Tours Designed (transport) Limited SHEFFIELD


Tours Designed (Transport) Limited was officially closed on 2022-04-28. Tours Designed (transport) was a private limited company that could have been found at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Its total net worth was valued to be 30179 pounds, and the fixed assets belonging to the company amounted to 532399 pounds. The company (formally formed on 2005-06-20) was run by 2 directors and 1 secretary.
Director David P. who was appointed on 20 June 2005.
Director Lesley G. who was appointed on 20 June 2005.
Moving on to the secretaries, we can name: David P. appointed on 20 June 2005.

The company was categorised as "other passenger land transport" (49390). The last confirmation statement was sent on 2020-06-20 and last time the accounts were sent was on 31 March 2019. 2016-06-20 is the date of the last annual return.

Tours Designed (transport) Limited Address / Contact

Office Address The Hart Shaw Building Europa Link
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05485510
Date of Incorporation Mon, 20th Jun 2005
Date of Dissolution Thu, 28th Apr 2022
Industry Other passenger land transport
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 4th Jul 2021
Last confirmation statement dated Sat, 20th Jun 2020

Company staff

David P.

Position: Director

Appointed: 20 June 2005

David P.

Position: Secretary

Appointed: 20 June 2005

Lesley G.

Position: Director

Appointed: 20 June 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 June 2005

Resigned: 20 June 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 20 June 2005

Resigned: 20 June 2005

People with significant control

Lesley G.

Notified on 20 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 20 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth30 17980 567102 426   
Balance Sheet
Cash Bank On Hand  9 04654 86654 20335 605
Current Assets9 304-20 727-15 84161 10058 32348 005
Debtors-48-27 690-24 8866 2344 12012 400
Net Assets Liabilities  102 42651 17815 867-13 392
Property Plant Equipment  833 841887 228764 728643 620
Cash Bank In Hand9 3521 6099 045   
Net Assets Liabilities Including Pension Asset Liability30 17980 567102 426   
Tangible Fixed Assets532 399705 239833 842   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve30 17780 565102 424   
Shareholder Funds30 17980 567102 426   
Other
Accumulated Depreciation Impairment Property Plant Equipment   347 735460 235581 458
Bank Borrowings Overdrafts  63 643145 86242 500 
Creditors  269 289348 584391 093458 280
Dividends Paid On Shares  22 500   
Fixed Assets532 399705 239833 842887 228764 728643 620
Net Current Assets Liabilities-188 193-235 381-285 130-287 484-333 932-410 275
Property Plant Equipment Gross Cost   1 234 9631 224 9631 225 078
Total Assets Less Current Liabilities344 206469 858548 712599 744430 796233 345
Creditors Due After One Year314 027389 291446 286   
Creditors Due Within One Year197 497214 654269 289   
Number Shares Allotted 22   
Par Value Share 11   
Share Capital Allotted Called Up Paid222   
Tangible Fixed Assets Additions 239 615259 615   
Tangible Fixed Assets Cost Or Valuation 835 3481 064 963   
Tangible Fixed Assets Depreciation 130 109231 121   
Tangible Fixed Assets Depreciation Charged In Period 66 775101 762   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  750   
Tangible Fixed Assets Disposals  30 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 28th, April 2022
Free Download (1 page)

Company search