Shapley Tor Ltd TORQUAY


Shapley Tor started in year 1957 as Private Limited Company with registration number 00579989. The Shapley Tor company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF. Since 2015/02/19 Shapley Tor Ltd is no longer carrying the name Shapley Investments.

Currently there are 2 directors in the the firm, namely Brian S. and Martine S.. In addition one secretary - Martine S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eileen S. who worked with the the firm until 29 March 1993.

Shapley Tor Ltd Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579989
Date of Incorporation Thu, 14th Mar 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 67 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Martine S.

Position: Secretary

Appointed: 01 August 2001

Brian S.

Position: Director

Appointed: 22 July 1991

Martine S.

Position: Director

Appointed: 22 July 1991

Eileen S.

Position: Secretary

Resigned: 29 March 1993

William S.

Position: Secretary

Appointed: 29 March 1993

Resigned: 01 August 2001

Eileen S.

Position: Director

Appointed: 22 July 1991

Resigned: 24 July 1995

William S.

Position: Director

Appointed: 22 July 1991

Resigned: 01 August 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Brian S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian S.

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

Martine S.

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

Company previous names

Shapley Investments February 19, 2015
T A Perryman May 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth308 194277 456295 111       
Balance Sheet
Cash Bank On Hand   51 0317 6021 3514605622081 411
Net Assets Liabilities   232 753272 345242 723225 194205 455190 619183 854
Property Plant Equipment   232 523295 511295 383295 287295 215295 161295 121
Cash Bank In Hand8 26052 9432 173       
Current Assets12 05660 1552 173       
Debtors3 7967 212        
Net Assets Liabilities Including Pension Asset Liability308 194277 456295 111       
Tangible Fixed Assets330 195262 914331 840       
Reserves/Capital
Called Up Share Capital4 0014 0014 001       
Profit Loss Account Reserve55 501183 846165 697       
Shareholder Funds308 194277 456295 111       
Other
Accrued Liabilities      1 3501 3501 3501 350
Accumulated Depreciation Impairment Property Plant Equipment   227398526622694748788
Average Number Employees During Period   2222222
Creditors   31 1797 38030 13446 98964 21278 36586 004
Increase From Depreciation Charge For Year Property Plant Equipment    17112896725440
Net Current Assets Liabilities-21 96214 569-36 72919 852222-28 783-46 529-63 650-78 157-84 593
Number Shares Issued Fully Paid   4 0014 0014 0014 0014 0014 0014 001
Other Creditors   29 4395 64028 33445 63962 86277 01584 654
Other Payables Accrued Expenses   1 7401 7401 8001 350   
Par Value Share 11 111111
Property Plant Equipment Gross Cost   232 750295 909295 909295 909295 909295 909295 909
Provisions For Liabilities Balance Sheet Subtotal   19 62223 38823 87723 56426 11026 38526 674
Total Assets Less Current Liabilities308 233277 482295 111252 375295 733266 600248 758231 565217 004210 528
Total Increase Decrease From Revaluations Property Plant Equipment    63 159     
Creditors Due Within One Year34 01845 58638 902       
Fixed Assets330 195262 913331 840       
Number Shares Allotted 4 0014 001       
Provisions For Liabilities Charges3926        
Revaluation Reserve247 19288 109123 913       
Share Capital Allotted Called Up Paid4 0014 001        
Share Premium Account1 5001 5001 500       
Tangible Fixed Assets Additions 162 767        
Tangible Fixed Assets Cost Or Valuation330 764263 531        
Tangible Fixed Assets Depreciation569618        
Tangible Fixed Assets Depreciation Charged In Period 49        
Tangible Fixed Assets Disposals 230 000        
Value Shares Allotted 4 0014 001       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements