Tay Brothers Limited PINNER


Tay Brothers started in year 1990 as Private Limited Company with registration number 02547836. The Tay Brothers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Pinner at Suite 2.8 Monument House. Postal code: HA5 5NE.

The company has 3 directors, namely Audrey T., Deborah T. and Barry T.. Of them, Barry T. has been with the company the longest, being appointed on 11 October 1991 and Audrey T. and Deborah T. have been with the company for the least time - from 6 January 2020. As of 26 April 2024, there were 3 ex directors - Joyce T., Boon-Keng T. and others listed below. There were no ex secretaries.

Tay Brothers Limited Address / Contact

Office Address Suite 2.8 Monument House
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547836
Date of Incorporation Thu, 11th Oct 1990
Industry Development of building projects
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Audrey T.

Position: Director

Appointed: 06 January 2020

Deborah T.

Position: Director

Appointed: 06 January 2020

Barry T.

Position: Director

Appointed: 11 October 1991

Barry T.

Position: Secretary

Resigned: 27 January 2020

Joyce T.

Position: Director

Appointed: 12 March 2002

Resigned: 16 December 2019

Boon-Keng T.

Position: Director

Appointed: 11 October 1991

Resigned: 19 January 2015

Belinda N.

Position: Director

Appointed: 11 October 1991

Resigned: 19 January 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Barry T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barry T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets342 563342 563342 563342 833342 653354 316388 732427 112429 914416 771435 918
Net Assets Liabilities  189 719188 881191 833206 645217 849238 971262 527258 768273 950
Debtors198198198        
Net Assets Liabilities Including Pension Asset Liability180 421185 165189 719        
Stocks Inventory342 365342 365342 365        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve180 321185 065189 619        
Other
Creditors  152 844153 952150 820147 671170 883188 141167 387144 877147 557
Net Current Assets Liabilities180 421185 165189 719188 881191 833206 645217 849238 971262 527271 894288 361
Total Assets Less Current Liabilities  189 719188 881191 833206 645217 849238 971262 527271 894288 361
Capital Employed180 421185 165189 719        
Creditors Due Within One Year162 142157 398152 844        
Number Shares Allotted 100100        
Par Value Share 11        
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements