Thames Motor Group (tunbridge Wells) Limited TUNBRIDGE WELLS


Thames Motor Group (tunbridge Wells) started in year 1998 as Private Limited Company with registration number 03580726. The Thames Motor Group (tunbridge Wells) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Tunbridge Wells at Thames Motor Group North Farm Industrial Estate. Postal code: TN2 3EY.

At the moment there are 4 directors in the the firm, namely Natasha K., Kevin K. and Vipen K. and others. In addition one secretary - Kandasamy J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John K. who worked with the the firm until 30 June 1998.

Thames Motor Group (tunbridge Wells) Limited Address / Contact

Office Address Thames Motor Group North Farm Industrial Estate
Office Address2 Longfield Road
Town Tunbridge Wells
Post code TN2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580726
Date of Incorporation Fri, 12th Jun 1998
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Natasha K.

Position: Director

Appointed: 01 March 2010

Kevin K.

Position: Director

Appointed: 01 March 2010

Vipen K.

Position: Director

Appointed: 12 June 1998

Kandasamy J.

Position: Secretary

Appointed: 12 June 1998

Anna K.

Position: Director

Appointed: 12 June 1998

Justine F.

Position: Director

Appointed: 12 June 1998

Resigned: 13 June 1998

John K.

Position: Secretary

Appointed: 12 June 1998

Resigned: 30 June 1998

John K.

Position: Director

Appointed: 12 June 1998

Resigned: 12 June 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Vipen K. This PSC and has 50,01-75% shares.

Vipen K.

Notified on 24 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand284 289 107 672306 300
Current Assets3 158 8663 895 7023 394 8912 983 527
Debtors797 533436 7951 330 968383 061
Net Assets Liabilities634 342767 1781 141 2101 448 907
Other Debtors16122 26411 9998 393
Property Plant Equipment51 37368 18848 42345 375
Total Inventories2 077 0443 458 9071 956 2512 294 166
Other
Audit Fees Expenses6 3006 4506 5007 500
Fees For Non-audit Services1 5001 5001 5001 500
Accrued Liabilities Deferred Income36 31226 59232 90015 854
Accumulated Depreciation Impairment Property Plant Equipment503 388527 160553 118577 183
Additional Provisions Increase From New Provisions Recognised 3 628  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -3 4002 016
Administrative Expenses638 945469 202471 769604 742
Amounts Owed By Group Undertakings149 742 1 004 92533 134
Amounts Owed To Group Undertakings42 177400 078 161 900
Applicable Tax Rate19191919
Average Number Employees During Period52393132
Bank Borrowings Overdrafts 293 162  
Bank Overdrafts 293 162  
Comprehensive Income Expense98 294132 836374 032307 697
Corporation Tax Payable18 32945 86090 61071 525
Cost Sales23 541 38414 993 33217 167 16917 400 412
Creditors2 568 5423 185 7292 294 5211 570 396
Current Tax For Period18 32927 53190 61071 525
Depreciation Expense Property Plant Equipment19 12523 77225 95824 065
Disposals Property Plant Equipment  2 613 
Finished Goods1 909 1023 305 4821 804 8062 148 210
Further Operating Expense Item Component Total Operating Expenses20 96619 161-62 983 
Gross Profit Loss759 197376 512812 651985 980
Increase From Depreciation Charge For Year Property Plant Equipment 23 77225 95824 065
Interest Expense On Bank Overdrafts  466 
Interest Payable Similar Charges Finance Costs  466 
Net Current Assets Liabilities590 324709 9731 100 3701 413 131
Number Shares Issued Fully Paid 100 000100 000100 000
Operating Profit Loss 163 995461 708381 238
Other Creditors 12 1081 7167 202
Other Deferred Tax Expense Credit3 6293 628-3 4002 016
Other Operating Income Format1 256 685120 826 
Other Remaining Borrowings1 291 79828 980936 490283 892
Other Taxation Social Security Payable29 51624 66822 29720 103
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs20 96719 16118 03718 186
Prepayments Accrued Income30 93415 05720 57922 699
Profit Loss98 294132 836374 032307 697
Profit Loss On Ordinary Activities Before Tax120 252163 995461 242381 238
Property Plant Equipment Gross Cost554 761595 348601 541622 558
Provisions7 35510 9837 5839 599
Provisions For Liabilities Balance Sheet Subtotal7 35510 9837 5839 599
Recoverable Value-added Tax104 688  17 684
Social Security Costs122 887102 11493 54592 718
Staff Costs Employee Benefits Expense985 130913 361705 007692 027
Tax Expense Credit Applicable Tax Rate22 84831 15987 63672 435
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 519-3 6282 478-910
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  496 
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 95831 15987 21073 541
Total Additions Including From Business Combinations Property Plant Equipment 40 5878 80621 017
Total Assets Less Current Liabilities641 697778 1611 148 7931 458 506
Total Borrowings1 291 798322 142936 490 
Trade Creditors Trade Payables1 150 4102 000 1261 175 0691 009 920
Trade Debtors Trade Receivables512 008399 474293 465301 151
Turnover Revenue24 300 58115 369 84417 979 82018 386 392
Wages Salaries841 276792 086593 425581 123
Work In Progress5 0813 52115 61623 905

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Full accounts for the period ending 31st December 2022
filed on: 3rd, May 2023
Free Download (23 pages)

Company search

Advertisements