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

T. Worthington & Son (properties) Limited DYFED


T. Worthington & Son (properties) started in year 2002 as Private Limited Company with registration number 04429109. The T. Worthington & Son (properties) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dyfed at 1 Kings Road. Postal code: SA20 0AW.

At present there are 2 directors in the the firm, namely Thomas W. and Thomas W.. In addition one secretary - Thomas W. - is with the company. As of 21 September 2024, our data shows no information about any ex officers on these positions.

T. Worthington & Son (properties) Limited Address / Contact

Office Address 1 Kings Road
Office Address2 Llandovery
Town Dyfed
Post code SA20 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04429109
Date of Incorporation Wed, 1st May 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (205 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Thomas W.

Position: Secretary

Appointed: 01 May 2002

Thomas W.

Position: Director

Appointed: 01 May 2002

Thomas W.

Position: Director

Appointed: 01 May 2002

Search Direct Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2002

Resigned: 01 May 2002

Search Direct Nominees Limited

Position: Corporate Director

Appointed: 01 May 2002

Resigned: 01 May 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 BizStats identified, there is Thomas W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth79 53682 16688 412       
Balance Sheet
Cash Bank In Hand4 0583151 183       
Cash Bank On Hand  1 1835 1026 278     
Current Assets    6 2783611 185726598986
Net Assets Liabilities  88 41298 384103 166110 215128 772147 518163 097174 992
Net Assets Liabilities Including Pension Asset Liability79 53682 16688 412       
Property Plant Equipment  591 642591 642591 642     
Tangible Fixed Assets591 642591 642591 642       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve79 43682 06688 312       
Shareholder Funds79 53682 16688 412       
Other
Average Number Employees During Period   2 22222
Creditors  186 250181 250167 000168 000168 000168 000173 000178 000
Creditors Due After One Year196 250191 250186 250       
Creditors Due Within One Year319 914318 541318 163       
Fixed Assets591 642591 642591 642 591 642591 642591 642591 642591 642591 642
Net Current Assets Liabilities-315 856-318 226-316 980-312 008-321 476-313 427-294 870-276 124-255 545-238 650
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100     
Other Creditors  186 250181 250167 000     
Other Taxation Social Security Payable  1 5612 4671 122     
Par Value Share 1111     
Profit Loss   9 972      
Property Plant Equipment Gross Cost  591 642591 642      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation591 642591 642        
Total Assets Less Current Liabilities275 786273 416274 662279 634270 166278 215296 772315 518336 097352 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements