Arbor Townscape (contracts) Limited WEST MIDLANDS


Founded in 1973, Arbor Townscape (contracts), classified under reg no. 01096817 is an active company. Currently registered at 3 Temple Street B70 9AE, West Midlands the company has been in the business for fifty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Julian T., appointed on 30 November 1991. There are currently no secretaries appointed. At present 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.

Arbor Townscape (contracts) Limited Address / Contact

Office Address 3 Temple Street
Office Address2 West Bromwich
Town West Midlands
Post code B70 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096817
Date of Incorporation Mon, 19th Feb 1973
Industry Development of building projects
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Julian T.

Position: Director

Appointed: 30 November 1991

Margaret P.

Position: Secretary

Appointed: 02 May 1997

Resigned: 22 February 2013

Michael F.

Position: Director

Appointed: 02 January 1997

Resigned: 06 February 2003

Norman P.

Position: Secretary

Appointed: 30 November 1991

Resigned: 02 May 1997

Brian B.

Position: Director

Appointed: 30 November 1991

Resigned: 31 January 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Patricia T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Julian T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patricia T.

Notified on 9 November 2023
Nature of control: 25-50% shares

Julian T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth50 17057 19557 903       
Balance Sheet
Cash Bank In Hand292114278       
Cash Bank On Hand  27810 398288 078140 107301 435110 370151 42320 863
Current Assets169 586229 209299 015238 588547 826489 718627 796573 154455 773446 484
Debtors158 412224 298296 587224 615254 558341 761317 593456 647297 464393 948
Net Assets Liabilities  57 903130 470342 281338 994398 245399 117337 565198 814
Net Assets Liabilities Including Pension Asset Liability 57 19557 903       
Other Debtors  59 36558 70677 87467 52970 98285 73195 829145 827
Property Plant Equipment  34 88759 08856 77059 71778 59964 70397 284 
Stocks Inventory10 8824 7972 150       
Tangible Fixed Assets56 59646 46434 887       
Total Inventories  2 1503 5755 1907 8508 7686 1376 88631 673
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve50 07057 09557 803       
Shareholder Funds50 17057 19557 903       
Other
Amount Specific Advance Or Credit Directors 8 49320 021315      
Amount Specific Advance Or Credit Made In Period Directors  53 99978 263      
Amount Specific Advance Or Credit Repaid In Period Directors  42 47198 599      
Accumulated Depreciation Impairment Property Plant Equipment  155 524140 218160 719158 789164 023146 407132 388104 519
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    4 0731 3534 288-1 075-4 660-3 979
Average Number Employees During Period   15151515151414
Bank Borrowings Overdrafts  78 259  8 1158 115   
Creditors  3 96113 0151 6368 11511 3523 26512 2765 458
Creditors Due After One Year  3 961       
Creditors Due Within One Year176 012218 478272 038       
Deferred Tax Liabilities    4 073     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 572 18 21515 94337 71836 210 
Disposals Property Plant Equipment   35 345 18 46218 17944 84543 585 
Dividends Paid   43 2005 13023 00032 5008 41535 035 
Finance Lease Liabilities Present Value Total  3 96113 0151 6361 63611 3523 26512 2765 458
Increase From Depreciation Charge For Year Property Plant Equipment   14 26620 50116 28521 17720 10222 19124 323
Net Current Assets Liabilities-6 42610 73126 97784 397291 220292 818340 712346 318256 536131 311
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  30 27831 46886 36260 47896 95976 133105 427166 467
Other Taxation Social Security Payable  25 75924 72986 32860 43473 94859 80061 31442 128
Par Value Share 111111111
Payments Received On Account  4 912       
Profit Loss   115 767216 94119 71391 7519 287-26 517 
Property Plant Equipment Gross Cost  190 411199 306217 489218 506242 622211 110229 67242 500
Provisions    4 0735 4269 7148 6393 979 
Provisions For Liabilities Balance Sheet Subtotal    4 0735 4269 7148 6393 979 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation249 187242 808190 411       
Tangible Fixed Assets Depreciation192 591196 344155 524       
Total Additions Including From Business Combinations Property Plant Equipment   44 24018 18319 47942 29513 33362 147 
Total Assets Less Current Liabilities50 17057 19561 864143 485347 990352 535419 311411 021353 820204 272
Trade Creditors Trade Payables  123 32379 13961 26661 241100 59482 81524 09199 760
Trade Debtors Trade Receivables  237 222165 909176 684274 232246 611370 916201 635248 121
Advances Credits Directors19 0078 49320 021       
Advances Credits Made In Period Directors19 00766 486        
Advances Credits Repaid In Period Directors67 91577 000        
Increase Decrease In Property Plant Equipment        20 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements