Truro Market Auctioneers Limited CORNWALL


Founded in 1973, Truro Market Auctioneers, classified under reg no. 01118714 is an active company. Currently registered at 58 Lemon Street TR1 2PY, Cornwall the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Robert M. and Andrew B.. In addition one secretary - Robert M. - is with the firm. As of 29 May 2024, there were 8 ex directors - James L., Henry M. and others listed below. There were no ex secretaries.

Truro Market Auctioneers Limited Address / Contact

Office Address 58 Lemon Street
Office Address2 Truro
Town Cornwall
Post code TR1 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118714
Date of Incorporation Mon, 18th Jun 1973
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 27 October 2006

Robert M.

Position: Secretary

Appointed: 27 October 2006

Andrew B.

Position: Director

Appointed: 26 July 1991

James L.

Position: Director

Appointed: 27 October 2006

Resigned: 01 January 2010

Henry M.

Position: Director

Appointed: 14 October 1992

Resigned: 01 January 2010

Richard E.

Position: Director

Appointed: 26 July 1991

Resigned: 27 June 2001

Peter L.

Position: Director

Appointed: 26 July 1991

Resigned: 27 October 2006

Reginald C.

Position: Director

Appointed: 26 July 1991

Resigned: 14 October 1992

Antony H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2010

John M.

Position: Director

Appointed: 26 July 1991

Resigned: 27 June 2001

Thomas T.

Position: Director

Appointed: 26 July 1991

Resigned: 01 January 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Andrew B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Robert M. This PSC owns 25-50% shares.

Andrew B.

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

Robert M.

Notified on 6 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 25910 824       
Balance Sheet
Cash Bank On Hand  26 36413 7825 5054 89281 99179 93247 100
Current Assets37 33730 52746 20535 54849 30465 374139 681142 504117 032
Debtors11 89313 40419 84121 76643 79960 48257 69062 57269 932
Net Assets Liabilities  -10 165-30 475-60 780-67 859-32 381-31 196-33 942
Other Debtors  11 90213 02232 42646 07455 05357 68662 617
Property Plant Equipment  267 483261 280255 551250 201246 582244 688240 089
Cash Bank In Hand25 44417 123       
Net Assets Liabilities Including Pension Asset Liability16 25910 824       
Tangible Fixed Assets229 774245 546       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve16 15910 724       
Shareholder Funds16 25910 824       
Other
Accumulated Depreciation Impairment Property Plant Equipment  64 09870 30176 03081 38086 42792 31698 015
Additions Other Than Through Business Combinations Property Plant Equipment      1 4283 9951 100
Amounts Owed To Related Parties  103 305131 098184 316240 512252 540251 778228 024
Average Number Employees During Period  4444422
Bank Borrowings      28 88523 06716 768
Creditors  56 91829 407698263 43428 88523 06716 768
Increase From Depreciation Charge For Year Property Plant Equipment   6 2035 7295 3505 0475 8895 699
Net Current Assets Liabilities-14 588-54 597-100 730-142 348-195 633-198 060-130 078-132 817-137 263
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  11181     
Other Payables Accrued Expenses  4 90912 34910 7753 4382 3162 6452 510
Other Remaining Borrowings  56 91829 407698616   
Par Value Share 1 111111
Prepayments  7 9398 74411 37314 4082 6374 8867 315
Property Plant Equipment Gross Cost  331 581331 581331 581331 581333 009337 004338 104
Provisions For Liabilities Balance Sheet Subtotal  120 000120 000120 000120 000120 000120 000120 000
Taxation Social Security Payable  6 8865 3603 2895 4466 6984 5836 789
Total Assets Less Current Liabilities215 186190 949166 753118 93259 91852 141116 504111 871102 826
Total Borrowings  56 91829 40769861628 88523 06716 768
Trade Creditors Trade Payables  4 9841 72418 13313 4224 3909 77510 432
Creditors Due After One Year78 92760 125       
Creditors Due Within One Year51 92585 124       
Fixed Assets229 774245 546       
Instalment Debts Due After5 Years959        
Number Shares Allotted100100       
Provisions For Liabilities Charges120 000120 000       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements