John Toovey Road And Race Limited CANNOCK


John Toovey Road And Race started in year 2006 as Private Limited Company with registration number 05753552. The John Toovey Road And Race company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cannock at Unit 8 Wynns Venture Centre. Postal code: WS11 0XL.

At the moment there are 2 directors in the the firm, namely Christopher T. and Michael T.. In addition one secretary - Judith T. - is with the company. As of 29 May 2024, there was 1 ex director - John T.. There were no ex secretaries.

John Toovey Road And Race Limited Address / Contact

Office Address Unit 8 Wynns Venture Centre
Office Address2 Broad Street
Town Cannock
Post code WS11 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05753552
Date of Incorporation Thu, 23rd Mar 2006
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher T.

Position: Director

Appointed: 29 July 2010

Michael T.

Position: Director

Appointed: 29 July 2010

Judith T.

Position: Secretary

Appointed: 23 March 2006

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 23 March 2006

Resigned: 23 March 2006

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2006

Resigned: 23 March 2006

John T.

Position: Director

Appointed: 23 March 2006

Resigned: 01 April 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Christopher T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth518001 8706 4787 9634 347       
Balance Sheet
Current Assets24 98424 64031 60729 98729 37733 09129 33630 48659 69948 66890 49591 912108 844
Net Assets Liabilities     4 3474475 08327 14321 57539 17242 94762 119
Cash Bank In Hand12 85013 97526 72726 48718 27627 783       
Debtors7 5346 265880 1 860715       
Net Assets Liabilities Including Pension Asset Liability518001 8706 4787 9634 347       
Stocks Inventory4 6004 4004 0003 5009 2414 593       
Tangible Fixed Assets6 6926 0235 4214 8794 3913 952       
Reserves/Capital
Called Up Share Capital333444       
Profit Loss Account Reserve487971 8676 4747 9594 343       
Shareholder Funds518001 8706 4787 9634 347       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 3251 3251 3251 3251 3251 3251 3901 450
Average Number Employees During Period        33222
Creditors     31 39436 53528 06035 05029 29939 83242 35842 630
Fixed Assets6 6926 0235 4214 8794 3913 9523 5573 2022 8822 5942 3344 2833 855
Net Current Assets Liabilities-2 217-2 058-1 7721 9263 572395-1 7853 20625 58620 30650 66349 55466 214
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7155 414780937937   
Total Assets Less Current Liabilities4 4753 9653 6496 8057 9634 3471 7726 40828 46822 90052 99753 83770 069
Creditors Due After One Year Total Noncurrent Liabilities4 4243 165           
Creditors Due Within One Year Total Current Liabilities27 20126 698           
Tangible Fixed Assets Cost Or Valuation10 49310 49310 49310 49310 49310 493       
Tangible Fixed Assets Depreciation3 8014 4705 0725 6146 1026 541       
Tangible Fixed Assets Depreciation Charge For Period 669           
Creditors Due After One Year 3 1651 779327         
Creditors Due Within One Year 26 69833 37928 06125 80532 696       
Number Shares Allotted  3444       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 33444       
Tangible Fixed Assets Depreciation Charged In Period  602542488439       
Amount Specific Advance Or Credit Directors 2 033           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements