Tg Escapes Ltd COVENTRY


Tg Escapes started in year 2004 as Private Limited Company with registration number 05128031. The Tg Escapes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Coventry at Unit A Dutton Road. Postal code: CV2 2LE. Since Thu, 29th Mar 2012 Tg Escapes Ltd is no longer carrying the name The Garden Escape.

The firm has 3 directors, namely Darren K., Karl S. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 14 May 2004 and Darren K. has been with the company for the least time - from 1 January 2024. 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 - Kathleen H. who worked with the the firm until 22 September 2013.

Tg Escapes Ltd Address / Contact

Office Address Unit A Dutton Road
Office Address2 Aldermans Green Industrial Estate
Town Coventry
Post code CV2 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128031
Date of Incorporation Fri, 14th May 2004
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Darren K.

Position: Director

Appointed: 01 January 2024

Karl S.

Position: Director

Appointed: 23 May 2013

Richard H.

Position: Director

Appointed: 14 May 2004

Kathleen H.

Position: Secretary

Appointed: 14 May 2004

Resigned: 22 September 2013

Matthew G.

Position: Director

Appointed: 14 May 2004

Resigned: 30 April 2011

Kathleen H.

Position: Director

Appointed: 14 May 2004

Resigned: 22 September 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2004

Resigned: 14 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2004

Resigned: 14 May 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Inspire Ed Limited from Coventry, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Kathleen H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Inspire Ed Limited

Unit A Dutton Road Aldermans Green Industrial Estate, Coventry, West Midlands, CV2 2LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11763327
Notified on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard H.

Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kathleen H.

Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Garden Escape March 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 96031 975212 421       
Balance Sheet
Cash Bank On Hand  8 369262 12917 007273 928332 116729 489528 69163 503
Current Assets344 273347 272936 5681 363 0551 683 0152 764 8752 644 3843 283 6253 660 6473 705 218
Debtors243 460237 679419 743617 788897 8471 562 2081 323 0901 216 4731 377 9332 028 675
Net Assets Liabilities  123 515412 958869 9101 539 1121 860 7942 142 1372 262 1151 662 636
Other Debtors  92 69452 71565 988233 97881 682301 12381 320149 758
Property Plant Equipment  312 865309 778378 360357 371349 954387 149482 174225 121
Total Inventories  470 671483 138768 161928 739989 1781 337 6631 754 0231 613 040
Cash Bank In Hand448 369       
Net Assets Liabilities Including Pension Asset Liability19 96031 975212 421       
Stocks Inventory100 809109 589508 456       
Tangible Fixed Assets310 689328 233312 865       
Reserves/Capital
Called Up Share Capital102102102       
Profit Loss Account Reserve19 85831 873212 319       
Shareholder Funds19 96031 975212 421       
Other
Amount Specific Advance Or Credit Directors       243 82251 53053 781
Amount Specific Advance Or Credit Made In Period Directors       243 82265 081349 125
Amount Specific Advance Or Credit Repaid In Period Directors        360 433243 814
Accumulated Depreciation Impairment Property Plant Equipment  112 315132 31566 24386 61298 034135 898163 495197 213
Average Number Employees During Period   11151821253130
Bank Borrowings Overdrafts  24 0826 340   200 000174 998124 990
Comprehensive Income Expense   -58 678      
Creditors  15 62411 3653 75916 68012 833223 340210 607153 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 04421 75010 85820 967781 42 849
Disposals Property Plant Equipment   15 47539 80233 03529 49514 650 307 049
Dividends Paid   89 000140 400200 000261 026240 000748 005454 273
Finance Lease Liabilities Present Value Total  15 62411 3653 75916 68012 83323 34035 60928 800
Increase From Depreciation Charge For Year Property Plant Equipment   26 04416 19031 22732 38938 645 76 735
Net Current Assets Liabilities-230 163-214 706-56 288123 261502 3671 205 5281 532 2101 997 0952 004 1861 640 133
Other Creditors  188 499387 144123 233415 780316 592126 198429 411627 672
Other Taxation Social Security Payable  185 829273 590292 258434 296398 794360 084499 332518 697
Profit Loss   378 442557 667869 201582 708521 343867 983-105 520
Property Plant Equipment Gross Cost  425 180442 093444 603443 983447 988523 047645 669422 334
Provisions For Liabilities Balance Sheet Subtotal  4 4508 7167 0587 1078 53718 76713 63848 828
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -60 512     
Total Additions Including From Business Combinations Property Plant Equipment   32 38863 13832 41533 50089 709 83 714
Total Assets Less Current Liabilities80 52695 808256 577433 039880 7271 562 8991 882 1642 384 2442 486 3601 865 254
Total Increase Decrease From Revaluations Property Plant Equipment    -20 826     
Trade Creditors Trade Payables  595 273563 784761 142700 559392 388737 414658 069612 449
Trade Debtors Trade Receivables  268 371565 073831 8591 328 2301 241 408915 350996 0591 571 791
Accumulated Amortisation Impairment Intangible Assets       1 0001 000 
Amounts Owed By Group Undertakings        300 554307 126
Fixed Assets310 689328 233312 865   349 954387 149482 174225 121
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         84 761
Increase Decrease In Property Plant Equipment         45 763
Increase From Amortisation Charge For Year Intangible Assets       1 000  
Intangible Assets Gross Cost       1 0001 000 
Merchandise     157 132123 866187 047291 859165 926
Total Additions Including From Business Combinations Intangible Assets       1 000  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         24 777
Work In Progress     771 607865 3121 150 6161 462 1641 447 114
Creditors Due After One Year55 72173 27839 706       
Creditors Due Within One Year574 436561 978992 856       
Number Shares Allotted  2       
Par Value Share  1       
Provisions For Liabilities Charges4 8458 2744 450       
Secured Debts13 74931 322        
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions 52 40513 859       
Tangible Fixed Assets Cost Or Valuation416 353448 760425 180       
Tangible Fixed Assets Depreciation105 664120 528112 315       
Tangible Fixed Assets Depreciation Charged In Period 23 94326 144       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 07934 356       
Tangible Fixed Assets Disposals 19 99737 439       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 8th Jan 2024 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements