Timberley Cars Limited NUNEATON


Timberley Cars Limited is a private limited company situated at 53 Midland Road, Nuneaton CV11 5DU. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-05-21, this 5-year-old company is run by 1 director.
Director Dean L., appointed on 08 October 2019.
The company is classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The latest confirmation statement was filed on 2023-05-20 and the due date for the following filing is 2024-06-03. Likewise, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Timberley Cars Limited Address / Contact

Office Address 53 Midland Road
Town Nuneaton
Post code CV11 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11371937
Date of Incorporation Mon, 21st May 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Dean L.

Position: Director

Appointed: 08 October 2019

Rebecca G.

Position: Director

Appointed: 14 December 2018

Resigned: 31 October 2023

Steven H.

Position: Director

Appointed: 21 May 2018

Resigned: 14 December 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Take Me Group (Birmingham) Limited from Loughborough, United Kingdom. This PSC is classified as "a limited company", 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 entity in the persons with significant control register is Dean L. This PSC owns 25-50% shares. The third one is Rebecca G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Take Me Group (Birmingham) Limited

Take Me Rutland Lodge, Ashby Road, Loughborough, LE11 3TR, United Kingdom

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 13895130
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean L.

Notified on 31 March 2022
Ceased on 28 March 2024
Nature of control: 25-50% shares

Rebecca G.

Notified on 14 December 2018
Ceased on 26 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 21 May 2018
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1001 6373 77898219 859
Current Assets10030 91591 496171 05286 804
Debtors 29 27887 718170 07066 945
Net Assets Liabilities100-17 4246 57731 89861 646
Other Debtors 10 46687 718162 2264 317
Property Plant Equipment  98 44295 419100 903
Other
Accumulated Depreciation Impairment Property Plant Equipment  28 98260 75585 271
Additions Other Than Through Business Combinations Property Plant Equipment  127 42428 75030 000
Average Number Employees During Period222463931
Bank Borrowings Overdrafts  40 00028 48928 906
Corporation Tax Payable  4 4009 90014 330
Creditors 48 33940 00029 55128 906
Deferred Tax Asset Debtors   7 84410 943
Increase From Depreciation Charge For Year Property Plant Equipment  28 98231 77324 516
Net Current Assets Liabilities100-17 424-51 865-33 970-10 351
Other Creditors 12 35869 5871 06215 380
Other Taxation Social Security Payable 20 98944 37591 85753 778
Profit Loss -17 52424 00125 32129 748
Property Plant Equipment Gross Cost  127 424156 174186 174
Total Assets Less Current Liabilities100-17 42446 57761 44990 552
Trade Creditors Trade Payables 14 99214 99915 0018 667
Trade Debtors Trade Receivables 18 812  51 685
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-31
filed on: 23rd, December 2023
Free Download (1 page)

Company search