Tanworth Construction Limited SOLIHULL


Tanworth Construction started in year 2007 as Private Limited Company with registration number 06329986. The Tanworth Construction company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Solihull at Lumaneri House Blythe Gate. Postal code: B90 8AH. Since 2007-09-04 Tanworth Construction Limited is no longer carrying the name Tanworth Groundworks.

There is a single director in the company at the moment - Joeseph R., appointed on 1 August 2007. In addition, a secretary was appointed - Carmen R., appointed on 1 August 2007. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Tanworth Construction Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329986
Date of Incorporation Wed, 1st Aug 2007
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Carmen R.

Position: Secretary

Appointed: 01 August 2007

Joeseph R.

Position: Director

Appointed: 01 August 2007

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 01 August 2007

Qa Nominees Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 01 August 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Joseph R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Carmen R. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carmen R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tanworth Groundworks September 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth57 58664 76562 13877 784227 850322 707      
Balance Sheet
Cash Bank On Hand     375 421377 817408 726201 692367 297483 107526 947
Current Assets119 954105 334257 136442 412531 363594 022628 345751 322613 026789 878776 626972 328
Debtors52 08836 266143 866208 672191 693218 601250 528342 596401 334412 530286 971438 679
Net Assets Liabilities     322 707371 672353 549356 940365 729493 520590 348
Other Debtors     40 78866 56166 63541 63743 55552 44724 250
Property Plant Equipment     48 62948 42142 02870 83257 39353 16469 939
Total Inventories        10 00010 0516 5486 702
Cash Bank In Hand67 86660 06873 438167 655317 056375 421      
Net Assets Liabilities Including Pension Asset Liability 64 76562 13877 784227 850322 707      
Stocks Inventory 9 00039 83266 08522 614       
Tangible Fixed Assets24 98917 74523 98732 32059 70748 629      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve57 58464 76362 13677 782227 848322 705      
Shareholder Funds57 58664 76562 13877 784227 850322 707      
Other
Accumulated Depreciation Impairment Property Plant Equipment     61 46179 479102 62293 32190 600105 076113 198
Average Number Employees During Period      334444
Bank Borrowings Overdrafts         50 00037 50027 500
Corporation Tax Payable          56 3162 429
Corporation Tax Recoverable           18 721
Creditors     307 9484 6275 42710 75854 00137 50040 886
Increase From Depreciation Charge For Year Property Plant Equipment      22 93823 14321 70918 57923 03325 471
Net Current Assets Liabilities32 59747 02040 91551 359181 112286 074340 626330 011315 449377 812493 463582 080
Other Creditors     156 304172 340293 009164 563166 661137 12613 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           17 349
Other Disposals Property Plant Equipment           17 350
Other Taxation Social Security Payable     8 45629 38828 43317 08849 39974 6397 909
Property Plant Equipment Gross Cost     110 090127 900144 650164 153147 993158 240183 137
Provisions For Liabilities Balance Sheet Subtotal     11 99612 74813 06318 58315 47515 60720 785
Total Additions Including From Business Combinations Property Plant Equipment      30 11016 75050 5185 14027 95742 247
Total Assets Less Current Liabilities57 58664 76564 90283 679240 819334 703389 047372 039386 281435 205546 627652 019
Trade Creditors Trade Payables     127 67579 18893 553106 589189 24957 397237 402
Trade Debtors Trade Receivables     177 813183 967275 961359 697368 975234 524395 708
Creditors Due Within One Year87 35758 314216 221391 053350 251307 948      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 920 31 01021 3008 557 
Disposals Property Plant Equipment      12 300 31 01521 30017 710 
Dividends Paid      36 000     
Finance Lease Liabilities Present Value Total     15 5134 6275 42710 7584 0014 001 
Number Shares Allotted 22222      
Par Value Share 11111      
Profit Loss      84 965     
Provisions For Liabilities Charges  2 7645 89512 96911 996      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions  16 85522 13049 6058 300      
Tangible Fixed Assets Cost Or Valuation36 21736 21753 07274 685109 790110 090      
Tangible Fixed Assets Depreciation11 22818 47229 08542 36550 08361 461      
Tangible Fixed Assets Depreciation Charged In Period 7 24410 61313 79619 31819 377      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   51611 6007 999      
Tangible Fixed Assets Disposals   51714 5008 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-08-01
filed on: 4th, August 2023
Free Download (5 pages)

Company search