You are here: bizstats.co.uk > a-z index > O list > OX list

Oxted Trimming Company Limited HORLEY


Oxted Trimming Company started in year 1997 as Private Limited Company with registration number 03326166. The Oxted Trimming Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Horley at First Floor 2, Central Parade. Postal code: RH6 7PH.

The company has 2 directors, namely Simon B., Edgar M.. Of them, Edgar M. has been with the company the longest, being appointed on 28 February 1997 and Simon B. has been with the company for the least time - from 1 March 2010. At present there is one former director listed by the company - William M., who left the company on 30 June 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Oxted Trimming Company Limited Address / Contact

Office Address First Floor 2, Central Parade
Office Address2 101 Victoria Road
Town Horley
Post code RH6 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326166
Date of Incorporation Fri, 28th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 01 March 2010

Edgar M.

Position: Director

Appointed: 28 February 1997

Reigate Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 15 March 2010

Linda B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 16 July 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1997

Resigned: 28 February 1997

Gordon T.

Position: Secretary

Appointed: 28 February 1997

Resigned: 30 June 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 28 February 1997

Resigned: 28 February 1997

William M.

Position: Director

Appointed: 28 February 1997

Resigned: 30 June 2001

William M.

Position: Secretary

Appointed: 28 February 1997

Resigned: 30 June 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Oxted Group Limited from Oxted, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxted Group Limited

3 Amy Road, Oxted, Surrey, RH8 0PX, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100 045115 127 305 872171 86347 499     
Balance Sheet
Cash Bank On Hand     1095 1501302 4623 8013 515
Current Assets198 464245 236379 773515 219372 256256 541268 228266 785250 643272 611260 501
Debtors153 655199 235336 716376 205330 626219 106224 658176 655160 681181 310210 486
Net Assets Liabilities     47 499103 63232 24357 582123 347201 850
Other Debtors     4 3795 01011 58016 5907 1173 299
Property Plant Equipment     11 15722 6684 338781765 508771 172
Total Inventories     37 32638 42090 00087 50087 50046 500
Net Assets Liabilities Including Pension Asset Liability100 045115 127190 093305 872171 86347 499     
Stocks Inventory44 80946 00143 05742 82241 63037 326     
Tangible Fixed Assets15 60017 14917 82027 43321 99311 157     
Cash Bank In Hand   96 192 109     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve100 043115 125190 091305 870171 86147 497     
Shareholder Funds100 045115 127 305 872171 86347 499     
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 46011 2427 8266 6917 0598 936
Additions Other Than Through Business Combinations Property Plant Equipment      18 2937 3642 672765 0957 541
Amounts Owed By Group Undertakings Participating Interests     120 20988 77264 36025 035 31 389
Amounts Owed To Group Undertakings Participating Interests         27 63851 020
Average Number Employees During Period       26272727
Bank Overdrafts     30 416 62 62640 70728 00640 549
Corporation Tax Payable     64 27084 09855 93465 26690 58460 131
Creditors     220 199187 264238 880193 694456 029360 259
Increase From Depreciation Charge For Year Property Plant Equipment      6 7822 4333383681 877
Net Current Assets Liabilities84 44597 978172 273278 437149 86836 34280 96427 90556 953-183 418-99 758
Other Creditors     8508 1993 0738368 2948 284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 8491 473  
Other Disposals Property Plant Equipment       29 1107 364  
Other Taxation Social Security Payable     39 07754 88432 21242 19033 10532 753
Property Plant Equipment Gross Cost     15 61733 91012 1647 472772 567780 108
Provisions For Liabilities Balance Sheet Subtotal        1482431 105
Redeemable Preference Shares Liability       510 104 852126 741
Total Assets Less Current Liabilities100 045115 127 305 872171 86347 499 32 24357 734582 090671 414
Trade Creditors Trade Payables     85 58640 08384 52544 691128 55040 781
Trade Debtors Trade Receivables     94 518130 876100 715119 056174 193175 798
Creditors Due Within One Year Total Current Liabilities114 019147 258         
Fixed Assets15 60017 149 27 43321 99311 157     
Tangible Fixed Assets Additions 7 3998 15121 36622 8118 917     
Tangible Fixed Assets Cost Or Valuation21 85129 25037 40158 76738 51115 617     
Tangible Fixed Assets Depreciation6 25112 10119 58131 33416 5184 460     
Tangible Fixed Assets Depreciation Charge For Period 5 850         
Capital Employed 115 127190 093305 872       
Creditors Due Within One Year 147 258207 500236 782222 388220 199     
Number Shares Allotted  2222     
Par Value Share  1111     
Called Up Share Capital Not Paid Not Expressed As Current Asset   22      
Share Capital Allotted Called Up Paid 22222     
Tangible Fixed Assets Depreciation Charged In Period  7 48011 7537 9813 123     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    22 79715 181     
Tangible Fixed Assets Disposals    43 06731 811     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements