Townsend Mccormack Ltd. LONDON


Founded in 1991, Townsend Mccormack, classified under reg no. 02668820 is an active company. Currently registered at Anlaby House E2 7JQ, London the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Emma M. and Peter M.. In addition one secretary - Emma M. - is with the firm. As of 23 May 2024, there were 2 ex directors - Mervyn S., John T. and others listed below. There were no ex secretaries.

Townsend Mccormack Ltd. Address / Contact

Office Address Anlaby House
Office Address2 35 Boundary Street
Town London
Post code E2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668820
Date of Incorporation Fri, 6th Dec 1991
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Emma M.

Position: Director

Appointed: 01 December 2000

Emma M.

Position: Secretary

Appointed: 06 December 1991

Peter M.

Position: Director

Appointed: 06 December 1991

Mervyn S.

Position: Director

Appointed: 11 May 1999

Resigned: 23 May 2014

John T.

Position: Director

Appointed: 01 December 1992

Resigned: 09 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 December 1991

Resigned: 06 December 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 December 1991

Resigned: 06 December 1991

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Emma M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Emma M.

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

Peter M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand196 905360 664316 846398 503278 844306 928398 716
Current Assets393 786529 744428 571633 111537 175653 808746 794
Debtors196 881169 080111 725234 608258 331346 879348 078
Net Assets Liabilities     217 003277 662
Other Debtors28920 51668 98076 82076 54588 871117 493
Property Plant Equipment6 8425 4734 4123 5302 9763 6262 901
Other
Accrued Liabilities Deferred Income6 16511 982     
Accumulated Depreciation Impairment Property Plant Equipment48 58146 45019 58720 46921 17821 96522 690
Administrative Expenses285 888347 111     
Average Number Employees During Period  23333
Corporation Tax Payable     13 74617 715
Creditors271 617386 578243 186446 889368 201440 431472 033
Fixed Assets     3 6262 901
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 2502 2502 2502 2502 250 
Increase From Depreciation Charge For Year Property Plant Equipment 1 3691 103882709787725
Interest Received Classified As Investing Activities-3-4     
Net Cash Generated From Operations-115 041-163 255     
Net Current Assets Liabilities122 169143 166185 385186 222168 974213 376274 761
Net Finance Income Costs34     
Number Shares Issued Fully Paid 165 000165 000    
Operating Profit Loss59 52119 624     
Other Creditors26 68139 647153 150166 215148 718142 256111 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 50027 966    
Other Disposals Property Plant Equipment 3 50028 174    
Other Interest Receivable Similar Income Finance Income34     
Other Taxation Social Security Payable524 5 0697 8314 750146742
Par Value Share 11    
Prepayments Accrued Income10 1258 629     
Proceeds From Sales Property Plant Equipment -500     
Profit Loss59 52419 628     
Profit Loss On Ordinary Activities Before Tax59 52419 628     
Property Plant Equipment Gross Cost55 42351 92323 99923 99924 15425 59125 591
Purchase Property Plant Equipment-1 739      
Total Additions Including From Business Combinations Property Plant Equipment  250 1551 437 
Total Assets Less Current Liabilities129 011148 639189 797189 752171 950217 003277 662
Trade Creditors Trade Payables238 247346 93184 967272 843214 733284 283341 832
Trade Debtors Trade Receivables186 467139 93542 745157 788181 786258 009230 585
Turnover Revenue345 409366 735     
Advances Credits Directors    37236640
Advances Credits Made In Period Directors     199 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements