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

T. Mohan & Co. Limited LONDON


T. Mohan & started in year 1974 as Private Limited Company with registration number 01163354. The T. Mohan & company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at Manor Road. Postal code: W13 0JB.

At present there are 2 directors in the the company, namely Thomas M. and Thomas M.. In addition one secretary - Thomas M. - is with the firm. At present 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.

This company operates within the W13 0JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1014202 . It is located at Manor Road, West Ealing, London with a total of 4 cars.

T. Mohan & Co. Limited Address / Contact

Office Address Manor Road
Office Address2 West Ealing
Town London
Post code W13 0JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163354
Date of Incorporation Mon, 18th Mar 1974
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Thomas M.

Position: Director

Appointed: 09 July 2021

Thomas M.

Position: Director

Appointed: 13 January 1999

Thomas M.

Position: Secretary

Appointed: 13 January 1999

Thomas M.

Position: Secretary

Resigned: 13 September 1994

Peter M.

Position: Director

Appointed: 13 January 1999

Resigned: 29 March 2021

Fiona M.

Position: Secretary

Appointed: 22 April 1997

Resigned: 13 January 1999

Peter M.

Position: Secretary

Appointed: 13 September 1994

Resigned: 22 April 1997

Thomas M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 2001

Thomas M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 September 1994

Thomas M.

Position: Director

Appointed: 31 December 1991

Resigned: 13 September 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is T. Mohan Holdings Ltd from London, England. The abovementioned PSC is categorised as "a limited liability company", 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. The second entity in the persons with significant control register is P. Mohan Residential Ltd that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

T. Mohan Holdings Ltd

12 Gateway Mews Bounds Green, London, N11 2UT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 13250111
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

P. Mohan Residential Ltd

12 Gateway Mews Bounds Green, London, N11 2UT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 13138882
Notified on 21 January 2021
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter M.

Notified on 30 June 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Thomas M.

Notified on 30 June 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 859 0922 835 4932 864 5323 001 5153 046 945       
Balance Sheet
Cash Bank In Hand755 676580 676667 783540 928738 328       
Cash Bank On Hand    738 328960 675920 7601 036 293985 7701 164 4001 265 8581 489 062
Current Assets1 270 0401 175 4731 184 0931 285 5341 247 6391 564 0251 533 7181 630 3841 609 3751 727 6931 793 2761 969 212
Debtors498 831578 576502 423731 298482 147587 619581 498533 715594 228488 881479 055453 729
Net Assets Liabilities    2 952 4924 040 2134 174 1824 208 8134 381 6402 097 316  
Other Debtors    257 213271 243293 334280 563303 234272 608276 979271 061
Property Plant Equipment    563 762564 783541 410525 275543 236541 734553 162516 064
Stocks Inventory15 53316 22113 88713 30827 164       
Tangible Fixed Assets550 596525 182540 613534 676563 762       
Total Inventories    27 16415 73131 46060 37629 37774 41248 36326 421
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2 152 1002 128 5012 157 5402 294 5232 339 953       
Shareholder Funds2 859 0922 835 4932 864 5323 001 5153 046 945       
Other
Accumulated Depreciation Impairment Property Plant Equipment    778 660829 202745 768763 418796 495768 588757 961797 603
Additions Other Than Through Business Combinations Investment Property Fair Value Model       41 752    
Average Number Employees During Period     18161920151617
Creditors    150 926331 442252 701340 353164 478172 111198 236198 054
Creditors Due Within One Year151 071249 362246 644205 165150 926       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      127 88818 04710 36273 82760 883 
Disposals Property Plant Equipment      132 64121 02211 51577 50868 041 
Finished Goods    21 65611 4057 1488 9559 8064 8143 71315 421
Fixed Assets1 740 1231 909 3821 927 0831 921 1461 950 2323 101 7833 205 2603 230 8773 248 838541 734  
Increase From Depreciation Charge For Year Property Plant Equipment     50 54244 45435 69743 43945 92050 25639 642
Investment Property    1 386 4702 537 0002 663 8502 705 6022 705 602   
Investment Property Fair Value Model    1 386 4702 537 0002 663 8502 705 6022 705 602   
Net Current Assets Liabilities1 118 969926 111937 4491 080 3691 096 7131 232 5831 281 0171 290 0311 444 8971 555 5821 595 0401 771 158
Number Shares Allotted 100100100100       
Other Creditors    81 30453 97252 05836 10761 775115 65180 62460 608
Other Taxation Social Security Payable    25 23276 54847 76669 47766 80756 43171 571102 076
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 342 4221 393 9851 287 1781 288 6931 339 7311 310 3221 311 1231 313 667
Provisions For Liabilities Balance Sheet Subtotal    94 453294 153312 095312 095312 095   
Revaluation Reserve706 892706 892706 892706 892706 892       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 58353 22831 17077 930       
Tangible Fixed Assets Cost Or Valuation1 213 8311 208 5421 248 7711 279 9411 342 422       
Tangible Fixed Assets Depreciation663 235683 360708 158745 265778 660       
Tangible Fixed Assets Depreciation Charged In Period 30 53837 38537 10748 477       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 41312 587 15 082       
Tangible Fixed Assets Disposals 10 87212 999 15 449       
Total Additions Including From Business Combinations Property Plant Equipment     51 56325 83422 53762 55348 09968 8422 544
Total Assets Less Current Liabilities2 859 0922 835 4932 864 5323 001 5153 046 9454 334 3664 486 2774 520 9084 693 7352 097 3162 148 2022 287 222
Trade Creditors Trade Payables    44 390200 922152 877234 76935 8962946 04135 370
Trade Debtors Trade Receivables    224 934316 376288 164253 152290 994216 273202 076182 668
Disposals Investment Property Fair Value Model         2 350 000  

Transport Operator Data

Manor Road
Address West Ealing
City London
Post code W13 0JB
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, July 2023
Free Download (8 pages)

Company search

Advertisements