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

Tvco Limited OXFORD


Founded in 2006, Tvco, classified under reg no. 05749537 is an active company. Currently registered at Unicol House, Green Road OX3 8EU, Oxford the company has been in the business for eighteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Stephen W. and Peter L.. In addition one secretary - Stephen W. - is with the company. As of 29 April 2024, there was 1 ex secretary - Thomas L.. There were no ex directors.

Tvco Limited Address / Contact

Office Address Unicol House, Green Road
Office Address2 Headington
Town Oxford
Post code OX3 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05749537
Date of Incorporation Tue, 21st Mar 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 26 June 2018

Stephen W.

Position: Secretary

Appointed: 01 October 2013

Peter L.

Position: Director

Appointed: 01 April 2006

Thomas L.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 October 2013

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 March 2006

Resigned: 21 March 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 21 March 2006

Resigned: 21 March 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Manxprop Ltd from Coventry. The abovementioned PSC is categorised as "a private limited company with a share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manxprop Ltd

Swallow House Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

Legal authority Companies Act 2006
Legal form Private Limited Company With A Share Capital
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10696819
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand98 592257 234158 80558 72518 414
Current Assets533 537685 431541 835571 746584 271
Debtors434 945428 197383 030513 021565 857
Net Assets Liabilities4 917 3365 481 3266 057 4756 728 1137 452 073
Other Debtors227 713332 382224 127366 786382 659
Property Plant Equipment1 040    
Other
Accrued Liabilities Deferred Income263 712259 983269 375324 217332 901
Accumulated Depreciation Impairment Property Plant Equipment100 205101 245101 245101 245 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 37 19838 6882 171 8845 720
Corporation Tax Payable32 719  13 431-4 344
Creditors8 510 4888 134 5507 433 8478 965 0048 200 611
Deferred Tax Liabilities177177198198 
Fixed Assets13 061 27813 097 43613 136 12415 308 00815 313 728
Increase From Depreciation Charge For Year Property Plant Equipment 1 040   
Investment Property13 060 23813 097 43613 136 12415 308 00815 313 728
Investment Property Fair Value Model13 060 23813 097 43613 136 12415 308 00815 313 728
Net Current Assets Liabilities-7 976 951-7 449 119-6 892 012-8 393 258-7 616 340
Number Shares Issued Fully Paid 100100100100
Other Remaining Borrowings8 107 8917 810 0747 069 6998 359 2167 633 013
Par Value Share 1111
Prepayments39 65434 84841 71146 90352 775
Property Plant Equipment Gross Cost101 245101 245101 245101 245 
Provisions166 991166 991186 637186 637245 315
Provisions For Liabilities Balance Sheet Subtotal166 991166 991186 637186 637245 315
Total Assets Less Current Liabilities5 084 3275 648 3176 244 1126 914 7507 697 388
Trade Creditors Trade Payables69 23021 08019 76228 74032 591
Trade Debtors Trade Receivables167 57860 967117 19299 332130 423
Additional Provisions Increase From New Provisions Recognised  19 646 58 678

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/09/30
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements