You are here: bizstats.co.uk > a-z index > T list > TU list

Tugwell Contracting Ltd CIRENCESTER


Tugwell Contracting started in year 2015 as Private Limited Company with registration number 09500569. The Tugwell Contracting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cirencester at Jarvis Quarry. Postal code: GL7 6BN.

The company has one director. Adrian T., appointed on 18 January 2019. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Holly T., Adrian T. and others listed below. There were no ex secretaries.

Tugwell Contracting Ltd Address / Contact

Office Address Jarvis Quarry
Office Address2 Tetbury Road
Town Cirencester
Post code GL7 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500569
Date of Incorporation Fri, 20th Mar 2015
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Adrian T.

Position: Director

Appointed: 18 January 2019

Holly T.

Position: Director

Appointed: 20 March 2015

Resigned: 23 July 2021

Adrian T.

Position: Director

Appointed: 20 March 2015

Resigned: 21 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Adrian T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adrian T. This PSC owns 50,01-75% shares. Moving on, there is Holly T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adrian T.

Notified on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian T.

Notified on 1 May 2016
Ceased on 21 March 2018
Nature of control: 50,01-75% shares

Holly T.

Notified on 1 May 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth100        
Balance Sheet
Cash Bank On Hand100100       
Current Assets   7 7024 5318 7928 7928 7928 792
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand100        
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Balances With Banks100100       
Average Number Employees During Period     1111
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100100100100
Creditors   7 7024 5318 7928 7928 7928 792
Total Assets Less Current Liabilities  100100100100100100100
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 7th, May 2024
Free Download (3 pages)

Company search

Advertisements