Towns-end Double Glazing Limited HERTFORDSHIRE


Towns-end Double Glazing started in year 2001 as Private Limited Company with registration number 04260455. The Towns-end Double Glazing company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hertfordshire at 206 Turners Hill. Postal code: EN8 9DE.

The firm has 2 directors, namely Conor T., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 1 May 2006 and Conor T. has been with the company for the least time - from 16 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wendy T. who worked with the the firm until 1 December 2003.

Towns-end Double Glazing Limited Address / Contact

Office Address 206 Turners Hill
Office Address2 Cheshunt
Town Hertfordshire
Post code EN8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260455
Date of Incorporation Fri, 27th Jul 2001
Industry Glazing
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Conor T.

Position: Director

Appointed: 16 July 2019

Paul T.

Position: Director

Appointed: 01 May 2006

C&h Associates

Position: Corporate Secretary

Appointed: 01 December 2003

Wendy T.

Position: Director

Appointed: 01 December 2003

Resigned: 01 May 2006

Suzanne B.

Position: Nominee Secretary

Appointed: 27 July 2001

Resigned: 27 July 2001

Simpson S.

Position: Director

Appointed: 27 July 2001

Resigned: 28 July 2002

Kevin B.

Position: Nominee Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Wendy T.

Position: Secretary

Appointed: 27 July 2001

Resigned: 01 December 2003

Paul T.

Position: Director

Appointed: 27 July 2001

Resigned: 01 December 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Paul T. The abovementioned PSC and has 25-50% shares.

Paul T.

Notified on 27 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-79 966-79 399-96 714-25 446-22 954-105 253     
Balance Sheet
Cash Bank In Hand8 39422 73022 73026 76116 56916 569     
Cash Bank On Hand     39 06839 068  90 780123 898
Current Assets92 23885 36194 76863 038151 766169 91984 951120 772215 351250 317309 999
Debtors57 79235 81636 27736 27752 89852 89845 88335 80455 32172 55791 101
Net Assets Liabilities      -19 288-3 2127 31120 09516 696
Other Debtors     27 55027 55025 77025 77025 770 
Property Plant Equipment     7 9897 9895 4403 9805 19620 547
Stocks Inventory26 05226 81531 73040 28482 299      
Tangible Fixed Assets3 0291 5461 5462 0964 7204 720     
Total Inventories     84 96884 96984 968160 03086 98095 000
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve-80 066-79 499-96 814-25 546-23 054-105 353     
Shareholder Funds-79 966-79 399-96 714-25 446-22 954-105 253     
Other
Accumulated Depreciation Impairment Property Plant Equipment     22 68624 28425 23526 69525 59331 705
Average Number Employees During Period      66599
Bank Borrowings Overdrafts      24 19814 5784 95650 00051 467
Creditors     201 41124 27824 27810 13549 96775 032
Creditors Due Within One Year175 233166 306156 806162 426179 440179 440     
Fixed Assets      7 6516 7005 2406 45621 555
Increase From Depreciation Charge For Year Property Plant Equipment        1 4601 2416 112
Intangible Assets      1 2601 2601 2601 2601 008
Intangible Assets Gross Cost      1 2601 2601 2601 260 
Net Current Assets Liabilities-82 995-80 945-98 260-80 674-27 674-31 492-2 6614 66612 20663 60670 173
Number Shares Allotted 100100100100100     
Other Creditors     72 78072 78065 589166 164151 825206 430
Other Taxation Social Security Payable     36 64836 64842 05015 96023 15226 382
Par Value Share 11111     
Property Plant Equipment Gross Cost     30 67530 67530 67530 67530 78952 252
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions    4 036      
Tangible Fixed Assets Cost Or Valuation19 86819 86821 11721 75025 786      
Tangible Fixed Assets Depreciation16 83918 32219 02219 65421 066      
Tangible Fixed Assets Depreciation Charged In Period 1 483  1 412      
Taxation Social Security Payable      80805 179-334 562
Total Assets Less Current Liabilities-79 966-79 399-46 849-78 579-22 954-105 253-108 472-79 97917 44670 06291 728
Trade Creditors Trade Payables     91 98331 37131 37118 72910 8227 014
Trade Debtors Trade Receivables     18 33320 49720 49729 55146 78791 101
Accumulated Amortisation Impairment Intangible Assets          252
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 343 
Disposals Property Plant Equipment         2 343 
Finance Lease Liabilities Present Value Total          19 003
Increase From Amortisation Charge For Year Intangible Assets          252
Total Additions Including From Business Combinations Property Plant Equipment         2 45721 463

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
Free Download (9 pages)

Company search

Advertisements