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

T. Bro Investment Limited NORTHWOOD


Founded in 1995, T. Bro Investment, classified under reg no. 03035546 is an active company. Currently registered at Argyle House Northside Level 3 HA6 1NW, Northwood the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 23rd February 2006 T. Bro Investment Limited is no longer carrying the name Multinational Trading.

The company has one director. Bharat T., appointed on 1 January 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T. Bro Investment Limited Address / Contact

Office Address Argyle House Northside Level 3
Office Address2 Joel Street
Town Northwood
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035546
Date of Incorporation Mon, 20th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Bharat T.

Position: Director

Appointed: 01 January 1996

Chetan D.

Position: Director

Appointed: 03 January 2008

Resigned: 01 February 2010

Prakash T.

Position: Director

Appointed: 10 September 2007

Resigned: 01 March 2010

Shailly G.

Position: Secretary

Appointed: 26 April 2004

Resigned: 03 January 2012

Nimisha T.

Position: Secretary

Appointed: 13 June 2001

Resigned: 26 April 2004

Shantilal G.

Position: Director

Appointed: 20 March 1995

Resigned: 01 January 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 20 March 1995

Resigned: 20 March 1995

Kirtiben P.

Position: Secretary

Appointed: 20 March 1995

Resigned: 13 June 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 20 March 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Bharat T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bharat T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Multinational Trading February 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 308 6521 780 492      
Balance Sheet
Cash Bank On Hand 1 301 365327 283100 40472 545113 40354 291290 403
Current Assets3 688 3295 199 8245 545 7365 609 2827 641 9858 167 4827 828 0859 947 517
Debtors2 464 9943 898 4595 218 4535 508 8787 569 4408 054 0797 773 7949 657 114
Net Assets Liabilities 1 780 4922 165 0032 046 9321 827 8811 865 1681 916 2791 933 919
Other Debtors 3 829 9394 166 8285 323 2497 407 7057 854 7467 617 2979 371 676
Property Plant Equipment 882438 044477 549464 333450 547438 228427 081
Cash Bank In Hand1 223 3351 301 365      
Tangible Fixed Assets5 790 0765 017 312      
Reserves/Capital
Called Up Share Capital10 67410 674      
Profit Loss Account Reserve1 297 9781 769 818      
Shareholder Funds1 308 6521 780 492      
Other
Accrued Liabilities Deferred Income 21 25813 258199 320428 274660 375548 692707 214
Accumulated Depreciation Impairment Property Plant Equipment 19 31319 31437 09652 71266 49878 81789 964
Additions Other Than Through Business Combinations Property Plant Equipment  437 42657 2882 400   
Amounts Owed To Group Undertakings 103 14717 73017 72917 72917 72917 72917 729
Bank Borrowings Overdrafts 3 503 8204 363 3854 117 9193 395 3442 948 0711 309 7242 157 675
Corporation Tax Payable 76 121      
Creditors 3 503 8204 363 3854 117 9193 395 3442 948 0711 309 7242 157 675
Disposals Investment Property Fair Value Model    850 011402 3741 779 167159 043
Dividend Income From Group Undertakings  616 032     
Dividends Paid   175 000300 000   
Fixed Assets5 833 3695 060 6056 352 8455 417 6624 567 3164 151 1572 359 6702 189 481
Increase From Depreciation Charge For Year Property Plant Equipment   17 78215 61613 78612 31911 147
Investment Property 5 016 4305 913 8524 939 1644 102 0163 699 6431 920 4751 761 433
Investment Property Fair Value Model   4 939 1644 102 0173 699 6431 920 4751 761 433
Investments Fixed Assets43 29343 293949949967967967967
Net Current Assets Liabilities80 781223 707175 543747 189655 909662 082866 3331 902 113
Number Shares Issued Fully Paid  10 674     
Other Creditors 4 366 5164 251 4184 593 9896 529 3786 746 1516 369 5277 286 243
Par Value Share 11     
Prepayments Accrued Income 4913 103     
Profit Loss 471 839384 51156 92980 94937 28751 11117 640
Property Plant Equipment Gross Cost 19 931457 357514 645517 045517 045517 045 
Total Assets Less Current Liabilities5 914 1505 284 3126 528 3886 164 8515 223 2254 813 2393 226 0034 091 594
Trade Creditors Trade Payables 2 59083 21651 05510 69576 14515 80424 218
Trade Debtors Trade Receivables 68 029123 851185 629161 735199 333156 497285 438
Creditors Due After One Year4 605 4983 503 820      
Creditors Due Within One Year3 607 5484 976 117      
Number Shares Allotted 10 674      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid10 67410 674      
Tangible Fixed Assets Additions 36 000      
Tangible Fixed Assets Cost Or Valuation5 808 9055 036 361      
Tangible Fixed Assets Depreciation 19 049      
Tangible Fixed Assets Disposals 808 544      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements