You are here: bizstats.co.uk > a-z index > 5 list > 55 list

5557 Tbr Limited TUNBRIDGE WELLS


Founded in 2015, 5557 Tbr, classified under reg no. 09543196 is an active company. Currently registered at The Stables Little Coldharbour Farm TN3 8AD, Tunbridge Wells the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Graham K., Matthew P. and Richard H. and others. Of them, Graham K., Matthew P., Richard H., James K. have been with the company the longest, being appointed on 15 April 2015. As of 25 April 2024, there were 7 ex directors - Shibabrata D., Michael G. and others listed below. There were no ex secretaries.

5557 Tbr Limited Address / Contact

Office Address The Stables Little Coldharbour Farm
Office Address2 Tong Lane, Lamberhurst
Town Tunbridge Wells
Post code TN3 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09543196
Date of Incorporation Wed, 15th Apr 2015
Industry Development of building projects
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Auker Hutton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2019

Graham K.

Position: Director

Appointed: 15 April 2015

Matthew P.

Position: Director

Appointed: 15 April 2015

Richard H.

Position: Director

Appointed: 15 April 2015

James K.

Position: Director

Appointed: 15 April 2015

Shibabrata D.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Michael G.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Barbara Q.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Paul B.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Clive Q.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

James S.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Karin A.

Position: Director

Appointed: 29 April 2016

Resigned: 30 October 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-30
Net Worth1 030 184
Balance Sheet
Cash Bank In Hand223 047
Current Assets1 853 730
Debtors17 496
Net Assets Liabilities Including Pension Asset Liability1 030 184
Stocks Inventory1 613 187
Reserves/Capital
Called Up Share Capital1 075 000
Profit Loss Account Reserve-44 816
Shareholder Funds1 030 184
Other
Creditors Due After One Year700 410
Creditors Due Within One Year123 136
Net Current Assets Liabilities1 730 594
Number Shares Allotted1 075 000
Par Value Share1
Share Capital Allotted Called Up Paid1 075 000
Total Assets Less Current Liabilities1 730 594

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements