You are here: bizstats.co.uk > a-z index > M list > MR list

Mr. Towbar Limited KILMARNOCK


Founded in 1996, Mr. Towbar, classified under reg no. SC164294 is an active company. Currently registered at ""melvaig"" 36 Kilmarnock Road KA1 5PW, Kilmarnock the company has been in the business for 28 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Richard S. and Janine S.. In addition one secretary - Richard S. - is with the firm. As of 21 May 2024, there was 1 ex director - Sheila B.. There were no ex secretaries.

Mr. Towbar Limited Address / Contact

Office Address ""melvaig"" 36 Kilmarnock Road
Office Address2 Symington
Town Kilmarnock
Post code KA1 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164294
Date of Incorporation Wed, 20th Mar 1996
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 11 March 2016

Janine S.

Position: Director

Appointed: 01 January 2010

Richard S.

Position: Secretary

Appointed: 20 March 1996

Stephen M.

Position: Nominee Director

Appointed: 20 March 1996

Resigned: 20 March 1996

Sheila B.

Position: Director

Appointed: 20 March 1996

Resigned: 01 January 2010

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 Janine S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard S. This PSC owns 25-50% shares.

Janine S.

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

Richard S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand34 15052 82980 61862 06395 506    
Current Assets41 41967 72197 62897 469115 36399 040175 660172 645182 332
Debtors5 3697 3923 85311 2614 111    
Net Assets Liabilities36 11261 95692 028135 458165 377199 354233 699248 148254 188
Other Debtors 2 4762 045      
Property Plant Equipment19 52622 68523 253108 247102 703    
Total Inventories1 9007 50013 15724 14518 645    
Other
Description Principal Activities        45 200
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 3477421 2501 0231 900
Accumulated Depreciation Impairment Property Plant Equipment 26 18631 457      
Additions Other Than Through Business Combinations Property Plant Equipment  7 339      
Average Number Employees During Period 33 33343
Bank Overdrafts 1 263       
Corporation Tax Payable 8 66610 392      
Creditors24 83328 45028 85370 25855 58817 47353 23620 73532 027
Finance Lease Liabilities Present Value Total 2 000500      
Fixed Assets    102 703112 175107 857107 159105 362
Increase From Depreciation Charge For Year Property Plant Equipment  5 271      
Net Current Assets Liabilities16 58639 27168 77527 21162 67487 921127 092152 307150 726
Other Creditors 1 2232 155      
Other Disposals Property Plant Equipment  1 500      
Other Taxation Social Security Payable 7 4798 010      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 8996 354314414421
Property Plant Equipment Gross Cost 48 87154 710      
Provisions For Liabilities Balance Sheet Subtotal       10 295 
Total Assets Less Current Liabilities    166 724200 096234 949259 466256 088
Trade Creditors Trade Payables 7 8197 796      
Trade Debtors Trade Receivables 4 9161 808      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements