Tarhum Limited BRISTOL


Tarhum started in year 1987 as Private Limited Company with registration number 02165865. The Tarhum company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bristol at Unit 2 Park Farm West Lane. Postal code: BS40 9UD.

At present there are 4 directors in the the firm, namely Philip H., Hilary H. and Ian S. and others. In addition one secretary - Georgina S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosemary H. who worked with the the firm until 1 August 2011.

Tarhum Limited Address / Contact

Office Address Unit 2 Park Farm West Lane
Office Address2 Felton
Town Bristol
Post code BS40 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02165865
Date of Incorporation Thu, 17th Sep 1987
Industry Other passenger land transport
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Philip H.

Position: Director

Appointed: 20 December 2018

Hilary H.

Position: Director

Appointed: 20 December 2018

Ian S.

Position: Director

Appointed: 01 August 2011

Georgina S.

Position: Secretary

Appointed: 01 August 2011

Georgina S.

Position: Director

Appointed: 01 August 2011

Avril S.

Position: Director

Resigned: 05 October 2018

Anthony S.

Position: Director

Resigned: 05 October 2018

Rosemary H.

Position: Secretary

Appointed: 29 January 1998

Resigned: 01 August 2011

Rosemary H.

Position: Director

Appointed: 16 November 1991

Resigned: 01 August 2011

James K.

Position: Director

Appointed: 16 November 1991

Resigned: 07 March 2001

Philip H.

Position: Director

Appointed: 16 November 1991

Resigned: 01 August 2011

Phillip W.

Position: Director

Appointed: 16 November 1991

Resigned: 29 January 1998

Sally F.

Position: Director

Appointed: 16 November 1991

Resigned: 16 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-31
Net Worth246 185224 226232 484217 181259 792230 660 
Balance Sheet
Cash Bank In Hand 51117 6436921 728831 
Current Assets139 166102 804147 22481 70178 15090 98151 687
Debtors129 06689 719116 82473 55267 57581 934 
Net Assets Liabilities     230 660286 041
Net Assets Liabilities Including Pension Asset Liability246 185224 226232 484217 181259 792230 660 
Stocks Inventory10 10012 57412 7577 4578 8478 216 
Tangible Fixed Assets967 643842 766753 250640 668518 500409 188 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve246 085224 126232 384217 081259 692230 560 
Shareholder Funds246 185224 226232 484217 181259 792230 660 
Other
Advances Credits Directors       
Creditors     18 86855 167
Creditors Due After One Year426 243396 254383 237274 20498 12518 868 
Creditors Due Within One Year344 351325 090284 753230 984238 733250 641 
Fixed Assets     409 188445 388
Net Current Assets Liabilities-205 185-222 286-137 529-149 283-160 583-159 660-104 180
Number Shares Allotted 100100100100100 
Par Value Share 11111 
Provisions For Liabilities Charges90 030      
Share Capital Allotted Called Up Paid100100100100100100 
Tangible Fixed Assets Additions 235 000245 37947747 875  
Tangible Fixed Assets Cost Or Valuation1 905 7911 806 2911 640 1791 640 6561 347 0311 317 131 
Tangible Fixed Assets Depreciation938 148963 525886 929999 988828 531907 943 
Tangible Fixed Assets Depreciation Charged In Period 209 963103 221113 059103 18383 870 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 184 586179 817 274 6404 458 
Tangible Fixed Assets Disposals 334 500411 491 341 50029 900 
Total Assets Less Current Liabilities762 458620 480615 721491 385357 917249 528341 208

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, February 2023
Free Download (9 pages)

Company search