Turfgrass Services International Limited YORK


Turfgrass Services International started in year 1989 as Private Limited Company with registration number 02390929. The Turfgrass Services International company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in York at The Chestnuts. Postal code: YO41 5NT.

The company has 3 directors, namely Guy B., Stephen E. and Alexander E.. Of them, Stephen E., Alexander E. have been with the company the longest, being appointed on 12 June 1998 and Guy B. has been with the company for the least time - from 19 June 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO41 5NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1027724 . It is located at Mill Farm, Wilberfoss, York with a total of 4 carsand 4 trailers. It has two locations in the UK.

Turfgrass Services International Limited Address / Contact

Office Address The Chestnuts
Office Address2 Wilberfoss
Town York
Post code YO41 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02390929
Date of Incorporation Thu, 1st Jun 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Guy B.

Position: Director

Appointed: 19 June 2018

Stephen E.

Position: Director

Appointed: 12 June 1998

Alexander E.

Position: Director

Appointed: 12 June 1998

Russell F.

Position: Secretary

Appointed: 19 June 2018

Resigned: 26 July 2019

Alexander E.

Position: Secretary

Appointed: 30 September 2008

Resigned: 09 November 2011

Jeffrey W.

Position: Secretary

Appointed: 01 August 1992

Resigned: 30 September 2008

Derek E.

Position: Director

Appointed: 19 April 1991

Resigned: 30 April 2008

Graeme F.

Position: Director

Appointed: 19 April 1991

Resigned: 31 December 2002

Richard E.

Position: Secretary

Appointed: 19 April 1991

Resigned: 01 August 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Stephen E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alexander E. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 341292 889865 419284 4032
Current Assets1 409 0102 004 1252 353 9352 162 4952 153 408
Debtors509 740630 293672 620603 814565 156
Net Assets Liabilities555 2351 022 0251 306 1471 560 6821 323 497
Other Debtors1 39526 87621 06252 72432 845
Property Plant Equipment1 125 9361 323 7851 695 1242 271 7532 095 223
Total Inventories877 9291 080 943815 8961 274 2781 588 250
Other
Accumulated Depreciation Impairment Property Plant Equipment1 952 1771 947 3812 122 6992 307 2062 118 183
Average Number Employees During Period 28303132
Bank Borrowings Overdrafts177 728207 963362 523179 167129 167
Creditors686 788793 465841 328614 483522 121
Finance Lease Liabilities Present Value Total359 060435 502328 805225 625133 114
Further Item Creditors Component Total Creditors150 000150 000150 000150 000150 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases145 000116 00096 96089 749123 838
Increase From Depreciation Charge For Year Property Plant Equipment 200 182246 140300 580207 342
Net Current Assets Liabilities295 791697 379751 613313 866178 886
Other Creditors300 023413 099358 691431 336368 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 204 97870 822116 073396 583
Other Disposals Property Plant Equipment 464 488155 724216 078954 902
Other Remaining Borrowings  135 29059 691109 840
Other Taxation Social Security Payable130 768253 719330 541173 804115 821
Property Plant Equipment Gross Cost3 078 1133 271 1663 817 8234 578 9594 213 406
Provisions For Liabilities Balance Sheet Subtotal179 704205 674299 262410 454428 491
Total Additions Including From Business Combinations Property Plant Equipment 657 541702 381977 214589 131
Total Assets Less Current Liabilities1 421 7272 021 1642 446 7372 585 6192 274 109
Trade Creditors Trade Payables500 922550 163817 6471 193 4891 269 575
Trade Debtors Trade Receivables508 345603 417651 558551 090532 311

Transport Operator Data

Mill Farm
Address Wilberfoss
City York
Post code YO41 5NJ
Vehicles 1
Trailers 1
The Chestnuts
Address Hull Road , Wilberfoss
City York
Post code YO41 5NT
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements