518 21021 91623 33030 77331 252
Loans From Directors174 141142 163138 210132 949131 080102 535-5 505676
Net Current Assets Liabilities-149 942-133 363-122 398-103 707-96 3564 04566 65439 958
Nominal Value Allotted Share Capital11111112
Nominal Value Shares Issued In Period       1
Number Shares Allotted 1111112
Number Shares Issued In Period- Gross       1
Other Creditors 145 998133 998-3-3-3-8100 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 310  57 20211 197
Other Disposals Property Plant Equipment   8 495  57 20211 917
Other Taxation Social Security Payable5 3129 551      
Par Value Share 1111111
Prepayments Accrued Income5 5144 7152 9366 2743 6913 3776 0842 354
Property Plant Equipment Gross Cost84 913215 191218 689229 735237 707258 682222 095246 116
Raw Materials Consumables3 0004 2503 2004 2506 450   
Taxation Social Security Payable 9 5518 0146 95610 0286 36820 5904 637
Total Assets Less Current Liabilities-124 8566 443-1 66915 1688 575106 621159 072136 342
Trade Creditors Trade Payables21 65629 30825 78822 43329 28112 57932 41854 964
Trade Debtors Trade Receivables17 80523 54429 77128 99040 98933 13839 57049 404

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On October 1, 2023 director's details were changed
filed on: 6th, October 2023
Free Download (2 pages)

Company search

Advertisements