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

T.c.b. Holdings Limited LEAMINGTON SPA


T.c.b. Holdings started in year 2003 as Private Limited Company with registration number 04705258. The T.c.b. Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leamington Spa at Highdown House. Postal code: CV31 1XT.

Currently there are 2 directors in the the firm, namely Martin V. and Sharon S.. In addition one secretary - Martin V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV8 3HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1107532 . It is located at The Old Coal Yard, Station Approach, Leamington Spa with a total of 1 cars.

T.c.b. Holdings Limited Address / Contact

Office Address Highdown House
Office Address2 11 Highdown Road
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705258
Date of Incorporation Thu, 20th Mar 2003
Industry Activities of head offices
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Martin V.

Position: Director

Appointed: 01 July 2016

Sharon S.

Position: Director

Appointed: 21 June 2016

Martin V.

Position: Secretary

Appointed: 16 November 2011

Sharon S.

Position: Secretary

Appointed: 08 April 2006

Resigned: 16 November 2011

David S.

Position: Director

Appointed: 20 January 2004

Resigned: 21 June 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

James C.

Position: Director

Appointed: 20 March 2003

Resigned: 08 April 2006

David S.

Position: Secretary

Appointed: 20 March 2003

Resigned: 08 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 2003

Resigned: 20 March 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sharon S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

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

Sharon S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth155 9642 769140 946278 533232 486      
Balance Sheet
Cash Bank In Hand4 35533 539111 557251 06387 746      
Cash Bank On Hand    87 746115 01485 03545 79952 91676 05976 773
Current Assets137 43484 701272 239445 388332 489263 373201 80895 465166 833178 649178 180
Debtors133 07951 162160 682194 325244 743148 359116 77349 666113 917102 590101 407
Net Assets Liabilities    232 486208 948169 383115 037126 194134 045150 191
Net Assets Liabilities Including Pension Asset Liability155 9642 769140 946278 533232 486      
Property Plant Equipment    70 97752 78143 64927 38338 40020 37624 165
Tangible Fixed Assets182 81251 96039 11239 17070 977      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve155 8642 669140 846278 433232 386      
Shareholder Funds155 9642 769140 946278 533232 486      
Other
Accumulated Depreciation Impairment Property Plant Equipment    32 79253 48662 04578 31156 09374 11776 533
Average Number Employees During Period    3333322
Creditors    200 063141 104111 36047 3525 6403 1852 388
Creditors Due After One Year36 48275 00075 00075 000       
Creditors Due Within One Year127 80058 892109 155168 172200 063      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 965 34 615 12 725
Disposals Property Plant Equipment      18 275 34 951 16 245
Fixed Assets 51 96052 86277 335109 14292 37083 23868 41679 43361 40945 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 3222 322387   
Increase From Depreciation Charge For Year Property Plant Equipment     20 69419 52416 26612 39718 02415 141
Investments Fixed Assets  13 75038 16538 16539 58939 58941 03341 03341 03320 883
Net Current Assets Liabilities9 63425 809163 084277 216132 426122 26990 44848 11353 70675 821107 531
Number Shares Allotted 10010010010      
Par Value Share 1111      
Property Plant Equipment Gross Cost    103 769106 267105 694105 69494 49394 493100 698
Provisions For Liabilities Balance Sheet Subtotal    9 0825 6914 3031 4921 305  
Provisions For Liabilities Charges   1 0189 082      
Secured Debts104 384          
Share Capital Allotted Called Up Paid10010010010010      
Tangible Fixed Assets Additions 6 00017 16334 33845 341      
Tangible Fixed Assets Cost Or Valuation237 510109 960120 12371 928103 769      
Tangible Fixed Assets Depreciation54 69858 00081 01132 75832 792      
Tangible Fixed Assets Depreciation Charged In Period 35 10026 51128 26413 534      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 7983 50076 51713 500      
Tangible Fixed Assets Disposals 133 5507 00082 53313 500      
Total Additions Including From Business Combinations Property Plant Equipment     2 49817 702 23 750 22 450
Total Assets Less Current Liabilities192 44677 769215 946354 551241 568214 639173 686116 529133 139137 230152 579
Finance Lease Liabilities Present Value Total        22 6802 9404 918

Transport Operator Data

The Old Coal Yard
Address Station Approach
City Leamington Spa
Post code CV31 3SA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to 2016/09/30
filed on: 14th, June 2017
Free Download (7 pages)

Company search

Advertisements