Turf Irrigation Services (scotland) Limited LANCASHIRE


Turf Irrigation Services (scotland) started in year 1994 as Private Limited Company with registration number 02967541. The Turf Irrigation Services (scotland) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Lancashire at 1 Brocklewood Avenue. Postal code: FY6 8BZ. Since Thursday 29th September 1994 Turf Irrigation Services (scotland) Limited is no longer carrying the name Reviewlogic.

Currently there are 3 directors in the the company, namely Siobhan S., Margaret A. and Quentin A.. In addition one secretary - Margaret A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan G. who worked with the the company until 24 September 1999.

Turf Irrigation Services (scotland) Limited Address / Contact

Office Address 1 Brocklewood Avenue
Office Address2 Poulton Le Fylde
Town Lancashire
Post code FY6 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967541
Date of Incorporation Wed, 14th Sep 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Siobhan S.

Position: Director

Appointed: 01 July 2022

Margaret A.

Position: Director

Appointed: 06 November 2000

Margaret A.

Position: Secretary

Appointed: 06 November 2000

Quentin A.

Position: Director

Appointed: 20 October 1994

Ward Goodman Company Services Limited

Position: Corporate Secretary

Appointed: 24 September 1999

Resigned: 06 November 2000

Peter R.

Position: Director

Appointed: 21 September 1994

Resigned: 06 November 2000

Jonathan G.

Position: Director

Appointed: 21 September 1994

Resigned: 24 September 1999

Jonathan G.

Position: Secretary

Appointed: 21 September 1994

Resigned: 24 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1994

Resigned: 21 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 1994

Resigned: 21 September 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Margaret A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Quentin A. This PSC has significiant influence or control over the company, owns 25-50% shares.

Margaret A.

Notified on 14 September 2016
Nature of control: 25-50% shares

Quentin A.

Notified on 14 September 2016
Nature of control: significiant influence or control
25-50% shares

Company previous names

Reviewlogic September 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    8 1362621 471437116 95947 982139 54532 569
Current Assets231 353252 665300 570322 127275 633320 172348 259470 928375 122380 689601 635735 602
Debtors159 721172 527192 230166 983181 659212 932193 759280 508185 346227 442304 066505 109
Net Assets Liabilities    90 40891 921116 960143 878144 456155 451264 920302 621
Other Debtors    56 70841 65441 50140 53124 68318 40457 61377 980
Property Plant Equipment    24 26260 58361 87055 23527 67628 386116 936156 767
Total Inventories    85 838106 978153 029189 98372 817105 265158 024197 924
Cash Bank In Hand1 0211 2221 723958 136       
Net Assets Liabilities Including Pension Asset Liability55 94345 67780 36980 55790 408       
Stocks Inventory70 61178 916106 617155 04985 838       
Tangible Fixed Assets16 1549 6116 59530 80624 262       
Reserves/Capital
Called Up Share Capital51 00051 00051 00051 00051 000       
Profit Loss Account Reserve4 943-5 32329 36929 55739 408       
Other
Accumulated Amortisation Impairment Intangible Assets    14 00014 00014 00017 04420 08837 13126 17526 175
Accumulated Depreciation Impairment Property Plant Equipment    164 044180 636206 891238 008202 589225 064228 897209 398
Additions Other Than Through Business Combinations Property Plant Equipment     52 91327 54224 4821 63723 185117 38388 280
Average Number Employees During Period    1212141415151818
Bank Borrowings    9 3103 015  50 00039 16729 16719 167
Bank Overdrafts    6 0006 2092 86742 744 10 00010 00010 000
Creditors    196 331253 853281 005376 016207 114212 109367 372521 639
Finance Lease Liabilities Present Value Total    13 11417 52718 19920 5343 0733 07325 55334 384
Fixed Assets16 1559 6126 59630 80724 26360 58474 04664 36733 76431 431116 937156 768
Increase From Amortisation Charge For Year Intangible Assets       3 0443 0443 0433 044 
Increase From Depreciation Charge For Year Property Plant Equipment     16 59226 25531 11724 69822 47528 83347 949
Intangible Assets      12 1759 1316 0873 044  
Intangible Assets Gross Cost    14 00014 00026 17526 17526 17540 17526 17526 175
Investments Fixed Assets111111111111
Investments In Group Undertakings          11
Net Current Assets Liabilities41 76336 06594 33277 27779 30266 31967 25494 912168 008168 580234 263213 963
Other Creditors    63 39847 87358 38564 39449 48419 86845 33977 974
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        59 118 25 00067 448
Other Disposals Property Plant Equipment        63 616 25 00067 948
Other Investments Other Than Loans    1111111 
Property Plant Equipment Gross Cost    188 306241 219268 761293 243230 265253 450345 833366 165
Provisions For Liabilities Balance Sheet Subtotal    1 3204 7457 8538 1884 2435 39322 21829 700
Taxation Social Security Payable    17 48719 59727 17547 57670 59063 45786 06681 067
Total Additions Including From Business Combinations Intangible Assets      12 175     
Total Assets Less Current Liabilities57 91845 677100 928108 084103 565126 903141 300159 279201 772200 011351 200370 731
Trade Creditors Trade Payables    96 332162 647174 379200 76883 967115 711200 414318 214
Trade Debtors Trade Receivables    124 951171 278152 258239 977160 663209 038246 453427 129
Capital Employed55 94345 67780 36980 55790 408       
Creditors Due After One Year1 975 20 55927 52711 837       
Creditors Due Within One Year189 590216 600206 238244 850196 331       
Intangible Fixed Assets Aggregate Amortisation Impairment14 00014 00014 00014 00014 000       
Intangible Fixed Assets Cost Or Valuation14 00014 00014 00014 00014 000       
Number Shares Allotted 51 00051 00051 00051 000       
Par Value Share 1111       
Provisions For Liabilities Charges    1 320       
Share Capital Allotted Called Up Paid51 00051 00051 00051 00051 000       
Tangible Fixed Assets Additions  1 66436 6329 008       
Tangible Fixed Assets Cost Or Valuation133 131133 131134 795171 427180 435       
Tangible Fixed Assets Depreciation116 977123 520128 200140 621156 173       
Tangible Fixed Assets Depreciation Charged In Period 6 5434 68012 42115 552       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 24th, October 2023
Free Download (7 pages)

Company search

Advertisements