Tamar Towing & Caravans Ltd PLYMOUTH


Tamar Towing & Caravans started in year 2004 as Private Limited Company with registration number 05303938. The Tamar Towing & Caravans company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Plymouth at The Warehouse. Postal code: PL7 1YB. Since Fri, 19th Jan 2018 Tamar Towing & Caravans Ltd is no longer carrying the name The Tamar Trailer Centre.

At present there are 2 directors in the the firm, namely Ian M. and Timothy P.. In addition one secretary - Anna P. - is with the company. 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 - Ben H. who worked with the the firm until 10 December 2004.

Tamar Towing & Caravans Ltd Address / Contact

Office Address The Warehouse
Office Address2 Marshall Road
Town Plymouth
Post code PL7 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05303938
Date of Incorporation Fri, 3rd Dec 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 28 October 2008

Anna P.

Position: Secretary

Appointed: 10 December 2004

Timothy P.

Position: Director

Appointed: 10 December 2004

Benjamin M.

Position: Director

Appointed: 31 May 2022

Resigned: 08 March 2023

Simon G.

Position: Director

Appointed: 02 February 2011

Resigned: 02 July 2021

Jennifer P.

Position: Director

Appointed: 04 January 2005

Resigned: 11 October 2010

Anna P.

Position: Director

Appointed: 10 December 2004

Resigned: 11 October 2010

Robert P.

Position: Director

Appointed: 10 December 2004

Resigned: 31 January 2017

Ben H.

Position: Secretary

Appointed: 03 December 2004

Resigned: 10 December 2004

James B.

Position: Director

Appointed: 03 December 2004

Resigned: 10 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Tamar Leisure Holdings Ltd from Plymouth, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Timothy P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Timothy P., who also meets 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.

Tamar Leisure Holdings Ltd

The Warehouse Marshall Road, Plympton, Plymouth, Devon, PL7 1YB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 13916726
Notified on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy P.

Notified on 6 April 2016
Ceased on 21 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Timothy P.

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

Company previous names

The Tamar Trailer Centre January 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth334 145398 706        
Balance Sheet
Cash Bank On Hand 104 87995 655205 554243 296163 145653 696775 104456 916426 841
Current Assets222 522506 291820 8161 467 3961 555 0661 749 9031 420 5061 518 8583 004 1133 097 158
Debtors46 36875 080139 478296 128105 296166 62860 34641 581907 950579 253
Net Assets Liabilities 398 706548 877702 765835 894888 407976 3711 198 0431 340 1511 080 035
Other Debtors 25 700120 699256 76389 809114 61637 68919 960891 14714 255
Property Plant Equipment 957 181950 090963 162948 719968 713966 5441 060 735232 758159 279
Total Inventories 326 332585 683965 7141 206 4741 420 130706 464702 1731 639 2472 091 064
Cash Bank In Hand81 208104 879        
Intangible Fixed Assets90 82945 414        
Net Assets Liabilities Including Pension Asset Liability334 145398 706        
Stocks Inventory94 946326 332        
Tangible Fixed Assets919 138957 182        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve334 045398 606        
Shareholder Funds334 145398 706        
Other
Accrued Liabilities      71 369116 266109 75256 958
Accumulated Amortisation Impairment Intangible Assets 124 236169 650169 650169 650169 650169 650169 650169 650169 650
Accumulated Depreciation Impairment Property Plant Equipment 112 661142 617160 178176 616204 533197 713262 968203 869220 826
Additions Other Than Through Business Combinations Property Plant Equipment  22 865    159 446109 533 
Amounts Owed By Related Parties        858 510534 123
Average Number Employees During Period 111212121818192022
Bank Borrowings 486 260486 176472 621453 853434 218673 970   
Comprehensive Income Expense      193 964417 541  
Creditors 644 260497 636470 517447 453422 718625 631525 951201 958143 111
Deferred Income 58 00029 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 53215 5801 85334 711 -123 056-24 729
Disposals Property Plant Equipment   6 36423 30034 83440 333 -996 609-56 522
Dividends Paid      -106 000-95 869  
Fixed Assets1 009 9671 002 596950 090963 162948 719968 713966 544   
Increase From Amortisation Charge For Year Intangible Assets  45 414       
Increase From Depreciation Charge For Year Property Plant Equipment  29 95622 09332 01829 77027 89165 25563 95741 686
Intangible Assets 45 414        
Intangible Assets Gross Cost 169 650169 650169 650169 650169 650169 650169 650169 650169 650
Net Current Assets Liabilities18 94588 239120 027241 388365 091375 147670 772719 4941 352 1471 101 921
Other Creditors 230 86829 000944 3271 007 4281 212 144447 736163 752287 257103 404
Other Inventories 313 433584 763   706 464702 1731 639 2472 091 064
Other Payables Accrued Expenses 46 25659 830       
Other Remaining Borrowings 100 00050 000       
Prepayments 10 56412 138     13 98010 277
Profit Loss      193 964417 541  
Property Plant Equipment Gross Cost 1 069 8421 092 7071 123 3401 125 3351 173 2461 164 2571 323 703436 627380 105
Provisions For Liabilities Balance Sheet Subtotal 18 87023 60431 26830 46332 73535 31456 23542 79638 054
Taxation Social Security Payable 2 6002 831   192 09675 233159 54738 873
Total Assets Less Current Liabilities1 028 9121 090 8351 070 1171 204 5501 313 8101 343 8601 637 3161 780 2291 584 9051 261 200
Total Borrowings 586 260486 176493 121470 734447 239682 889525 951201 958143 111
Trade Creditors Trade Payables 99 06391 314154 62398 85095 09451 516347 3781 035 6781 773 854
Trade Debtors Trade Receivables 38 81718 77939 36515 48752 01222 65721 62116 80320 598
Unpaid Contributions To Pension Schemes  178       
Work In Progress 12 899920       
Bank Borrowings Overdrafts  468 636453 636434 432413 799621 056   
Finance Lease Liabilities Present Value Total   16 88113 0218 9194 575   
Other Taxation Social Security Payable  66 249104 45460 41642 997193 224   
Total Additions Including From Business Combinations Property Plant Equipment   36 99725 29582 74531 344   
Additional Provisions Increase From New Provisions Recognised      2 579   
Number Shares Issued Fully Paid      100   
Par Value Share 1    1   
Provisions     32 73535 314   
Accruals Deferred Income-116 000-87 000        
Creditors Due After One Year571 460586 259        
Creditors Due Within One Year203 577418 052        
Instalment Debts Due After5 Years458 068417 420        
Number Shares Allotted100100        
Provisions For Liabilities Charges7 30718 870        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 14th, February 2024
Free Download (12 pages)

Company search

Advertisements