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

T & L Marquee Hire Limited NORTHAMPTON


T & L Marquee Hire started in year 2007 as Private Limited Company with registration number 06065138. The T & L Marquee Hire company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Northampton at Rathvilly Farm. Postal code: NN7 3AG.

At present there are 3 directors in the the company, namely Joseph B., Timothy B. and Louise B.. In addition one secretary - Louise B. - is with the firm. Currenlty, the company lists one former director, whose name is Helen C. and who left the the company on 24 January 2007. In addition, there is one former secretary - Cynthia B. who worked with the the company until 24 January 2007.

This company operates within the NN7 3AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1088645 . It is located at Rathvilly Farm, Barn Lane, Northampton with a total of 2 carsand 2 trailers.

T & L Marquee Hire Limited Address / Contact

Office Address Rathvilly Farm
Office Address2 Barn Lane Milton Malsor
Town Northampton
Post code NN7 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06065138
Date of Incorporation Wed, 24th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Joseph B.

Position: Director

Appointed: 15 April 2016

Timothy B.

Position: Director

Appointed: 24 January 2007

Louise B.

Position: Director

Appointed: 24 January 2007

Louise B.

Position: Secretary

Appointed: 24 January 2007

Helen C.

Position: Director

Appointed: 24 January 2007

Resigned: 24 January 2007

Cynthia B.

Position: Secretary

Appointed: 24 January 2007

Resigned: 24 January 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Timothy B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Louise B. This PSC owns 25-50% shares.

Timothy B.

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

Louise B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 98140 15212 3161 3909 210       
Balance Sheet
Cash Bank In Hand6 89518 18216 63820 58311 581       
Cash Bank On Hand    11 58135 96918 2174351 800165 730188 48397 184
Current Assets12 61831 53428 49733 36230 97659 88445 64659 30885 829282 181230 785171 428
Debtors5 72313 35211 85912 77919 39523 91527 42959 26534 029116 45142 30258 244
Net Assets Liabilities    9 21045 26630 40239 63771 115179 166419 536402 152
Net Assets Liabilities Including Pension Asset Liability15 98140 15212 3161 3909 210       
Other Debtors       3 3766 1474 5065 5276 538
Property Plant Equipment    149 440182 553164 050257 465259 868283 441440 156516 141
Tangible Fixed Assets41 64677 935130 614114 981149 440       
Total Inventories           16 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve15 88140 05212 2161 2909 110       
Shareholder Funds15 98140 15212 3161 3909 210       
Other
Accumulated Depreciation Impairment Property Plant Equipment    200 930175 996213 208235 513255 473267 375365 748510 842
Average Number Employees During Period     811121181014
Bank Borrowings       40 93335 328   
Bank Borrowings Overdrafts       35 50429 72343 33334 47025 171
Creditors    153 226170 803156 25935 50429 72343 33334 47025 171
Creditors Due Within One Year31 24360 937133 425135 046153 226       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 40037 67956 78555 53773 35250 16567 159
Disposals Property Plant Equipment     110 71848 43456 78556 84281 71150 23568 261
Increase From Depreciation Charge For Year Property Plant Equipment     76 46674 89179 09075 49785 254148 538212 253
Net Current Assets Liabilities-18 625-29 403-104 928-101 684-122 250-110 919-110 613-160 145-137 368-33 17473 0252 513
Number Shares Allotted 100100100100       
Other Creditors    127 138127 640116 704166 143165 638216 65689 371120 356
Other Taxation Social Security Payable    25 56641 21038 94244 92750 86786 86853 38024 920
Par Value Share 1111       
Property Plant Equipment Gross Cost    350 370358 549377 258492 978515 341550 816805 9041 026 983
Provisions For Liabilities Balance Sheet Subtotal    17 98026 36823 03522 17921 66227 76859 17591 331
Provisions For Liabilities Charges7 0408 38013 37011 90717 980       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 74 61993 66737 51989 659       
Tangible Fixed Assets Cost Or Valuation73 974145 793239 460273 170350 370       
Tangible Fixed Assets Depreciation32 32867 858108 846158 189200 930       
Tangible Fixed Assets Depreciation Charged In Period 37 14940 98852 87155 200       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 619 3 52812 459       
Tangible Fixed Assets Disposals 2 800 3 80912 459       
Total Additions Including From Business Combinations Property Plant Equipment     118 89767 143172 50579 205117 186305 323289 340
Total Assets Less Current Liabilities23 02148 53225 68613 29727 19071 63453 43797 320122 500250 267513 181518 654
Trade Creditors Trade Payables    5221 9536131 2311 0875 1645 00913 990
Trade Debtors Trade Receivables    19 39523 91527 42955 88927 882111 94536 77551 706

Transport Operator Data

Rathvilly Farm
Address Barn Lane , Milton Malsor
City Northampton
Post code NN7 3AG
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements