Andover Trailers Limited WALWORTH INDUSTRIAL ESTATE


Andover Trailers started in year 1993 as Private Limited Company with registration number 02783047. The Andover Trailers company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Walworth Industrial Estate at Stepframe House. Postal code: SP10 5NP.

Currently there are 2 directors in the the firm, namely Clive J. and Timothy W.. In addition one secretary - Clare B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP10 5NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1031686 . It is located at Unit 75, Columbus Way, Andover with a total of 1 carsand 1 trailers.

Andover Trailers Limited Address / Contact

Office Address Stepframe House
Office Address2 75 Colombus Way
Town Walworth Industrial Estate
Post code SP10 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783047
Date of Incorporation Mon, 25th Jan 1993
Industry Manufacture of trailers and semi-trailers
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Clare B.

Position: Secretary

Appointed: 05 September 2019

Clive J.

Position: Director

Appointed: 05 September 2019

Timothy W.

Position: Director

Appointed: 08 February 1993

Ivan C.

Position: Director

Appointed: 02 January 1996

Resigned: 01 July 2014

Leonard F.

Position: Secretary

Appointed: 02 January 1996

Resigned: 05 September 2019

Leonard F.

Position: Director

Appointed: 02 January 1996

Resigned: 31 August 2022

Timothy W.

Position: Secretary

Appointed: 08 February 1993

Resigned: 02 January 1996

Neil C.

Position: Director

Appointed: 08 February 1993

Resigned: 02 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 08 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 08 February 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Timothy W. The abovementioned PSC and has 75,01-100% shares.

Timothy W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand287 337635 801474 151548 064183 157
Current Assets1 922 9962 123 5471 893 5132 657 5203 035 038
Debtors574 521665 022522 239384 870810 975
Net Assets Liabilities1 595 7861 599 8271 966 4081 927 2991 942 297
Other Debtors30 22974 65397 87332 11318 154
Property Plant Equipment1 290 7261 213 3681 508 3361 470 2841 467 754
Total Inventories1 061 138822 724897 1231 724 586 
Other
Audit Fees Expenses8 2008 4009 80018 02515 500
Accumulated Depreciation Impairment Property Plant Equipment959 478985 844982 8281 056 2471 123 702
Additions Other Than Through Business Combinations Property Plant Equipment 63 77232 20244 03671 425
Average Number Employees During Period6767535357
Bank Borrowings78 660300 785   
Bank Borrowings Overdrafts51 261238 542   
Comprehensive Income Expense  366 581-39 10914 998
Corporation Tax Payable49 37310 12122 876 13 306
Corporation Tax Recoverable   11 152 
Creditors74 446249 0612 6502 129 4442 478 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 316 7694 266 0004 219 2005 568 6005 509 356
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  346 020  
Income Tax Expense Credit On Components Other Comprehensive Income  17 0447 944-3 111
Increase From Depreciation Charge For Year Property Plant Equipment 98 44683 25482 08873 955
Net Current Assets Liabilities462 843711 559529 660528 076556 398
Number Shares Issued Fully Paid 83 750   
Other Creditors23 18510 5192 6501 111 2921 214 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 08020 7508 6696 500
Other Disposals Property Plant Equipment 114 76420 7508 6696 500
Other Taxation Social Security Payable248 659445 350235 885357 723269 013
Par Value Share 1   
Profit Loss133 2934 04137 605-31 16511 887
Property Plant Equipment Gross Cost2 250 2042 199 2122 491 1642 526 5312 591 456
Provisions 76 03968 93871 06181 855
Provisions For Liabilities Balance Sheet Subtotal83 33776 03968 93871 06181 855
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 101 7 94418 836
Total Assets Less Current Liabilities1 753 5691 924 9272 037 9961 998 3602 024 152
Total Borrowings51 261238 542   
Total Increase Decrease From Revaluations Property Plant Equipment  346 020  
Trade Creditors Trade Payables731 679290 013486 478660 429982 247
Trade Debtors Trade Receivables544 292570 969424 366341 605792 821
Transfers To From Retained Earnings Increase Decrease In Equity-3 334-599-3 59516 598-16 335
Director Remuneration 339 939232 017304 067339 923

Transport Operator Data

Unit 75
Address Columbus Way , Walworth Industrial Estate
City Andover
Post code SP10 5NP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/06/30
filed on: 2nd, February 2024
Free Download (12 pages)

Company search

Advertisements