T W Business Solutions LLP HEREFORD


T W Business Solutions LLP started in year 2007 as Limited Liability Partnership with registration number OC329743. The T W Business Solutions LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hereford at 2 Wyevale Business Park. Postal code: HR4 7BS.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

T W Business Solutions LLP Address / Contact

Office Address 2 Wyevale Business Park
Office Address2 Kings Acre
Town Hereford
Post code HR4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC329743
Date of Incorporation Thu, 12th Jul 2007
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Daniel C.

Position: LLP Designated Member

Appointed: 01 September 2011

Martin D.

Position: LLP Designated Member

Appointed: 01 September 2011

Kevin T.

Position: LLP Designated Member

Appointed: 06 April 2008

Oliver S.

Position: LLP Designated Member

Appointed: 06 April 2016

Resigned: 28 February 2022

Deborah C.

Position: LLP Designated Member

Appointed: 01 July 2014

Resigned: 13 July 2015

Joanne B.

Position: LLP Designated Member

Appointed: 12 July 2009

Resigned: 30 April 2011

Andrew E.

Position: LLP Designated Member

Appointed: 06 April 2008

Resigned: 28 February 2022

Stephen S.

Position: LLP Designated Member

Appointed: 06 April 2008

Resigned: 28 February 2023

Peter L.

Position: LLP Designated Member

Appointed: 06 April 2008

Resigned: 30 June 2012

Alison S.

Position: LLP Designated Member

Appointed: 06 April 2008

Resigned: 28 February 2022

Vanda W.

Position: LLP Designated Member

Appointed: 06 April 2008

Resigned: 19 October 2012

Thorne Widgery Services Limited

Position: Corporate LLP Designated Member

Appointed: 12 July 2007

Resigned: 06 April 2008

Thorne Widgery Limited

Position: Corporate LLP Designated Member

Appointed: 12 July 2007

Resigned: 06 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats found, there is Kevin T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Martin D. This PSC has significiant influence or control over the company,. Moving on, there is Daniel C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Alison S.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Andrew E.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1411 8673204 15357575757
Current Assets164 702192 389193 666209 867213 260213 260213 260213 260
Debtors164 561190 522193 346205 714213 203213 203213 203213 203
Other Debtors  187 548202 414213 203213 203213 203213 203
Property Plant Equipment27 17617 46613 0999 8257 3697 3697 369 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 8697 48411 85115 12517 58117 58117 581 
Bank Borrowings Overdrafts  17 9238 7885 6245 6245 6245 624
Creditors191 878209 855206 765219 692220 629220 629220 629220 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 919      
Disposals Property Plant Equipment 27 245      
Increase From Depreciation Charge For Year Property Plant Equipment 3 534 3 2742 456   
Net Current Assets Liabilities-27 176-17 466-13 099-9 825-7 369-7 369-7 369-7 369
Other Taxation Social Security Payable  792     
Property Plant Equipment Gross Cost43 04524 95024 95024 95024 95024 95024 950 
Total Additions Including From Business Combinations Property Plant Equipment 9 150      
Trade Creditors Trade Payables  188 050210 904215 005215 005215 005215 005
Trade Debtors Trade Receivables  5 7983 300    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements