Torvean Limited BRIDGWATER


Torvean started in year 1978 as Private Limited Company with registration number 01387246. The Torvean company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bridgwater at The Holt. Postal code: TA5 1AS.

There is a single director in the firm at the moment - Ruth D., appointed on 27 February 1995. In addition, a secretary was appointed - Claire D., appointed on 1 April 2006. Currently 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.

Torvean Limited Address / Contact

Office Address The Holt
Office Address2 Lower Aisholt
Town Bridgwater
Post code TA5 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01387246
Date of Incorporation Tue, 5th Sep 1978
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Claire D.

Position: Secretary

Appointed: 01 April 2006

Ruth D.

Position: Director

Appointed: 27 February 1995

Michael D.

Position: Director

Appointed: 13 October 2005

Resigned: 01 September 2020

Andrew D.

Position: Secretary

Appointed: 25 March 2002

Resigned: 01 April 2006

Gerard M.

Position: Director

Appointed: 21 February 1996

Resigned: 01 November 2001

Roy H.

Position: Secretary

Appointed: 27 February 1995

Resigned: 25 March 2002

Mervyn C.

Position: Director

Appointed: 11 April 1992

Resigned: 15 February 2001

Ruth D.

Position: Secretary

Appointed: 05 February 1992

Resigned: 27 February 1995

William K.

Position: Director

Appointed: 05 February 1992

Resigned: 31 March 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Ruth D. The abovementioned PSC has significiant influence or control over the company,.

Ruth D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 22091 538104 008160 242
Debtors1 961 8272 470 2242 383 7352 476 671
Net Assets Liabilities6 259 1186 725 1187 278 9627 603 727
Other Debtors402 0566 678  
Property Plant Equipment27324647 69935 774
Other
Accrued Liabilities Deferred Income 4 40069 3624 941
Accumulated Depreciation Impairment Property Plant Equipment10 98511 0124 33616 261
Amounts Owed By Directors  402 
Amounts Owed To Directors 402  
Amounts Owed To Subsidiaries743 775806 164882 172958 830
Average Number Employees During Period2111
Bank Borrowings Overdrafts1 379 8011 103 884698 952571 149
Corporation Tax Payable91 421110 91194 10190 277
Creditors2 159 2821 947 5391 620 4901 571 313
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 258 
Disposals Property Plant Equipment  -11 258 
Further Item Creditors Component Total Creditors   50 165
Increase From Depreciation Charge For Year Property Plant Equipment 274 58211 925
Investment Property6 185 0006 181 0006 442 3246 469 824
Investments Fixed Assets251 683251 683251 683251 683
Investments In Subsidiaries251 255251 255251 255251 255
Nominal Value Allotted Share Capital11111111
Number Shares Issued Fully Paid 111111
Other Creditors35 70637 49139 36641 334
Other Investments Other Than Loans428428428428
Other Taxation Payable40 45435 20713 81026 641
Par Value Share 111
Prepayments Accrued Income 6 6789 89210 338
Property Plant Equipment Gross Cost11 25811 25852 03552 035
Total Additions Including From Business Combinations Property Plant Equipment  52 035 
Trade Debtors Trade Receivables106 462213 36111 167123 217

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements