Threeway Pressings Limited TIPTON


Threeway Pressings started in year 1995 as Private Limited Company with registration number 03112335. The Threeway Pressings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Tipton at 3 Malthouse Road. Postal code: DY4 9AE.

The company has 2 directors, namely Richard P., Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 10 October 1995 and Richard P. has been with the company for the least time - from 26 April 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brenda W. who worked with the the company until 21 December 2018.

This company operates within the DY4 9AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265639 . It is located at Malthouse Road, Tipton with a total of 5 cars.

Threeway Pressings Limited Address / Contact

Office Address 3 Malthouse Road
Town Tipton
Post code DY4 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112335
Date of Incorporation Tue, 10th Oct 1995
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Richard P.

Position: Director

Appointed: 26 April 2004

Philip S.

Position: Director

Appointed: 10 October 1995

Brenda W.

Position: Director

Appointed: 11 March 2004

Resigned: 21 December 2018

Richard C.

Position: Director

Appointed: 18 July 2001

Resigned: 04 August 2006

Carl W.

Position: Director

Appointed: 01 December 1995

Resigned: 04 May 2004

Eric W.

Position: Director

Appointed: 10 October 1995

Resigned: 23 May 2001

Brenda W.

Position: Secretary

Appointed: 10 October 1995

Resigned: 21 December 2018

Kevin B.

Position: Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Twp Manufacturing Limited from Tipton, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Brenda W. This PSC owns 50,01-75% shares.

Twp Manufacturing Limited

3 Malthouse Road, Tipton, West Midlands, DY4 9AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 11485156
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda W.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets1 006 0791 174 7001 433 3311 653 0631 561 2411 711 076
Debtors823 992959 3441 288 8551 420 9341 415 7741 516 418
Net Assets Liabilities354 267383 234383 614395 716409 725458 206
Other Debtors44 87677 97639 99932 04536 96349 482
Property Plant Equipment195 768172 966168 302196 399184 982180 553
Total Inventories182 087215 356144 476163 085145 467194 658
Cash Bank On Hand   69 044  
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment657 492680 794685 458672 422683 839693 268
Amounts Owed By Group Undertakings212 112235 372562 706659 641406 314575 257
Amounts Owed To Group Undertakings 59165 644336 190  
Average Number Employees During Period333140464540
Bank Borrowings 19 02819 98863 94145 83435 833
Bank Borrowings Overdrafts78 43072 34748 13218 94143 49999 434
Bank Overdrafts78 43053 31928 144 33 50289 438
Creditors3 7706 7481 218 01945 00050 95232 615
Deferred Tax Asset Debtors17 92821 65811 967   
Disposals Property Plant Equipment  50 75018 250  
Finance Lease Liabilities Present Value Total3 7704 889 33 3119 6609 660
Fixed Assets216 645193 843168 302196 399184 982180 553
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 10039 10039 10039 100
Increase From Depreciation Charge For Year Property Plant Equipment 23 3024 6644 07511 4179 429
Intangible Assets Gross Cost5 0005 0005 0005 0005 000 
Investments Fixed Assets20 87720 877    
Investments In Joint Ventures20 87720 877-20 877   
Net Current Assets Liabilities141 392196 139215 312244 317275 695310 268
Other Creditors412 7146 748589 804448 114661 237682 098
Other Increase Decrease In Provisions  10 184   
Other Taxation Social Security Payable55 18636 30840 744125 902128 446126 523
Property Plant Equipment Gross Cost853 260853 760853 760868 821868 821873 821
Provisions-17 928-21 658-11 967-18 009-23 454-29 194
Total Additions Including From Business Combinations Property Plant Equipment 50050 75033 311 5 000
Total Assets Less Current Liabilities358 037389 982383 614440 716460 677490 821
Total Borrowings437 276521 064606 681480 587686 547761 068
Trade Creditors Trade Payables307 455341 112373 695446 288442 704483 093
Trade Debtors Trade Receivables549 076624 338674 183679 981928 759814 472
Corporation Tax Payable    -20 284-48 013
Deferred Tax Assets  11 96718 00923 45429 194
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 111  

Transport Operator Data

Malthouse Road
City Tipton
Post code DY4 9AE
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (11 pages)

Company search

Advertisements