Cactus Tongue Ltd HELSTON


Cactus Tongue started in year 2012 as Private Limited Company with registration number 08312643. The Cactus Tongue company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Helston at Lakeside Offices The Old Cattle Market. Postal code: TR13 0SR. Since June 13, 2022 Cactus Tongue Ltd is no longer carrying the name Taylor Biddle Design.

The company has one director. Jonathan T., appointed on 29 November 2012. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Peter H., David M. and others listed below. There were no ex secretaries.

Cactus Tongue Ltd Address / Contact

Office Address Lakeside Offices The Old Cattle Market
Office Address2 Coronation Park
Town Helston
Post code TR13 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08312643
Date of Incorporation Thu, 29th Nov 2012
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jonathan T.

Position: Director

Appointed: 29 November 2012

Peter H.

Position: Director

Appointed: 10 September 2015

Resigned: 01 June 2022

David M.

Position: Director

Appointed: 29 November 2012

Resigned: 15 June 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Peter H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jonathan T. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

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

Jonathan T.

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

Company previous names

Taylor Biddle Design June 13, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-11 610-17 391-21 542       
Balance Sheet
Cash Bank In Hand2 575112608       
Cash Bank On Hand  6082512 4133 0142 5792426 464 
Current Assets6 51221 3267 7596 6428 0378 87811 90227 99024 17414 266
Debtors 3 8369881 4101 5032 4334 65912 2594 519 
Intangible Fixed Assets  5 939       
Net Assets Liabilities  -21 542-15 653-15 289-16 410-15 134-5 845684-3 378
Net Assets Liabilities Including Pension Asset Liability-11 610-17 391-21 542       
Other Debtors  4155656247462677 048267 
Property Plant Equipment  1 4491 2321 047890757643547 
Stocks Inventory3 93717 3786 163       
Tangible Fixed Assets2 0061 7051 449       
Total Inventories  6 1634 9814 1213 4314 66415 48913 191 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-11 710-17 491-21 642       
Shareholder Funds-11 610-17 391-21 542       
Other
Accumulated Amortisation Impairment Intangible Assets  1 4852 9704 4545 9397 4247 424  
Accumulated Depreciation Impairment Property Plant Equipment  9111 1281 3131 4701 6031 7171 813 
Average Number Employees During Period   222222 
Bank Borrowings Overdrafts   1 007 204 8 784  
Creditors  34 28916 65616 65616 65616 65615 00015 00014 000
Creditors Due After One Year  34 289       
Creditors Due Within One Year19 72740 4222 400       
Fixed Assets 1 7057 3885 6864 0172 3757576435472 278
Increase From Amortisation Charge For Year Intangible Assets   1 4851 4841 4851 485   
Increase From Depreciation Charge For Year Property Plant Equipment   21718515713311496 
Intangible Assets  5 9394 4542 9701 485    
Intangible Assets Gross Cost  7 4247 4247 4247 4247 4247 424  
Intangible Fixed Assets Additions  7 424       
Intangible Fixed Assets Aggregate Amortisation Impairment  1 485       
Intangible Fixed Assets Amortisation Charged In Period  1 485       
Intangible Fixed Assets Cost Or Valuation  7 424       
Net Current Assets Liabilities-13 215-19 0965 359-4 683-2 650-2 1297658 51215 1378 344
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100      
Other Creditors  34 28916 65616 65616 65616 65615 00015 000 
Other Taxation Social Security Payable  796   365 1 854 
Par Value Share1111      
Profit Loss   5 889      
Property Plant Equipment Gross Cost  2 3602 3602 3602 3602 3602 360  
Provisions For Liabilities Charges401         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions2 360         
Tangible Fixed Assets Cost Or Valuation2 3602 360        
Tangible Fixed Assets Depreciation354655911       
Tangible Fixed Assets Depreciation Charged In Period354301256       
Total Assets Less Current Liabilities-11 209-17 39112 7471 0031 3672461 5229 15515 68410 622
Trade Creditors Trade Payables  689-431342 3 34229 
Trade Debtors Trade Receivables  5738458791 6874 3925 2114 252 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates November 29, 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements